Cote
Bampton
Oxfordshire
OX18 2EG
Director Name | Ms Lisa Amanda Wilson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Europoint House 5 Lavington Street London SE1 0NZ |
Director Name | Mrs Lisa Amanda Smith |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Europoint House 5 Lavington Street London SE1 0NZ |
Secretary Name | Ms Lisa Amanda Wilson |
---|---|
Status | Current |
Appointed | 28 January 2019(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Europoint House 5 Lavington Street London SE1 0NZ |
Secretary Name | Mrs Lisa Amanda Smith |
---|---|
Status | Current |
Appointed | 28 January 2019(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Europoint House 5 Lavington Street London SE1 0NZ |
Director Name | Mr John Hidderley |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 October 1998) |
Role | Farmer |
Correspondence Address | Marston Hall Wolstom Coventry |
Director Name | Mr Philip Raymond Pullman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1994) |
Role | Breeder Manager |
Correspondence Address | Mistlethrush Cottage Kents Close Uffculme Devon EX15 3AW |
Director Name | Ian Berisford Milne |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 26 July 1997) |
Role | Managing Director-Hatchery Company |
Correspondence Address | 60 Lodge Bank Brinscall Chorley Lancashire PR6 8QU |
Director Name | Mr Archibald McLullich |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1993) |
Role | Operations Director |
Correspondence Address | Folly Main Road Stixwould Woodhall Spa Lincolnshire Ln10 |
Director Name | Donald James Fursdon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 1993) |
Role | Regional Production Manager |
Correspondence Address | Westleigh Grantham Road Navenby Lincolnshire LN5 0JJ |
Director Name | David Ellwood Evans |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Feltons Lodge Barrow Bury St Edmunds IP29 5AE |
Director Name | Ian Douglas Brown |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Angel Wells Farm Castle Bytham Grantham Lincolnshire NG33 4SW |
Director Name | Mr John Balston |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1992) |
Role | Sales Manager |
Correspondence Address | 3 Broadway Gustard Wood Wheathampstead Herts AL4 8LW |
Secretary Name | Miss Aileen Mary Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 10 Hurst Road Walthamstow London E17 3BL |
Secretary Name | Peter Phillip Bradnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 222 Worple Road Wimbledon London SW20 8RH |
Director Name | Robin Leslie Johnston |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 October 1998) |
Role | Managing Director |
Correspondence Address | Newtonmuir Kintore Inverurie Aberdeenshire AB51 0UQ Scotland |
Director Name | Elizabeth Frances Venn |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 1995) |
Role | Director And Secretary Poultry |
Correspondence Address | 22 Springfield Road Ruskington Sleaford Lincolnshire NG34 9HG |
Director Name | Mr John Edward Metcalfe |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 1995) |
Role | Poultry Farmer |
Correspondence Address | Larkfield,Cowdown Lane Goodworth Clatford Andover Hampshire SP11 7HG |
Director Name | Jonathan Paul Spurgin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 April 1996) |
Role | General Manager |
Correspondence Address | Woodlands Salt Way Astwood Bank Redditch Worcestershire B96 6NH |
Director Name | Terence Eric Ellener |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 1996) |
Role | Sales Manager Director |
Correspondence Address | 2 Main Road Great Ashfield Bury St Edmunds Suffolk IP31 3HE |
Secretary Name | Nikki Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(22 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 1994) |
Role | Executive Officer |
Correspondence Address | British Poultry Meat Federation High Holborn House 52-54 High Holborn London WC1V 6SX |
Secretary Name | Lise Hartmann |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 21 November 1994(23 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6SX |
Director Name | Stephen Donson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(23 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 April 1996) |
Role | Operations Director |
Correspondence Address | Little Orchard Junction Road Alderbury Salisbury Wiltshire SP5 3BA |
Director Name | Mr Giles Henry Francis Peck |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 April 1999) |
Role | Poultry Breeder |
Country of Residence | England |
Correspondence Address | 6 Stoke Park Road Bishopstoke Eastleigh Hampshire SO50 6DA |
Director Name | John Edward Vile |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2002) |
Role | Poultry Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Haydon House Farm Holway Taunton Somerset TA3 5AB |
Director Name | Peter Haslam |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 1998) |
Role | Farmer |
Correspondence Address | 1 Whitebirk Close Greenmount Bury Lancashire BL8 4HE |
Secretary Name | Peter Phillip Bradnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | Imperial House 15/19 Kingsway London WC2B 6UA |
Secretary Name | John Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 46 Bedmond Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8LL |
Director Name | Mr Richard George Uvedale Corbett |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2002) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Shobdon Court Shobdon Leominster Herefordshire HR6 9LZ Wales |
Director Name | John Christopher Tillett |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2008) |
Role | Planning Manager Poultry Produ |
Correspondence Address | 14 Highland Poringland Norwich Norfolk NR14 7QU |
Director Name | Kevin Richard Ayres |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2005) |
Role | Breeder Production Manager |
Correspondence Address | Mill View Clayhidon Cullompton Devon EX15 3PN |
Director Name | Stephen Donson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2005) |
Role | Operations Director |
Correspondence Address | Little Orchard Junction Road Alderbury Salisbury Wiltshire SP5 3BA |
Secretary Name | Ann Katherine Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(27 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 28 January 2019) |
Role | Company Director |
Correspondence Address | Unit 9 11 Lavington Street London SE1 0NZ |
Director Name | Stephen Wilson MacDonald |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Birches Shobdon Leominster Herefordshire HR6 9NG Wales |
