Billericay
Essex
CM11 1BL
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2009(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Michael Frederick Bruce Ward |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 1997) |
Role | Insurance Broker |
Correspondence Address | 1 Charlwood Place London SW1V 2LX |
Director Name | David Peter Trezies |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Lower Owls Croft Butcherfield Lane Hartfield East Sussex TN7 4LD |
Director Name | James Arthur Titterton |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1994) |
Role | Insurance Broker |
Correspondence Address | 48 Woodside Wimbledon London SW19 7AF |
Director Name | David Swinhoe Thompson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 1997) |
Role | Insurance Broker |
Correspondence Address | 14 Manor Way Guildford Surrey GU2 5RN |
Director Name | Graham Denis Taylor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1996) |
Role | Insurance Broker |
Correspondence Address | Beech Bridge House Goudhurst Road Marden Kent TN12 9NL |
Director Name | Alan Alfred Skinner |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1999) |
Role | Insurance Broker |
Correspondence Address | 25 Waring Drive Orpington Kent BR6 6DN |
Director Name | Herbert Benyon Poole |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 1997) |
Role | Insurance Broker |
Correspondence Address | Knights Hill 19 Knight Street Sawbridgeworth Hertfordshire CM21 9AT |
Director Name | Peter Nigel Robert Mills |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1994) |
Role | Insurance Broker |
Correspondence Address | Hallam House North Street Headcorn Ashford Kent TN27 9NN |
Director Name | John Stewart McKay |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1994) |
Role | Aviation |
Correspondence Address | Cedar Lodge 62 Fairmile Lane Cobham Surrey KT11 2DE |
Director Name | Patrick Joseph McGloin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1998) |
Role | Insurance Broker |
Correspondence Address | 20 Chace Avenue Potters Bar Hertfordshire EN6 5LX |
Director Name | Richard Charles Draper |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 1997) |
Role | Insurance Broker |
Correspondence Address | Lyndhurst Hillwood Grove Woodway Hutton Brentwood Essex CM13 2PF |
Director Name | John Michael Chard |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 1995) |
Role | Insurance Broker |
Correspondence Address | 15 Woodcourt Close Sittingbourne Kent ME10 1QT |
Director Name | Clive Bower |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1997) |
Role | Insurance Broker |
Correspondence Address | Woodlands 55 Manor Road South Esher Surrey KT10 0QA |
Director Name | Stephen Roy Anderson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 1997) |
Role | Insurance Broker |
Correspondence Address | The Coach House Furzefield Chase Dormans Park East Grinstead West Sussex RH19 2LY |
Director Name | Charles William Bridges |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 06 March 2002) |
Role | Insurance Broker |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Colin Arthur Nicholls Binfield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 1997) |
Role | Insurance Broker |
Correspondence Address | 14 Garden Court Loddon Norwich Norfolk NR14 6LP |
Secretary Name | Vivienne Ruth Copestake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 157b Hither Green Lane London SE13 6QF |
Director Name | Mr Anthony Peters |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 December 1997) |
Role | Insurance Broker |
Correspondence Address | 99 Monks Orchard Road Beckenham Kent BR3 3BJ |
Director Name | John Michael Radley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 December 1997) |
Role | Company Director |
Correspondence Address | 29 Newton Road Wimbledon London SW19 3PJ |
Director Name | John Michael William Buckley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(24 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 July 2009) |
Role | Insurance Broker |
Correspondence Address | 50 Pelham Road Clavering Saffron Walden Essex CB11 4PQ |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(24 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Director Name | John Richard Aris |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 December 1997) |
Role | Company Director |
Correspondence Address | 6 Tamarisk Drive Moulton Northampton Northants NN3 7BL |
Director Name | Michael Charles David Cusack |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1996) |
Role | Product Director |
Correspondence Address | 8 Greenlands Close Burgess Hill West Sussex RH15 0AR |
Director Name | Brian Michael Russell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 December 1997) |
Role | Insurance Broker |
Correspondence Address | 35 Essex Road Chingford London E4 6DG |
Director Name | Graeme Peter Birch |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 December 1997) |
Role | Technical Director |
Correspondence Address | 405 Sutton Common Road Sutton Surrey SM3 9JD |
Director Name | Michael James Bannon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 December 1997) |
Role | Company Director |
Correspondence Address | 30 Cedars Road Kingston Upon Thames Surrey KT1 4BE |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(28 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(29 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 December 1999) |
