566 Chiswick High Road
London
W4 5YF
Director Name | Mr Evan Francis Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American,Irish |
Status | Closed |
Appointed | 10 October 2014(42 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kidde Graviner Building Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Mr Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2014(42 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 07 April 2015) |
Role | Business Executive |
Country of Residence | Untied Kingdom |
Correspondence Address | Kidde Graviner Building Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 October 2014(42 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 07 April 2015) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Kidde Graviner Building Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Charles John Sutton |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1972(2 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 11 months (resigned 06 June 1996) |
Role | Engineer |
Correspondence Address | 2 Wolds Drive Farnborough Orpington Kent BR6 8NS |
Director Name | Frederick William Pamment |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1972(2 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 11 months (resigned 06 June 1996) |
Role | Engineer |
Correspondence Address | 82 St Georges Road West Bickley Bromley Kent BR1 2NP |
Director Name | John Christopher Sutton |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1977(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 2 Wolds Drive Farnborough Orpington Kent BR6 8NS |
Director Name | Terence Pamment |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1985(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 June 1996) |
Role | Engineer |
Correspondence Address | 46 Edgebury Chislehurst Kent BR7 6JW |
Director Name | Arthur Sparkes |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 May 1996) |
Role | Sales Director |
Correspondence Address | 3 Hawes Lane West Wickham Kent BR4 0DA |
Director Name | Anthony Reilly |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(19 years after company formation) |
Appointment Duration | 1 year (resigned 15 June 1992) |
Role | Engineer |
Correspondence Address | The Lynn Arthur Road Biggin Hill Westerham Kent TN16 3DD |
Secretary Name | Frederick William Pamment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(19 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 82 St Georges Road West Bickley Bromley Kent BR1 2NP |
Director Name | Mr Gary William Cust |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(23 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 January 2001) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | John Thomas Leingang |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1996(23 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2002) |
Role | Managing Director |
Correspondence Address | 15 Barham Road Wimbledon London SW20 0EX |
Secretary Name | Mr Gary William Cust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(23 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 January 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(28 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Secretary Name | Gregory Paul Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(28 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | Didier Michaud Daniel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2002(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 August 2008) |
Role | Managing Director |
Correspondence Address | 32 Hamilton Road London W5 2EH |
Director Name | John Baker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(30 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | Hillside Whitehough Chinley Stockport Cheshire SK12 6BX |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(36 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Cranbrook Road Chiswick London W4 2LH |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2013) |
Role | Financial Planning & Analysis Manag |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Cosby Leicester Leicestershire LE9 1SE |
Secretary Name | Miss Carolyn Pate |
---|---|
Status | Resigned |
Appointed | 26 April 2011(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr Bjoern Molzahn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2013(41 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Website | www.pders-lifts.co.uk |
---|---|
Telephone | 020 79199800 |
Telephone region | London |
Registered Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1.1m at £1 | Otis LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2014 | Application to strike the company off the register (3 pages) |
11 December 2014 | Application to strike the company off the register (3 pages) |
21 November 2014 | Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page) |
20 November 2014 | Solvency statement dated 18/11/14 (1 page) |
20 November 2014 | Statement of capital on 20 November 2014
|
20 November 2014 | Statement of capital on 20 November 2014
|
20 November 2014 | Statement by directors (1 page) |
20 November 2014 | Resolutions
|
20 November 2014 | Resolutions
|
20 November 2014 | Statement by directors (1 page) |
20 November 2014 | Solvency statement dated 18/11/14 (1 page) |
19 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
19 November 2014 | Resolutions
|
19 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
19 November 2014 | Statement of company's objects (2 pages) |
19 November 2014 | Statement of company's objects (2 pages) |
19 November 2014 | Resolutions
|
13 November 2014 | Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages) |
3 September 2014 | Accounts made up to 30 November 2013 (2 pages) |
3 September 2014 | Accounts made up to 30 November 2013 (2 pages) |
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders (4 pages) |
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders (4 pages) |
16 December 2013 | Termination of appointment of James Terence George Laurence as a director on 30 November 2013 (1 page) |
16 December 2013 | Termination of appointment of James Terence George Laurence as a director on 30 November 2013 (1 page) |
16 December 2013 | Appointment of Mr Bjoern Molzahn as a director on 30 November 2013 (2 pages) |
16 December 2013 | Appointment of Mr Bjoern Molzahn as a director on 30 November 2013 (2 pages) |
19 August 2013 | Accounts made up to 30 November 2012 (2 pages) |
19 August 2013 | Accounts made up to 30 November 2012 (2 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page) |
31 August 2012 | Accounts made up to 30 November 2011 (2 pages) |
31 August 2012 | Accounts made up to 30 November 2011 (2 pages) |
18 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
19 May 2011 | Accounts made up to 30 November 2010 (2 pages) |
19 May 2011 | Accounts made up to 30 November 2010 (2 pages) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
19 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
19 August 2010 | Accounts made up to 30 November 2009 (2 pages) |
19 August 2010 | Accounts made up to 30 November 2009 (2 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Accounts made up to 30 November 2008 (2 pages) |
25 September 2009 | Accounts made up to 30 November 2008 (2 pages) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
7 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
23 September 2008 | Accounts made up to 30 November 2007 (2 pages) |
23 September 2008 | Accounts made up to 30 November 2007 (2 pages) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
31 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
30 September 2007 | Accounts made up to 30 November 2006 (4 pages) |
30 September 2007 | Accounts made up to 30 November 2006 (4 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
18 July 2006 | Accounts made up to 30 November 2005 (4 pages) |
18 July 2006 | Accounts made up to 30 November 2005 (4 pages) |
3 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
24 May 2005 | Return made up to 26/03/05; full list of members (5 pages) |
24 May 2005 | Return made up to 26/03/05; full list of members (5 pages) |
12 May 2005 | Accounts made up to 30 November 2004 (4 pages) |
12 May 2005 | Accounts made up to 30 November 2004 (4 pages) |
1 March 2005 | Company name changed porn dunwoody ers (lifts and esc alators ) LIMITED\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed porn dunwoody ers (lifts and esc alators ) LIMITED\certificate issued on 01/03/05 (2 pages) |
25 August 2004 | Accounts made up to 30 November 2003 (4 pages) |
25 August 2004 | Accounts made up to 30 November 2003 (4 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Return made up to 26/03/04; full list of members (5 pages) |
10 May 2004 | Return made up to 26/03/04; full list of members (5 pages) |
4 October 2003 | Accounts made up to 30 November 2002 (4 pages) |
4 October 2003 | Accounts made up to 30 November 2002 (4 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (3 pages) |
15 June 2003 | New director appointed (3 pages) |
4 May 2003 | Return made up to 26/03/03; full list of members (5 pages) |
4 May 2003 | Return made up to 26/03/03; full list of members (5 pages) |
2 October 2002 | Accounts made up to 30 November 2001 (8 pages) |
2 October 2002 | Accounts made up to 30 November 2001 (8 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
16 May 2002 | Return made up to 26/03/02; no change of members (4 pages) |
16 May 2002 | Return made up to 26/03/02; no change of members (4 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (3 pages) |
8 March 2002 | New director appointed (3 pages) |
8 March 2002 | Director resigned (1 page) |
