Edwardes Square
London
W8 6PF
Director Name | Mr John Marcus Sealy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(34 years after company formation) |
Appointment Duration | 4 years (closed 02 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 9 Bushwood Wanstead London E11 3AY |
Secretary Name | Andrew Charles Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 February 2010) |
Role | Accountant |
Correspondence Address | 41 Laxley Close London SE5 0YP |
Director Name | Sir Timothy Peter Geoffrey Kitson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | Leases Hall Leeming Bar Northallerton North Yorkshire DL7 9DE |
Director Name | David Fraser Kay |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 1992) |
Role | Company Director |
Correspondence Address | Quarryhouse Gibralter Lane Cookham Dean Berkshire SL3 9TR |
Director Name | Robin James Ashton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | 39 Southfield Road Burley In Wharfedale Ilkley West Yorkshire LS29 7PB |
Secretary Name | Brian Edward Burwash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 28 Hutchings Walk Hampstead Garden Suburb London NW11 6LT |
Director Name | Peter William Bretherton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 1993) |
Role | Director/Company Secretary |
Correspondence Address | 43 Merchants Quay East Street Leeds West Yorkshire LS9 8BB |
Director Name | Mr Roderick Charles Gow |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Executive Serch Consultant |
Correspondence Address | Oak Farm House Pennypot Lane Chobham Surrey GU24 8DL |
Director Name | Roger Stewart Pawson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | Bank Top House Beech Tree Court Baildon Bradford West Yorkshire BD17 5TB |
Director Name | Mr Philip Tom Hammersley |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(21 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 03 November 1993) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | The Hollies Wibtoft Lutterworth Leicestershire LE17 5BB |
Director Name | Sir John Barry Salusbury-Trelawney |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1993(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 1995) |
Role | Company Director |
Correspondence Address | Beavers Hill Rectory Lane Saltwood Hythe Kent CT21 4QA |
Director Name | John Philip De Blocq Van Kuffeler Ma Fca |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British/Dutch |
Status | Resigned |
Appointed | 20 October 1993(21 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 03 November 1993) |
Role | Chief Executive |
Correspondence Address | Park House Chrishall Royston Hertfordshire SG8 8QS |
Director Name | John Christopher Castle |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(21 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Farthingstone House Farthingstone Towcester Northamptonshire NN12 8HB |
Director Name | Christopher Philip Burrows |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 1997) |
Role | Executive Search Consultant |
Correspondence Address | 40 Holmead Road London SW6 2JD |
Director Name | Henry Edward St Leger King |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2000) |
Role | Solicitor |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | Graham Lewis Potter |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 3 Carlsgill Place Henley On Thames Oxfordshire RG9 1NY |
Director Name | Peter James Bryant |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | Island House Llanbadoc Usk Gwent NP5 1SY Wales |
Director Name | James Anthony Hyde |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(23 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | Stonehouse Grange Church Road Penn Buckinghamshire HP10 8NX |
Director Name | Andrew Henry Clowes |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | 52 Bowerdean Street Fulham London SW6 3TW |
Director Name | John Richard Nickell-Lean |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | The Coach House Foston York YO60 7QG |
Secretary Name | Graham Lewis Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 3 Carlsgill Place Henley On Thames Oxfordshire RG9 1NY |
Director Name | Dame Stella Rimington |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(25 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Flat 1 27 Baker Street London W1M 2AE |
Director Name | Patrick Charles Eveleigh Johnson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Cranley Gardens Muswell Hill London N10 3AE |
Director Name | Christopher Philip Burrows |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Allways The Crescent Shiplake Henley On Thames Oxfordshire RG9 3LL |
Director Name | Austin Philip Marsden |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Burlington Garden 41 Wandle Road London SW17 7DL |
Director Name | Gillian Garrick |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 4 Pelican Wharf 58 Wapping Wall Imperial Street London E3 3ED |
Secretary Name | David Adrian Jackman Pointet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wintersmead 87 Ambleside Road Lightwater Surrey GU18 5UH |
Director Name | Matthew John Brassington |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2003) |
Role | Finance Director |
Correspondence Address | 52 Englewood Road London SW12 9NY |
Director Name | Gerard Clery Melin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2000(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2003) |
Role | Chief Executive |
Correspondence Address | 6 Rue Frederic Sauton 75005 Paris Foreign |
Secretary Name | Matthew John Brassington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 2003) |
Role | Finance Director |
Correspondence Address | 52 Englewood Road London SW12 9NY |
Director Name | Stephen Francis Lawrence |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(31 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galloway House High Street Old Amersham Buckinghamshire HP7 0ED |
Director Name | Mark George Ground |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lyric House 60 Waldermar Avenue London SW6 5NA |
Secretary Name | Mark George Ground |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lyric House 60 Waldermar Avenue London SW6 5NA |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2004(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spey House 5 The Drive Kingston Upon Thames Surrey KT2 7NY |
Registered Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.9m at 0.1 | Whitehead Mann Group PLC 100.00% Ordinary |