Role | Secretary |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Secretary Name | Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2003) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 88 Longmoor Road Liphook Hampshire GU30 7NZ |
Director Name | Athol Alexander Hyland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(35 years after company formation) |
Appointment Duration | 8 months (resigned 30 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Kinvarra 142 High Road Layer De La Haye Colchester Essex CO2 0EB |
Director Name | Toni Elisabeth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 June 2009) |
Role | Chartered Secretary |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 2008) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Registered Address | Broughton Tuite Tan & Co Bentima House 168-172 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2011 | Final Gazette dissolved following liquidation (1 page) |
11 January 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 January 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 8 July 2010 (5 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Declaration of solvency (3 pages) |
17 July 2009 | Appointment of a voluntary liquidator (2 pages) |
17 July 2009 | Declaration of solvency (3 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 1 tower place west tower place london EC3R 5BU (1 page) |
17 July 2009 | Appointment of a voluntary liquidator (2 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 1 tower place west tower place london EC3R 5BU (1 page) |
17 July 2009 | Resolutions
|
6 July 2009 | Appointment terminated director john buckley (1 page) |
6 July 2009 | Appointment Terminated Director john buckley (1 page) |
1 July 2009 | Director appointed angus kenneth cameron (2 pages) |
1 July 2009 | Director appointed angus kenneth cameron (2 pages) |
23 June 2009 | Appointment terminated director toni foster (1 page) |
23 June 2009 | Appointment Terminated Director toni foster (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 June 2009 | Accounts made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
5 March 2008 | Appointment Terminated Secretary marsh secretarial services LIMITED (1 page) |
5 March 2008 | Appointment terminated secretary marsh secretarial services LIMITED (1 page) |
5 March 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
5 March 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
26 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 February 2008 | Accounts made up to 31 December 2007 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 July 2006 | Accounts made up to 31 December 2005 (5 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 June 2005 | Accounts made up to 31 December 2004 (5 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
25 August 2004 | New director appointed (1 page) |
25 August 2004 | New director appointed (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 June 2004 | Accounts made up to 31 December 2003 (5 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Location of register of members (1 page) |
9 June 2003 | Location of register of members (1 page) |
2 April 2003 | Accounts made up to 31 December 2002 (5 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
24 January 2003 | Secretary's particulars changed (1 page) |
24 January 2003 | Secretary's particulars changed (1 page) |
7 October 2002 | Accounts made up to 31 December 2001 (5 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
13 February 2002 | Location of register of members (1 page) |
13 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
13 February 2002 | Location of register of members (1 page) |
31 October 2001 | Accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 March 2001 | Return made up to 07/02/01; full list of members (5 pages) |
6 March 2001 | Return made up to 07/02/01; full list of members (5 pages) |
11 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
16 October 2000 | Secretary's particulars changed (1 page) |
16 October 2000 | Secretary's particulars changed (1 page) |
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
27 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (5 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (5 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (1 page) |
23 December 1999 | New secretary appointed (1 page) |
23 December 1999 | Secretary resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page) |
4 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
6 February 1999 | Auditor's resignation (5 pages) |
6 February 1999 | Auditor's resignation (5 pages) |
31 July 1998 | Auditor's resignation (3 pages) |
31 July 1998 | Auditor's resignation (3 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
2 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
12 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (15 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (15 pages) |
13 February 1997 | Director's particulars changed (1 page) |
13 February 1997 | Director's particulars changed (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
15 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (15 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (15 pages) |
16 February 1996 | New director appointed (2 pages) |
1 November 1995 | New director appointed (4 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
20 October 1995 | Location of register of directors' interests (1 page) |
19 October 1995 | Location of register of members (non legible) (1 page) |
19 October 1995 | Location of register of members (non legible) (1 page) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (4 pages) |