Company NameGlobal Environment Forum Limited
Company StatusDissolved
Company Number01033028
CategoryPrivate Limited Company
Incorporation Date30 November 1971(52 years, 5 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous Names9

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(46 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 17 December 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr John Antony Coles
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address13 Bramfield Road
London
SW11 6RA
Director NameMr Mathew Ivo Hubert Boys Forde
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(20 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Chartfield Avenue
London
SW15 6HQ
Director NameHenry Leonard Gewanter
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1992(20 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address21 Arundel Gardens
Notting Hill
London
W11 2LN
Director NameMr Michael Acworth Lomax
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(20 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address7 Ashworth Road
London
W9 1JW
Director NameMr Piers Julian Dominic Pottinger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(20 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Wixoe
Sudbury
Suffolk
CO10 8UG
Director NameMark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(20 years, 11 months after company formation)
Appointment Duration7 years (resigned 18 November 1999)
RoleCompany Director
Correspondence AddressThe Coach House
Garston Park Ivy Mill Lane
Godstone
Surrey
RH9 8NE
Secretary NameMark William Smith
NationalityBritish
StatusResigned
Appointed31 October 1992(20 years, 11 months after company formation)
Appointment Duration7 years (resigned 18 November 1999)
RoleCompany Director
Correspondence AddressThe Coach House
Garston Park Ivy Mill Lane
Godstone
Surrey
RH9 8NE
Director NameMr Roger Joseph Carroll
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(22 years, 12 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 September 2007)
RoleCompany Director
Correspondence Address81 Thetford Road
New Malden
Surrey
KT3 5DS
Director NameMr William Jerry Wood
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(24 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHornbeam
19 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameElizabeth Catherine Sarah Holt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2002)
RolePR Consultant
Correspondence Address10 Kenley Road
St Margarets
Twickenham
Middlesex
TW1 1JU
Director NameDavid Michael Peter Telling
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleAdvertising Executive
Correspondence Address30 Gironde Road
Fulham
London
SW6 7DZ
Director NameMr Anthony Fisher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Sherwood Road
London
NW4 1AD
Director NameMark Douglas Seabright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(27 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Gilbert House
44 Trinity Church Road
London
SW13 8EG
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed18 November 1999(27 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameTimothy Hugh Parker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(29 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2003)
RoleCompany Secretary And Director
Correspondence AddressThe Barn
Valley Farm, Kersall
Newark
Nottinghamshire
NG22 0BJ
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(30 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2017)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(35 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameMr Thomas George Tolliss
NationalityBritish
StatusResigned
Appointed19 September 2007(35 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG
Secretary NameRobert Edward Davison
NationalityBritish
StatusResigned
Appointed01 January 2013(41 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP

Contact

Websitechimeplc.com
Telephone020 70965888
Telephone regionLondon

Location

Registered AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

10k at £1Chime PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 November 2002Delivered on: 20 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 May 1997Delivered on: 27 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
8 July 1992Delivered on: 17 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Full mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents (as defined).
Particulars: See relevant form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 July 1992Delivered on: 14 July 1992
Satisfied on: 28 July 1994
Persons entitled: Lowe International Limited

Classification: Full mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents (as defined).
Particulars: See relevant form 395 for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 June 1986Delivered on: 16 June 1986
Persons entitled:
Lloyds Bank PLC
Lloyds Bank PLC

Classification: Deed of set off.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any future account of the company with the bank.
Fully Satisfied
11 June 1981Delivered on: 26 June 1981
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any account of the company with the bank.
Fully Satisfied