---|---|
23 at 0.1 | Whitehead Mann Group PLC 0.00% Ordinary |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2009 | Application to strike the company off the register (3 pages) |
8 October 2009 | Application to strike the company off the register (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
15 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
15 September 2007 | Accounts made up to 31 March 2007 (6 pages) |
7 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
15 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 27/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 27/07/06; full list of members (3 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
18 January 2006 | Accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Return made up to 27/07/05; full list of members (2 pages) |
16 January 2006 | Return made up to 27/07/05; full list of members (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 14 hays mews london W1J 5PT (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 14 hays mews london W1J 5PT (1 page) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (9 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
26 July 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
26 July 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 27 portland terrace jesmond newcastle-upon-tyne NE2 1QP (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 27 portland terrace jesmond newcastle-upon-tyne NE2 1QP (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
5 May 2004 | Group of companies' accounts made up to 30 June 2003 (12 pages) |
5 May 2004 | Group of companies' accounts made up to 30 June 2003 (12 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
26 February 2004 | Secretary resigned;director resigned (1 page) |
26 February 2004 | Secretary resigned;director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
14 January 2004 | Return made up to 27/07/03; full list of members; amend (11 pages) |
14 January 2004 | Return made up to 27/07/03; full list of members; amend (11 pages) |
21 October 2003 | Group of companies' accounts made up to 30 June 2002 (12 pages) |
21 October 2003 | Group of companies' accounts made up to 30 June 2002 (12 pages) |
16 September 2003 | Return made up to 27/07/03; full list of members (11 pages) |
16 September 2003 | Return made up to 27/07/03; full list of members (11 pages) |
15 October 2002 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
15 October 2002 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
6 August 2002 | Return made up to 27/07/02; full list of members (11 pages) |
6 August 2002 | Return made up to 27/07/02; full list of members (11 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Return made up to 27/07/01; full list of members
|
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Return made up to 27/07/01; full list of members (10 pages) |
2 June 2002 | New secretary appointed (2 pages) |
28 July 2001 | Return made up to 27/07/00; full list of members (10 pages) |
28 July 2001 | Return made up to 27/07/00; full list of members (10 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
5 June 2001 | Full group accounts made up to 30 June 2000 (20 pages) |
5 June 2001 | Full group accounts made up to 30 June 2000 (20 pages) |
19 December 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
19 December 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2000 | Full group accounts made up to 31 August 1999 (19 pages) |
8 June 2000 | Full group accounts made up to 31 August 1999 (19 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
21 March 2000 | Return made up to 27/07/99; full list of members (10 pages) |
21 March 2000 | Return made up to 27/07/99; full list of members (10 pages) |
11 February 2000 | Ad 20/01/00--------- £ si [email protected]=1 £ ic 286400/286401 (3 pages) |
11 February 2000 | Ad 20/01/00--------- £ si [email protected]=1 £ ic 286400/286401 (3 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New secretary appointed (1 page) |
21 October 1999 | New secretary appointed (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
2 July 1999 | Full group accounts made up to 31 August 1998 (18 pages) |
2 July 1999 | Full group accounts made up to 31 August 1998 (18 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
5 October 1998 | Return made up to 27/07/98; full list of members (11 pages) |
5 October 1998 | Return made up to 27/07/98; full list of members (11 pages) |
15 September 1998 | Full group accounts made up to 31 August 1997 (17 pages) |
15 September 1998 | Full group accounts made up to 31 August 1997 (17 pages) |
21 November 1997 | New director appointed (3 pages) |
21 November 1997 | New director appointed (3 pages) |
27 August 1997 | Return made up to 27/07/97; no change of members (7 pages) |
27 August 1997 | Return made up to 27/07/97; no change of members (7 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | New secretary appointed (2 pages) |
23 May 1997 | Full group accounts made up to 31 August 1996 (17 pages) |
23 May 1997 | Full group accounts made up to 31 August 1996 (17 pages) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1996 | Return made up to 27/07/96; no change of members (7 pages) |
16 September 1996 | Return made up to 27/07/96; no change of members (7 pages) |
21 May 1996 | Full group accounts made up to 31 August 1995 (18 pages) |
21 May 1996 | Full group accounts made up to 31 August 1995 (18 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
17 February 1996 | Director's particulars changed (2 pages) |
17 February 1996 | Director's particulars changed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
23 January 1996 | Director resigned (2 pages) |
22 January 1996 | Memorandum and Articles of Association (9 pages) |
22 January 1996 | Memorandum and Articles of Association (9 pages) |
27 December 1995 | Resolutions
|
27 December 1995 | Memorandum and Articles of Association (8 pages) |
27 December 1995 | Resolutions
|
27 December 1995 | Memorandum and Articles of Association (16 pages) |
13 October 1995 | New director appointed (4 pages) |
27 September 1995 | Return made up to 27/07/95; full list of members (9 pages) |
27 September 1995 | Return made up to 27/07/95; full list of members (12 pages) |
4 July 1995 | Full group accounts made up to 31 August 1994 (22 pages) |
4 July 1995 | Full group accounts made up to 31 August 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |