London
EC3A 7AW
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2020(48 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 20 October 2020) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Martin John Wakeley |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 1995) |
Role | Insurance Broker |
Correspondence Address | Glebe House Winchfield Basingstoke Hampshire RG27 8DB |
Director Name | Mr Leigh Nattrass Whittingham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(20 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 101 Stradella Road London SE24 9HL |
Director Name | Leonard Charles Keen |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 1995) |
Role | Insurance Broker |
Correspondence Address | 1 Rye Close Droitwich Worcestershire WR9 7AU |
Director Name | Mr Michael Christopher David Gribbin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Higher Ash Farm Ash Dartmouth Devon TQ6 0LR |
Director Name | John Peter Hastings Bass |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(23 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 08 October 1996) |
Role | Insurance Broker |
Correspondence Address | Ashmansworth Manor Ashmansworth Newbury Berkshire RG20 9SG |
Secretary Name | David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 4b Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BT |
Director Name | Ian Andrew Fair |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 October 1996(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 1999) |
Role | Insurance Broker |
Correspondence Address | 14 Redcourt Forest Road Pyrford Surrey GU22 8NA |
Director Name | Mr Phillip Eric Goodings |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 July 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(25 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 26 June 2015) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mrs Stephanie Louise Murdoch |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 2000) |
Role | Sales & Marketing |
Correspondence Address | 7 Kerria Way West End Woking Surrey GU24 9XA |
Director Name | Mrs Stephanie Johnson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 June 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Ian David Coughlan |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Mr Robert Alan Styring |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mrs Helen Louise Ashton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Helen Frances Hay |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Miss Samantha Andrews |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St. Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Christopher Lewis Rayner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Robert James McNeil |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(46 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Jardine Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 1995) |
Correspondence Address | Jardine House 6 Crutched Friars London EC3N 2HT |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2015(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2020) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | www.jltgroup.com |
---|
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2020 | Application to strike the company off the register (1 page) |
22 April 2020 | Termination of appointment of Jlt Secretaries Limited as a secretary on 15 April 2020 (1 page) |
22 April 2020 | Appointment of Marsh Secretarial Services Limited as a secretary on 15 April 2020 (2 pages) |
8 April 2020 | Appointment of Mark David Jones as a director on 31 March 2020 (2 pages) |
8 April 2020 | Termination of appointment of Christopher Lewis Rayner as a director on 31 March 2020 (1 page) |
23 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
3 June 2019 | Termination of appointment of Robert James Mcneil as a director on 31 May 2019 (1 page) |
21 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
17 December 2018 | Termination of appointment of Samantha Andrews as a director on 17 December 2018 (1 page) |
17 December 2018 | Appointment of Robert James Mcneil as a director on 17 December 2018 (2 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
10 August 2018 | Notification of Jib Uk Holdings Limited as a person with significant control on 6 April 2017 (2 pages) |
9 May 2018 | Appointment of Christopher Lewis Rayner as a director on 1 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Helen Frances Hay as a director on 1 May 2018 (1 page) |
14 February 2018 | Director's details changed for Miss Samantha Andrews on 14 February 2018 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 September 2017 | Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
31 August 2017 | Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
31 August 2017 | Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page) |
5 May 2017 | Change of name notice (2 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Change of name notice (2 pages) |
5 May 2017 | Resolutions
|
21 October 2016 | Statement by Directors (1 page) |
21 October 2016 | Resolutions
|
21 October 2016 | Statement of capital on 21 October 2016
|
21 October 2016 | Statement of capital on 21 October 2016
|
21 October 2016 | Solvency Statement dated 28/09/16 (1 page) |
21 October 2016 | Statement by Directors (1 page) |
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
21 October 2016 | Solvency Statement dated 28/09/16 (1 page) |
21 October 2016 | Resolutions
|
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 September 2016 | Termination of appointment of Robert Alan Styring as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Robert Alan Styring as a director on 14 September 2016 (1 page) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Stephanie Johnson as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Stephanie Johnson as a director on 26 June 2015 (1 page) |
29 June 2015 | Appointment of Helen Frances Hay as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Helen Louise Ashton as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Helen Frances Hay as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Helen Louise Ashton as a director on 26 June 2015 (2 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 March 2014 | Termination of appointment of Ian Coughlan as a director (1 page) |
3 March 2014 | Termination of appointment of Ian Coughlan as a director (1 page) |
3 March 2014 | Appointment of Robert Alan Styring as a director (2 pages) |
3 March 2014 | Appointment of Robert Alan Styring as a director (2 pages) |
4 November 2013 | Director's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 19 August 2013 (1 page) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
14 July 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
13 July 2010 | Appointment of Mr Ian David Coughlan as a director (2 pages) |
13 July 2010 | Appointment of Mr Ian David Coughlan as a director (2 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2009 | Director's details changed for Mrs Stephanie Johnson on 15 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Stephanie Johnson on 15 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
8 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
18 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
8 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
8 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
23 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
14 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 May 1999 | Return made up to 01/04/99; full list of members
|
4 May 1999 | Return made up to 01/04/99; full list of members
|
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (3 pages) |
11 March 1999 | New director appointed (3 pages) |
11 March 1999 | Director resigned (1 page) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
20 April 1998 | Return made up to 01/04/98; no change of members (6 pages) |
20 April 1998 | Return made up to 01/04/98; no change of members (6 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | New director appointed (3 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
27 April 1997 | Return made up to 01/04/97; no change of members (7 pages) |
27 April 1997 | Return made up to 01/04/97; no change of members (7 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (3 pages) |
11 October 1996 | New director appointed (3 pages) |
11 October 1996 | Director resigned (1 page) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
1 May 1996 | Return made up to 01/04/96; full list of members (10 pages) |
1 May 1996 | Return made up to 01/04/96; full list of members (10 pages) |
15 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 October 1995 | New director appointed (4 pages) |
20 October 1995 | New director appointed (4 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
18 April 1995 | Return made up to 01/04/95; no change of members (8 pages) |
18 April 1995 | Return made up to 01/04/95; no change of members (8 pages) |
1 August 1986 | Full accounts made up to 31 December 1985 (4 pages) |
1 August 1986 | Full accounts made up to 31 December 1985 (4 pages) |