London
SW1P 9ZP
Director Name | Mr John Antony Coles |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 13 Bramfield Road London SW11 6RA |
Director Name | Mr Mathew Ivo Hubert Boys Forde |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Chartfield Avenue London SW15 6HQ |
Director Name | Henry Leonard Gewanter |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1992(20 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 21 Arundel Gardens Notting Hill London W11 2LN |
Director Name | Mr Michael Acworth Lomax |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 7 Ashworth Road London W9 1JW |
Director Name | Mr Piers Julian Dominic Pottinger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Wixoe Sudbury Suffolk CO10 8UG |
Director Name | Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(20 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | The Coach House Garston Park Ivy Mill Lane Godstone Surrey RH9 8NE |
Secretary Name | Mark William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(20 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | The Coach House Garston Park Ivy Mill Lane Godstone Surrey RH9 8NE |
Director Name | Mr Roger Joseph Carroll |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(22 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 September 2007) |
Role | Company Director |
Correspondence Address | 81 Thetford Road New Malden Surrey KT3 5DS |
Director Name | Mr William Jerry Wood |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hornbeam 19 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Elizabeth Catherine Sarah Holt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 December 2002) |
Role | PR Consultant |
Correspondence Address | 10 Kenley Road St Margarets Twickenham Middlesex TW1 1JU |
Director Name | David Michael Peter Telling |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2001) |
Role | Advertising Executive |
Correspondence Address | 30 Gironde Road Fulham London SW6 7DZ |
Director Name | Mr Anthony Fisher |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(27 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Sherwood Road London NW4 1AD |
Director Name | Mark Douglas Seabright |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(27 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gilbert House 44 Trinity Church Road London SW13 8EG |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(27 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Timothy Hugh Parker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2003) |
Role | Company Secretary And Director |
Correspondence Address | The Barn Valley Farm, Kersall Newark Nottinghamshire NG22 0BJ |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(30 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 March 2017) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(35 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Website | chimeplc.com |
---|---|
Telephone | 020 70965888 |
Telephone region | London |
Registered Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
10k at £1 | Chime PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2002 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1986 | Delivered 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 1981 | Delivered 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 |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2019 | Satisfaction of charge 4 in full (3 pages) |
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2019 | Application to strike the company off the register (1 page) |
6 September 2019 | Satisfaction of charge 5 in full (3 pages) |
6 September 2019 | Satisfaction of charge 6 in full (3 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
18 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 January 2018 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
20 October 2017 | Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages) |
20 October 2017 | Change of details for Chime Limited as a person with significant control on 1 October 2017 (2 pages) |
20 October 2017 | Change of details for Chime Limited as a person with significant control on 1 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 February 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
25 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
25 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 August 2008 | Director's change of particulars / robert davison / 01/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / robert davison / 01/08/2008 (1 page) |
6 June 2008 | Company name changed amd brass tacks LIMITED\certificate issued on 06/06/08 (2 pages) |
6 June 2008 | Company name changed amd brass tacks LIMITED\certificate issued on 06/06/08 (2 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
22 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | New director appointed (5 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New director appointed (5 pages) |
26 February 2007 | Return made up to 31/10/06; full list of members (3 pages) |
26 February 2007 | Return made up to 31/10/06; full list of members (3 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (6 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
17 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (11 pages) |
19 December 2003 | Company name changed rare publishing LIMITED\certificate issued on 19/12/03 (2 pages) |
19 December 2003 | Company name changed rare publishing LIMITED\certificate issued on 19/12/03 (2 pages) |
21 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
21 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
2 October 2003 | Company name changed bell pottinger first financial l imited\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed bell pottinger first financial l imited\certificate issued on 02/10/03 (2 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
20 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 August 2002 | Full 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 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
27 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
19 September 2001 | Company name changed first financial advertising limi ted\certificate issued on 18/09/01 (2 pages) |
19 September 2001 | Company name changed first financial advertising limi ted\certificate issued on 18/09/01 (2 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 March 2001 | Nc inc already adjusted 09/11/00 (2 pages) |
23 March 2001 | Ad 09/11/00--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
23 March 2001 | Resolutions
|
23 March 2001 | Nc inc already adjusted 09/11/00 (2 pages) |
23 March 2001 | Ad 09/11/00--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
23 March 2001 | Notice of assignment of name or new name to shares (1 page) |
23 March 2001 | Resolutions
|
23 March 2001 | Notice of assignment of name or new name to shares (1 page) |
24 November 2000 | Return made up to 31/10/00; full list of members
|
24 November 2000 | Return made up to 31/10/00; full list of members
|
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
8 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 46 hertford street mayfair london W1Y 8AX (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 46 hertford street mayfair london W1Y 8AX (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
5 January 2000 | Return made up to 31/10/99; full list of members (8 pages) |
5 January 2000 | Return made up to 31/10/99; full list of members (8 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
17 December 1998 | Return made up to 31/10/98; full list of members (9 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Return made up to 31/10/98; full list of members (9 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members
|
3 December 1997 | Return made up to 31/10/97; no change of members
|
2 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 May 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
17 November 1995 | Return made up to 31/10/95; no change of members
|
17 November 1995 | Return made up to 31/10/95; no change of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 June 1992 | Memorandum and Articles of Association (13 pages) |
1 June 1992 | Memorandum and Articles of Association (13 pages) |