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2019Satisfaction of charge 4 in full (3 pages)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (1 page)
6 September 2019Satisfaction of charge 5 in full (3 pages)
6 September 2019Satisfaction of charge 6 in full (3 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
18 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 January 2018Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page)
18 January 2018Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
20 October 2017Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages)
20 October 2017Change of details for Chime Limited as a person with significant control on 1 October 2017 (2 pages)
20 October 2017Change of details for Chime Limited as a person with significant control on 1 October 2017 (2 pages)
20 October 2017Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
24 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(4 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(4 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(4 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
25 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
25 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 December 2008Return made up to 31/10/08; full list of members (4 pages)
10 December 2008Return made up to 31/10/08; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 August 2008Director's change of particulars / robert davison / 01/08/2008 (1 page)
12 August 2008Director's change of particulars / robert davison / 01/08/2008 (1 page)
6 June 2008Company name changed amd brass tacks LIMITED\certificate issued on 06/06/08 (2 pages)
6 June 2008Company name changed amd brass tacks LIMITED\certificate issued on 06/06/08 (2 pages)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
22 October 2007Accounts made up to 31 December 2006 (6 pages)
22 October 2007Accounts made up to 31 December 2006 (6 pages)
16 October 2007New director appointed (5 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New director appointed (5 pages)
26 February 2007Return made up to 31/10/06; full list of members (3 pages)
26 February 2007Return made up to 31/10/06; full list of members (3 pages)
4 November 2006Accounts made up to 31 December 2005 (6 pages)
4 November 2006Accounts made up to 31 December 2005 (6 pages)
23 November 2005Return made up to 31/10/05; full list of members (6 pages)
23 November 2005Return made up to 31/10/05; full list of members (6 pages)
4 November 2005Accounts made up to 31 December 2004 (6 pages)
4 November 2005Accounts made up to 31 December 2004 (6 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
17 November 2004Return made up to 31/10/04; full list of members (6 pages)
17 November 2004Return made up to 31/10/04; full list of members (6 pages)
3 November 2004Accounts made up to 31 December 2003 (11 pages)
3 November 2004Accounts made up to 31 December 2003 (11 pages)
19 December 2003Company name changed rare publishing LIMITED\certificate issued on 19/12/03 (2 pages)
19 December 2003Company name changed rare publishing LIMITED\certificate issued on 19/12/03 (2 pages)
21 November 2003Return made up to 31/10/03; full list of members (6 pages)
21 November 2003Return made up to 31/10/03; full list of members (6 pages)
2 October 2003Company name changed bell pottinger first financial l imited\certificate issued on 02/10/03 (2 pages)
2 October 2003Company name changed bell pottinger first financial l imited\certificate issued on 02/10/03 (2 pages)
17 September 2003Full accounts made up to 31 December 2002 (16 pages)
17 September 2003Full accounts made up to 31 December 2002 (16 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
20 November 2002Return made up to 31/10/02; full list of members (7 pages)
20 November 2002Return made up to 31/10/02; full list of members (7 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
29 August 2002Full accounts made up to 31 December 2001 (15 pages)
29 August 2002Full accounts made up to 31 December 2001 (15 pages)
15 August 2002£ ic 10001/10000 08/08/02 £ sr 1@1=1 (1 page)
15 August 2002£ ic 10001/10000 08/08/02 £ sr 1@1=1 (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
27 November 2001Return made up to 31/10/01; full list of members (8 pages)
27 November 2001Return made up to 31/10/01; full list of members (8 pages)
19 September 2001Company name changed first financial advertising limi ted\certificate issued on 18/09/01 (2 pages)
19 September 2001Company name changed first financial advertising limi ted\certificate issued on 18/09/01 (2 pages)
9 July 2001Full accounts made up to 31 December 2000 (15 pages)
9 July 2001Full accounts made up to 31 December 2000 (15 pages)
23 March 2001Nc inc already adjusted 09/11/00 (2 pages)
23 March 2001Ad 09/11/00--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
23 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
23 March 2001Nc inc already adjusted 09/11/00 (2 pages)
23 March 2001Ad 09/11/00--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
23 March 2001Notice of assignment of name or new name to shares (1 page)
23 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
23 March 2001Notice of assignment of name or new name to shares (1 page)
24 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
24 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
14 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
14 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
8 August 2000Full accounts made up to 31 December 1999 (15 pages)
8 August 2000Full accounts made up to 31 December 1999 (15 pages)
2 August 2000Registered office changed on 02/08/00 from: 46 hertford street mayfair london W1Y 8AX (1 page)
2 August 2000Registered office changed on 02/08/00 from: 46 hertford street mayfair london W1Y 8AX (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000New director appointed (2 pages)
5 January 2000Return made up to 31/10/99; full list of members (8 pages)
5 January 2000Return made up to 31/10/99; full list of members (8 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
17 December 1998Return made up to 31/10/98; full list of members (9 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Return made up to 31/10/98; full list of members (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
3 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
27 May 1997Particulars of mortgage/charge (3 pages)
27 May 1997Particulars of mortgage/charge (3 pages)
14 November 1996Return made up to 31/10/96; full list of members (8 pages)
14 November 1996Return made up to 31/10/96; full list of members (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 17/11/95
(6 pages)
17 November 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 17/11/95
(6 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 June 1992Memorandum and Articles of Association (13 pages)
1 June 1992Memorandum and Articles of Association (13 pages)