Canary Wharf
London
E14 5EJ
Secretary Name | Ms Kelly-Ann Lesley McKinnis |
---|---|
Status | Closed |
Appointed | 01 February 2015(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 August 2017) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mrs Brenda Dianne Hebb Trenowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Canadian,British |
Status | Closed |
Appointed | 06 February 2015(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 August 2017) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Robert Melville Barton |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1993) |
Role | Bank Executive |
Correspondence Address | 4 Woodhall Avenue Dulwich London SE21 7HL |
Director Name | Mr Ian Leslie Snape |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Baston Manor West Common Road Keston Kent BR2 6AJ |
Director Name | Mr Bevyn Pryer Ranford |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1993) |
Role | Bank Executive |
Correspondence Address | Streatham House 13 Alleyn Park Dulwich London SE21 8AU |
Secretary Name | Mr Gareth William Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Onslow Avenue Cheam Surrey SM2 7ED |
Director Name | Atchyuta Kumar Bommakanti |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 1993(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 1996) |
Role | Bank Executive |
Correspondence Address | Streatham House 13 Alleyn Park Dulwich London SE21 8AU |
Director Name | Donald Raymond Jeffrey |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(23 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 November 1995) |
Role | Australian |
Correspondence Address | 42 Stradella Road Herne Hill London SE24 9HA |
Director Name | Roger Erik Nickolds |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 July 1998) |
Role | Banker |
Correspondence Address | The Old Post House Ripley Road East Clandon Guildford Surrey GU4 7SE |
Director Name | Dr Holger Von Paucker |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Banker |
Correspondence Address | 13 Alleyn Park Dulwich London SE21 8AU |
Director Name | Christopher Nigel Rose |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2000) |
Role | Banker |
Correspondence Address | Wentworth House Westwood Road Windlesham Surrey GU20 6LP |
Director Name | Jeremy Charles Wrigley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(26 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 November 1998) |
Role | Banker |
Correspondence Address | The Threshing Barn Cherry Green Broxted Dunmow Essex CM6 2DD |
Director Name | Mr Shaun Mark Taulbut |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 190 Reading Road Wokingham Berkshire RG41 1LH |
Director Name | Mr John Francis Curry |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(28 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westcombe Park Road London SE3 7QZ |
Director Name | Joseph David Gordon Branston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(29 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 December 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Orchard House Wonersh Common Guildford Surrey GU5 0PH |
Director Name | Mr Peter John Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2007) |
Role | Bank Officer |
Correspondence Address | 135 Hadlow Road Tonbridge Kent TN9 1QE |
Director Name | Jennifer Anne Evans |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2007(36 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2010) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 78 Discovery Dock East South Quay Plaza Canary Wharf London E14 9RU |
Director Name | Gregory John Miller |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2009(37 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 2010) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 103 Cloudesley Road London N1 0EN |
Director Name | Adrian John Sainsbury |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mr Jonathan Lyall Farquharson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2014) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Secretary Name | Louise Frances Hourigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2011(39 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2013) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mr Paul Hamilton Mason |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Secretary Name | Barry Russell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2015) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Website | anz.com |
---|
Registered Address | 40 Bank Street Canary Wharf London E14 5EJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
11.8m at £1 | Minerva Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£149,000 |
Current Liabilities | £149,000 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 July 1978 | Delivered on: 3 August 1978 Persons entitled: Grindlay Brandts Limited Classification: Deed of covenant Secured details: For securing $1,000,000 american dollars and £3,000,000 and all other monies due or to become due secured by a mortgage dated 14/7/78. Particulars: The mortgaged premises (being the ship, the insurances and the earnings of the ship as defined in the said deed of covenant). Outstanding |
---|---|
14 July 1978 | Delivered on: 3 August 1978 Persons entitled: Grindlay Brandts Limited Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 14-7-78. Particulars: The m/v "silverpelerin" registered at the port of london official no 358920. Outstanding |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | Application to strike the company off the register (3 pages) |
16 May 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Satisfaction of charge 1 in full (1 page) |
27 April 2017 | Satisfaction of charge 2 in full (1 page) |
27 April 2017 | Satisfaction of charge 2 in full (1 page) |
27 April 2017 | Satisfaction of charge 1 in full (1 page) |
14 March 2017 | Accounts for a dormant company made up to 30 September 2016 (14 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 September 2016 (14 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
27 April 2016 | Full accounts made up to 30 September 2015 (17 pages) |
27 April 2016 | Full accounts made up to 30 September 2015 (17 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
14 May 2015 | Auditor's resignation (1 page) |
14 May 2015 | Auditor's resignation (1 page) |
15 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
15 April 2015 | Auditor's resignation (2 pages) |
15 April 2015 | Auditor's resignation (2 pages) |
15 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 February 2015 | Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
12 September 2014 | Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 January 2014 | Full accounts made up to 30 September 2013 (18 pages) |
28 January 2014 | Full accounts made up to 30 September 2013 (18 pages) |
21 August 2013 | Appointment of Barry Russell Hart as a secretary (3 pages) |
21 August 2013 | Appointment of Barry Russell Hart as a secretary (3 pages) |