1 August 2001 | Full accounts made up to 30 November 2000 (15 pages) |
1 August 2001 | Full accounts made up to 30 November 2000 (15 pages) |
30 April 2001 | Return made up to 26/03/01; no change of members (4 pages) |
30 April 2001 | Return made up to 26/03/01; no change of members (4 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
26 July 2000 | Return made up to 26/03/00; full list of members (7 pages) |
26 July 2000 | Return made up to 26/03/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 November 1999 (16 pages) |
3 May 2000 | Full accounts made up to 30 November 1999 (16 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page) |
14 April 1999 | Full accounts made up to 30 November 1998 (17 pages) |
14 April 1999 | Full accounts made up to 30 November 1998 (17 pages) |
6 April 1999 | Return made up to 26/03/99; no change of members (6 pages) |
6 April 1999 | Return made up to 26/03/99; no change of members (6 pages) |
13 August 1998 | Ad 04/03/98--------- £ si 1000000@1 (2 pages) |
13 August 1998 | Nc inc already adjusted 04/03/98 (1 page) |
13 August 1998 | Ad 04/03/98--------- £ si 1000000@1 (2 pages) |
13 August 1998 | Nc inc already adjusted 04/03/98 (1 page) |
4 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
4 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
4 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 1998 | Full accounts made up to 30 November 1997 (17 pages) |
23 June 1998 | Full accounts made up to 30 November 1997 (17 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | £ nc 1000000/1050000 04/03/98 (1 page) |
27 April 1998 | Resolutions
|
27 April 1998 | Ad 04/03/98--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | Ad 04/03/98--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | £ nc 1000000/1050000 04/03/98 (1 page) |
23 January 1998 | Company name changed E.R.S. (lifts & escalators) LTD\certificate issued on 26/01/98 (2 pages) |
23 January 1998 | Company name changed E.R.S. (lifts & escalators) LTD\certificate issued on 26/01/98 (2 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (20 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (20 pages) |
8 August 1997 | Return made up to 11/06/97; full list of members (7 pages) |
8 August 1997 | Return made up to 11/06/97; full list of members (7 pages) |
15 July 1997 | Return made up to 11/06/96; full list of members (6 pages) |
15 July 1997 | Return made up to 11/06/96; full list of members (6 pages) |
23 June 1997 | Full accounts made up to 6 June 1996 (20 pages) |
23 June 1997 | Full accounts made up to 6 June 1996 (20 pages) |
23 June 1997 | Full accounts made up to 6 June 1996 (20 pages) |
9 December 1996 | Accounting reference date shortened from 06/06/97 to 30/11/96 (2 pages) |
9 December 1996 | Accounting reference date shortened from 06/06/97 to 30/11/96 (2 pages) |
7 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1996 | Accounting reference date shortened from 31/10/96 to 06/06/96 (1 page) |
11 August 1996 | Accounting reference date shortened from 31/10/96 to 06/06/96 (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 4 bickley road bromley kent BR1 2NE (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 4 bickley road bromley kent BR1 2NE (1 page) |
18 July 1996 | Secretary resigned;director resigned (2 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Secretary resigned;director resigned (2 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | New secretary appointed;new director appointed (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | New director appointed (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (2 pages) |
18 July 1996 | Director resigned (2 pages) |
18 July 1996 | New secretary appointed;new director appointed (1 page) |
18 July 1996 | New director appointed (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
21 May 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 May 1996 | Application for reregistration from PLC to private (2 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Re-registration of Memorandum and Articles (9 pages) |
21 May 1996 | Application for reregistration from PLC to private (2 pages) |
21 May 1996 | Full accounts made up to 31 October 1995 (20 pages) |
21 May 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Full accounts made up to 31 October 1995 (20 pages) |
21 May 1996 | Re-registration of Memorandum and Articles (9 pages) |
7 November 1995 | Full accounts made up to 31 October 1994 (21 pages) |
7 November 1995 | Full accounts made up to 31 October 1994 (21 pages) |
31 August 1995 | Return made up to 11/06/95; full list of members (8 pages) |
31 August 1995 | Return made up to 11/06/95; full list of members (8 pages) |
5 January 1989 | Nc inc already adjusted (1 page) |
5 January 1989 | Resolutions
|
5 January 1989 | Nc inc already adjusted (1 page) |
5 January 1989 | Resolutions
|