Director Name | Mrs Ann Katherine Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2011(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Europoint House 5 Lavington Street London SE1 0NZ |
Website | www.britishpoultry.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 32682123 |
Telephone region | London |
Registered Address | Europoint House 5 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,992 |
Cash | £1,609 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
23 July 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 July 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
30 January 2019 | Appointment of Mrs Lisa Amanda Smith as a secretary on 28 January 2019 (2 pages) |
29 January 2019 | Termination of appointment of Ann Katherine Taylor as a director on 28 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Ann Katherine Taylor as a secretary on 28 January 2019 (1 page) |
29 January 2019 | Appointment of Mrs Lisa Amanda Smith as a director on 28 January 2019 (2 pages) |
12 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
25 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 May 2016 | Annual return made up to 10 May 2016 no member list (5 pages) |
10 May 2016 | Annual return made up to 10 May 2016 no member list (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 May 2015 | Annual return made up to 10 May 2015 no member list (4 pages) |
12 May 2015 | Annual return made up to 10 May 2015 no member list (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 May 2014 | Annual return made up to 10 May 2014 no member list (4 pages) |
12 May 2014 | Annual return made up to 10 May 2014 no member list (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 May 2013 | Annual return made up to 10 May 2013 no member list (4 pages) |
14 May 2013 | Annual return made up to 10 May 2013 no member list (4 pages) |
16 May 2012 | Annual return made up to 10 May 2012 no member list (4 pages) |
16 May 2012 | Annual return made up to 10 May 2012 no member list (4 pages) |
3 May 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
3 May 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
16 December 2011 | Appointment of Mrs Ann Katherine Taylor as a director (2 pages) |
16 December 2011 | Appointment of Mrs Ann Katherine Taylor as a director (2 pages) |
15 December 2011 | Termination of appointment of Stephen Macdonald as a director (1 page) |
15 December 2011 | Termination of appointment of Stephen Macdonald as a director (1 page) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
10 May 2011 | Annual return made up to 10 May 2011 no member list (4 pages) |
10 May 2011 | Annual return made up to 10 May 2011 no member list (4 pages) |
1 July 2010 | Director's details changed for Stephen Wilson Macdonald on 30 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 no member list (3 pages) |
1 July 2010 | Annual return made up to 30 June 2010 no member list (3 pages) |
1 July 2010 | Director's details changed for Stephen Wilson Macdonald on 30 June 2010 (2 pages) |
7 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
7 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
30 June 2009 | Annual return made up to 30/06/09 (2 pages) |
30 June 2009 | Annual return made up to 30/06/09 (2 pages) |
3 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 July 2008 | Annual return made up to 30/06/08 (2 pages) |
1 July 2008 | Annual return made up to 30/06/08 (2 pages) |
1 July 2008 | Appointment terminated director john tillett (1 page) |
1 July 2008 | Appointment terminated director john tillett (1 page) |
23 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
23 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 July 2007 | Annual return made up to 30/06/07 (2 pages) |
4 July 2007 | Annual return made up to 30/06/07 (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
5 July 2006 | Annual return made up to 30/06/06 (2 pages) |
5 July 2006 | Annual return made up to 30/06/06 (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (1 page) |
3 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 July 2005 | Annual return made up to 30/06/05
|
8 July 2005 | Annual return made up to 30/06/05
|
16 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 July 2004 | Annual return made up to 30/06/04 (2 pages) |
6 July 2004 | Annual return made up to 30/06/04 (2 pages) |
3 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 July 2003 | Annual return made up to 30/06/03 (5 pages) |
9 July 2003 | Annual return made up to 30/06/03 (5 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 July 2002 | Annual return made up to 30/06/02
|
10 July 2002 | Annual return made up to 30/06/02
|
29 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 July 2001 | Annual return made up to 30/06/01
|
17 July 2001 | Annual return made up to 30/06/01
|
9 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 7TH floor imperial house 15-19 kingsway london WC2B 6UA (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 7TH floor imperial house 15-19 kingsway london WC2B 6UA (1 page) |
1 August 2000 | Annual return made up to 30/06/00 (5 pages) |
1 August 2000 | Annual return made up to 30/06/00 (5 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Annual return made up to 30/06/99
|
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Annual return made up to 30/06/99
|
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 June 1998 | Annual return made up to 30/06/98
|
24 June 1998 | Annual return made up to 30/06/98
|
19 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Annual return made up to 30/06/97
|
28 July 1997 | Annual return made up to 30/06/97
|
10 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Annual return made up to 30/06/96 (10 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Annual return made up to 30/06/96 (10 pages) |
29 July 1996 | New director appointed (2 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: high holborn house 52/54 high holborn london WC1V gsx (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: high holborn house 52/54 high holborn london WC1V gsx (1 page) |
31 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 July 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | Annual return made up to 30/06/95
|
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Annual return made up to 30/06/95
|
27 July 1995 | Director resigned;new director appointed (2 pages) |
1 November 1971 | Incorporation (29 pages) |
1 November 1971 | Incorporation (29 pages) |