21 August 2013 | Termination of appointment of Louise Hourigan as a secretary (2 pages) |
21 August 2013 | Termination of appointment of Louise Hourigan as a secretary (2 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Termination of appointment of Adrian Sainsbury as a director (1 page) |
8 January 2013 | Termination of appointment of Adrian Sainsbury as a director (1 page) |
8 January 2013 | Appointment of Mr Paul Hamilton Mason as a director (2 pages) |
8 January 2013 | Appointment of Mr Paul Hamilton Mason as a director (2 pages) |
4 January 2013 | Full accounts made up to 30 September 2012 (17 pages) |
4 January 2013 | Full accounts made up to 30 September 2012 (17 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Full accounts made up to 30 September 2011 (17 pages) |
27 January 2012 | Full accounts made up to 30 September 2011 (17 pages) |
17 August 2011 | Termination of appointment of Gareth Campbell as a secretary (2 pages) |
17 August 2011 | Appointment of Louise Frances Hourigan as a secretary (3 pages) |
17 August 2011 | Appointment of Louise Frances Hourigan as a secretary (3 pages) |
17 August 2011 | Termination of appointment of Gareth Campbell as a secretary (2 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Full accounts made up to 30 September 2010 (20 pages) |
29 December 2010 | Full accounts made up to 30 September 2010 (20 pages) |
23 June 2010 | Termination of appointment of Gregory Miller as a director (2 pages) |
23 June 2010 | Termination of appointment of Gregory Miller as a director (2 pages) |
22 June 2010 | Appointment of Jonathan Lyall Farquharson as a director (3 pages) |
22 June 2010 | Appointment of Jonathan Lyall Farquharson as a director (3 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Termination of appointment of Jennifer Evans as a director (2 pages) |
25 January 2010 | Termination of appointment of Jennifer Evans as a director (2 pages) |
18 December 2009 | Full accounts made up to 30 September 2009 (19 pages) |
18 December 2009 | Full accounts made up to 30 September 2009 (19 pages) |
9 December 2009 | Appointment of Adrian John Sainsbury as a director (3 pages) |
9 December 2009 | Appointment of Adrian John Sainsbury as a director (3 pages) |
7 July 2009 | Appointment terminated director shaun taulbut (1 page) |
7 July 2009 | Director appointed gregory john miller (2 pages) |
7 July 2009 | Appointment terminated director shaun taulbut (1 page) |
7 July 2009 | Director appointed gregory john miller (2 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
22 May 2009 | Full accounts made up to 30 September 2008 (18 pages) |
22 May 2009 | Full accounts made up to 30 September 2008 (18 pages) |
6 May 2008 | Return made up to 01/05/08; no change of members (7 pages) |
6 May 2008 | Return made up to 01/05/08; no change of members (7 pages) |
27 December 2007 | Full accounts made up to 30 September 2007 (19 pages) |
27 December 2007 | Full accounts made up to 30 September 2007 (19 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
14 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
14 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
22 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
22 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
21 March 2006 | Full accounts made up to 30 September 2005 (9 pages) |
21 March 2006 | Full accounts made up to 30 September 2005 (9 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (2 pages) |
17 January 2006 | Director resigned (2 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (9 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (9 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
5 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 30 September 2002 (11 pages) |
31 December 2002 | Full accounts made up to 30 September 2002 (11 pages) |
14 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
17 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
17 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
15 December 2000 | Full accounts made up to 30 September 2000 (11 pages) |
15 December 2000 | Full accounts made up to 30 September 2000 (11 pages) |
22 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
9 November 1999 | Full accounts made up to 30 September 1999 (12 pages) |
9 November 1999 | Full accounts made up to 30 September 1999 (12 pages) |
16 May 1999 | Return made up to 01/05/99; full list of members (5 pages) |
16 May 1999 | Return made up to 01/05/99; full list of members (5 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
13 November 1998 | Full accounts made up to 30 September 1998 (12 pages) |
13 November 1998 | Full accounts made up to 30 September 1998 (12 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
28 May 1998 | Return made up to 01/05/98; full list of members (5 pages) |
28 May 1998 | Return made up to 01/05/98; full list of members (5 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
15 December 1997 | Full accounts made up to 30 September 1997 (11 pages) |
15 December 1997 | Full accounts made up to 30 September 1997 (11 pages) |
4 June 1997 | Return made up to 01/05/97; full list of members (7 pages) |
4 June 1997 | Return made up to 01/05/97; full list of members (7 pages) |
21 November 1996 | Full accounts made up to 30 September 1996 (10 pages) |
21 November 1996 | Full accounts made up to 30 September 1996 (10 pages) |
1 October 1996 | Auditor's resignation (2 pages) |
1 October 1996 | Auditor's resignation (2 pages) |
20 May 1996 | Return made up to 01/05/96; change of members (7 pages) |
20 May 1996 | Return made up to 01/05/96; change of members (7 pages) |
1 April 1996 | New director appointed (1 page) |
1 April 1996 | New director appointed (1 page) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
8 January 1996 | Memorandum and Articles of Association (14 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
8 January 1996 | Memorandum and Articles of Association (14 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Nc inc already adjusted 01/12/95 (1 page) |
13 December 1995 | Ad 01/12/95--------- £ si 11824262@1=11824262 £ ic 100/11824362 (4 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Nc inc already adjusted 01/12/95 (1 page) |
13 December 1995 | Resolutions
|
13 December 1995 | Ad 01/12/95--------- £ si 11824262@1=11824262 £ ic 100/11824362 (4 pages) |
5 December 1995 | Director resigned;new director appointed (4 pages) |
5 December 1995 | Director resigned;new director appointed (4 pages) |
14 September 1995 | Director's particulars changed (4 pages) |
14 September 1995 | Director's particulars changed (4 pages) |
4 August 1995 | Director resigned;new director appointed (4 pages) |
4 August 1995 | Director resigned;new director appointed (4 pages) |
17 May 1995 | Return made up to 01/05/95; change of members (12 pages) |
17 May 1995 | Return made up to 01/05/95; change of members (12 pages) |
9 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |
9 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |