Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director Name | Mr Sirsha Haldar |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 September 2022(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 The Causeway The Causeway Staines-Upon-Thames TW18 3BF |
Director Name | Marc Bucaille |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1992(22 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 1995) |
Role | Manager |
Correspondence Address | 2 Avenue Du Colonel Bonnet 75016 Paris |
Director Name | Jacques Ferran |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1992(22 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 23 Rue De Beaumont Lasne Foreign |
Director Name | Daniel Zumino |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1992(22 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 5 Allee De La Terrasse Meudon 92190 Paris Foreign |
Director Name | John Anthony Smith |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(22 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 May 2006) |
Role | Accountant |
Correspondence Address | 15 Crescent Wood Road Sydenham Hill London SE26 6RT |
Director Name | Mr Pierre Francois Roguet |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1992(22 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 03 March 1992) |
Role | Business Manager |
Correspondence Address | 63 Rue Du Point Du Jour Bologne 92100 Foreign |
Director Name | Alain Reminiac |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1992(22 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1994) |
Role | Business Manager |
Correspondence Address | 14 Place Grand Arnauld Le Nesnil St Denis 78320 Foreign |
Secretary Name | John Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(22 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 May 2006) |
Role | Accountant |
Correspondence Address | 15 Crescent Wood Road Sydenham Hill London SE26 6RT |
Director Name | Christian Manivel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 November 1993(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 1997) |
Role | Facilities Management Activity |
Correspondence Address | 61 Avenue De L,Ile De France Antony 92160 France |
Director Name | Philippe Beaurain |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 May 1995(25 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1998) |
Role | President |
Correspondence Address | 1208 Tynsfield Road Oakmont Pennsylvania 15139 |
Director Name | Philippe Gluntz |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 May 1995(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 187 Av Victor Hugo Paris 75116 |
Director Name | Martin Lewis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(29 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 25 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 12 Wentworth Avenue Elstree Borehamwood Hertfordshire WD6 3PX |
Director Name | Stephen John Bloomer |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(29 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 25 February 2000) |
Role | Managing Director |
Correspondence Address | Flaxlands Cottage Wootten Bassett Wiltshire SN4 8DY |
Director Name | Philippe Lesueur |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2001(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2007) |
Role | Business Manager |
Country of Residence | France |
Correspondence Address | 31 Avenue Berryer Maisons-Laffitte F-78600 France |
Director Name | Thierry Dor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2001(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 May 2006) |
Role | Legal Counsel |
Correspondence Address | 27 Rue Louis Philippe Neuilly 92200 France |
Director Name | Michael Irving Ellis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 121 Guildford Road West End Woking GU24 9LS |
Secretary Name | Michael Irving Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 121 Guildford Road West End Woking GU24 9LS |
Director Name | Didier Maurice Gabriel Babin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2007(37 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 December 2014) |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | 1 Rue De Marnes Ville D'Avray 92410 France |
Director Name | Sheona Dzintra Finnegan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Automatic Data Processing Ltd Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
Director Name | David Foskett |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(45 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Automatic Data Processing Ltd Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
Director Name | Jeffrey Lewis Phipps |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(46 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Automatic Data Processing Ltd Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2015(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 2019) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | gsi.uk.com |
---|---|
Telephone | 01794 301527 |
Telephone region | Romsey |
Registered Address | 2 The Causeway The Causeway Staines-Upon-Thames TW18 3BF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
400k at £1 | Automatic Data Processing Europe Sarl 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
24 May 2023 | Register inspection address has been changed from Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT to 2 the Causeway Lovett Road Staines-upon-Thames TW18 3BF (1 page) |
---|---|
23 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
13 March 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
19 February 2023 | Register(s) moved to registered office address 2 the Causeway the Causeway Staines-upon-Thames TW18 3BF (1 page) |
19 February 2023 | Register(s) moved to registered office address 2 the Causeway the Causeway Staines-upon-Thames TW18 3BF (1 page) |
2 September 2022 | Termination of appointment of Jeffrey Lewis Phipps as a director on 1 September 2022 (1 page) |
2 September 2022 | Registered office address changed from Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT to 2 the Causeway the Causeway Staines-upon-Thames TW18 3BF on 2 September 2022 (1 page) |
2 September 2022 | Appointment of Mr Sirsha Haldar as a director on 1 September 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
18 January 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
26 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
24 November 2020 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
29 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
20 February 2020 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 26 November 2019 (1 page) |
3 December 2019 | Register inspection address has been changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT (2 pages) |
6 June 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
20 May 2019 | Confirmation statement made on 14 May 2019 with no updates (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
7 July 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 July 2017 | Notification of Automatic Data Processing, Inc. as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Automatic Data Processing, Inc. as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
12 July 2016 | Appointment of Lorna Wake as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Lorna Wake as a director on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Sheona Dzintra Finnegan as a director on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Sheona Dzintra Finnegan as a director on 30 June 2016 (1 page) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
6 April 2016 | Termination of appointment of David Foskett as a director on 5 April 2016 (1 page) |
6 April 2016 | Appointment of Jeffrey Phipps as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Jeffrey Phipps as a director on 6 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of David Foskett as a director on 5 April 2016 (1 page) |
30 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
30 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Register inspection address has been changed to Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE (1 page) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Register inspection address has been changed to Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE (1 page) |
27 April 2015 | Register(s) moved to registered inspection location Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE (1 page) |
27 April 2015 | Register(s) moved to registered inspection location Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE (1 page) |
23 April 2015 | Termination of appointment of Michael Irving Ellis as a secretary on 21 April 2015 (1 page) |
23 April 2015 | Appointment of David Foskett as a director on 21 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Didier Maurice Gabriel Babin as a director on 3 December 2014 (1 page) |
23 April 2015 | Termination of appointment of Michael Irving Ellis as a secretary on 21 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Didier Maurice Gabriel Babin as a director on 3 December 2014 (1 page) |
23 April 2015 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Michael Irving Ellis as a director on 21 April 2015 (1 page) |
23 April 2015 | Appointment of Sheona Dzintra Finnegan as a director on 21 April 2015 (2 pages) |
23 April 2015 | Appointment of David Foskett as a director on 21 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Michael Irving Ellis as a director on 21 April 2015 (1 page) |
23 April 2015 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 April 2015 (2 pages) |
23 April 2015 | Appointment of Sheona Dzintra Finnegan as a director on 21 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Didier Maurice Gabriel Babin as a director on 3 December 2014 (1 page) |
30 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
24 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
17 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
3 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
16 June 2010 | Director's details changed for Michael Irving Ellis on 31 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Didier Maurice Gabriel Babin on 31 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Didier Maurice Gabriel Babin on 31 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Michael Irving Ellis on 31 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
26 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
22 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 October 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
15 October 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
9 April 2008 | Appointment terminated director philippe lesueur (1 page) |
9 April 2008 | Appointment terminated director philippe lesueur (1 page) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
16 August 2007 | Return made up to 31/03/07; no change of members
|
16 August 2007 | Return made up to 31/03/07; no change of members
|
7 March 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
28 June 2006 | Return made up to 31/03/06; full list of members
|
28 June 2006 | Return made up to 31/03/06; full list of members
|
27 June 2006 | New secretary appointed;new director appointed (1 page) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
27 June 2006 | New secretary appointed;new director appointed (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
20 March 2006 | Full accounts made up to 30 June 2005 (9 pages) |
20 March 2006 | Full accounts made up to 30 June 2005 (9 pages) |
14 June 2005 | Return made up to 31/03/05; full list of members
|
14 June 2005 | Return made up to 31/03/05; full list of members
|
5 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
4 August 2004 | Full accounts made up to 30 June 2003 (9 pages) |
4 August 2004 | Full accounts made up to 30 June 2003 (9 pages) |
23 June 2004 | Return made up to 31/03/04; full list of members
|
23 June 2004 | Return made up to 31/03/04; full list of members
|
28 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
28 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
28 March 2002 | Full accounts made up to 30 June 2001 (8 pages) |
28 March 2002 | Full accounts made up to 30 June 2001 (8 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
9 August 2001 | Full accounts made up to 30 June 2000 (11 pages) |
9 August 2001 | Full accounts made up to 30 June 2000 (11 pages) |
24 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
24 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
3 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
3 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
19 June 2000 | Full accounts made up to 30 June 1999 (12 pages) |
19 June 2000 | Full accounts made up to 30 June 1999 (12 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
17 June 1999 | Full accounts made up to 30 June 1998 (15 pages) |
17 June 1999 | Full accounts made up to 30 June 1998 (15 pages) |
1 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
15 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
25 September 1996 | Full accounts made up to 30 June 1996 (15 pages) |
25 September 1996 | Full accounts made up to 30 June 1996 (15 pages) |
17 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
17 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
7 February 1996 | Director resigned (1 page) |
7 February 1996 | Director resigned (1 page) |
26 January 1996 | Auditor's resignation (1 page) |
26 January 1996 | Auditor's resignation (1 page) |
19 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
19 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
10 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
30 March 1995 | Return made up to 31/03/95; no change of members
|
30 March 1995 | Return made up to 31/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (146 pages) |
19 November 1991 | Memorandum and Articles of Association (15 pages) |
19 November 1991 | Memorandum and Articles of Association (15 pages) |
1 September 1981 | Company name changed\certificate issued on 01/09/81 (2 pages) |
1 September 1981 | Company name changed\certificate issued on 01/09/81 (2 pages) |
21 February 1979 | Company name changed\certificate issued on 21/02/79 (2 pages) |
21 February 1979 | Company name changed\certificate issued on 21/02/79 (2 pages) |
24 March 1970 | Incorporation (17 pages) |
24 March 1970 | Incorporation (17 pages) |