London
E14 9RU
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Closed |
Appointed | 27 August 2010(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Alan Norval Williamson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | "Balerno 5 Freemans Close Stoke Poges Slough Bucks SL2 4ER |
Director Name | Mr Martin George Montague Sims |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Bow Cottage 27 Germain Street Chesham Buckinghamshire HP5 1LH |
Director Name | Mr Derek William Jenkins |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | 10 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Charles James Daniels |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | Yew Tree End Springwoods Wentworth Virginia Water Surrey GU25 4PW |
Secretary Name | Leonard Henry White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 19 Montana Road London SW20 8TW |
Director Name | Mr Bhagirath Kotecha |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 6 Vancouver Road Edgware Middlesex HA8 5DA |
Director Name | Mr Sohan Singh |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 March 1998) |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Hollies Castle Road Horsell Woking Surrey GU21 4ET |
Director Name | Mr Ian Edward Philip |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 St Johns Road Sevenoaks Kent TN13 3LR |
Director Name | Angela Elaine Daniels |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(22 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 12 Beechwood Close Church Crookham Fleet Hampshire GU13 0PT |
Secretary Name | Mr Ian Edward Philip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 St Johns Road Sevenoaks Kent TN13 3LR |
Director Name | Sarah Pearson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 1997) |
Role | Managing Director |
Correspondence Address | Flat 11 29-31 Dingley Place London EC1V 8BR |
Director Name | Charles Hugill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 October 2003) |
Role | Media Buyer |
Correspondence Address | Flat 1 89 South Worple Way East Sheen London SW14 8NG |
Director Name | Peter Ian Clark |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 August 1997(24 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 120 Barrowgate Road Chiswick London W4 4QP |
Secretary Name | Peter Ian Clark |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 August 1997(24 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 120 Barrowgate Road Chiswick London W4 4QP |
Director Name | Neil Alldritt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limekilns Sweetwater Lane Hambledon Godalming Surrey GU8 4HP |
Secretary Name | Falguni Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(25 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 6 Buckleigh Avenue London SW20 9JZ |
Director Name | Andrew Henry Flanagan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(26 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | The Limes Dineiddwg Estate Milngavie Glasgow G62 8LQ Scotland |
Director Name | Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(26 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 November 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Crown Road North Dowanhill Glasgow G12 9HW Scotland |
Secretary Name | Dawn Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(26 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | Langhaugh Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Director Name | Adrian James Daniels |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2003) |
Role | Commercial Director |
Correspondence Address | 7 Wey Court New Haw Addlestone Surrey KT15 3JN |
Director Name | Matthew Piers Adam Marples |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2003) |
Role | Marketing Director |
Correspondence Address | Flat B 9 Farlton Road London SW18 3BJ |
Secretary Name | David Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Discovery Dock East London E14 9RU |
Director Name | Judith Rosemary Salinson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 October 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8c Grove End House Grove End Road London NW8 9HN |
Director Name | Ms Judith Rosemary Salinson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 October 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8c Grove End House Grove End Road London NW8 9HN |
Director Name | David Goodall |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2003) |
Role | Media Specialist |
Correspondence Address | 7 Romaine Close Burgess Hill West Sussex RH15 0NS |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(36 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 2009) |
Role | Secretary |
Correspondence Address | 9 Skinners Street Bishops Stortford Hertfordshire CM23 4GS |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Status | Resigned |
Appointed | 03 November 2009(36 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2012 | Application to strike the company off the register (3 pages) |
22 February 2012 | Application to strike the company off the register (3 pages) |
21 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
8 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
8 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
10 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
10 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
10 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
10 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 20-22 grosvenor gardens mews london SW1W 0JP (1 page) |
24 September 2009 | Appointment terminated secretary david barrett (1 page) |
24 September 2009 | Secretary appointed john howard ross (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 20-22 grosvenor gardens mews london SW1W 0JP (1 page) |
24 September 2009 | Appointment Terminated Secretary david barrett (1 page) |
24 September 2009 | Secretary appointed john howard ross (1 page) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 June 2009 | Accounts made up to 31 December 2008 (5 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
4 September 2008 | Appointment Terminated Director neil alldritt (1 page) |
4 September 2008 | Appointment terminated director neil alldritt (1 page) |
19 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
25 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
8 August 2005 | Location of register of members (1 page) |
18 August 2004 | Accounts made up to 31 December 2003 (5 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Auditor's resignation (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Auditor's resignation (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
18 October 2003 | Accounts made up to 31 December 2002 (5 pages) |
19 September 2003 | Return made up to 03/07/03; full list of members; amend (8 pages) |
19 September 2003 | Return made up to 03/07/03; full list of members; amend (8 pages) |
13 August 2003 | Return made up to 03/07/03; full list of members (10 pages) |
13 August 2003 | Return made up to 03/07/03; full list of members
|
12 July 2002 | Return made up to 03/07/02; full list of members (10 pages) |
12 July 2002 | Return made up to 03/07/02; full list of members (10 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
28 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
11 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
11 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
24 August 2001 | Return made up to 16/07/01; full list of members
|
24 August 2001 | Return made up to 16/07/01; full list of members (8 pages) |
18 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
18 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
18 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 August 2000 | Return made up to 16/07/00; full list of members (10 pages) |
17 August 2000 | Return made up to 16/07/00; full list of members
|
14 February 2000 | Registered office changed on 14/02/00 from: 14/15 lower grosvenor place london SW1W 0EX (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 14/15 lower grosvenor place london SW1W 0EX (1 page) |
21 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
21 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
14 January 2000 | New director appointed (3 pages) |
14 January 2000 | New director appointed (3 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
27 November 1999 | Particulars of mortgage/charge (5 pages) |
27 November 1999 | Particulars of mortgage/charge (5 pages) |
25 November 1999 | Auditor's resignation (1 page) |
25 November 1999 | Auditor's resignation (1 page) |
24 November 1999 | Resolutions
|
24 November 1999 | Resolutions
|
24 November 1999 | Resolutions
|
24 November 1999 | Declaration of assistance for shares acquisition (13 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New secretary appointed;new director appointed (2 pages) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | New secretary appointed;new director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Resolutions
|
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Declaration of assistance for shares acquisition (13 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Auditor's resignation (1 page) |
5 November 1999 | Auditor's resignation (1 page) |
3 November 1999 | Memorandum and Articles of Association (6 pages) |
3 November 1999 | Memorandum and Articles of Association (6 pages) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Return made up to 16/07/99; full list of members (12 pages) |
26 August 1999 | Return made up to 16/07/99; full list of members (12 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (7 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (7 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New director appointed (4 pages) |
16 June 1999 | New director appointed (4 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New director appointed (4 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New director appointed (4 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
19 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 August 1998 | Return made up to 16/07/98; no change of members
|
7 August 1998 | Return made up to 16/07/98; no change of members (6 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned;director resigned (1 page) |
24 June 1998 | Secretary resigned;director resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
13 January 1998 | Full accounts made up to 31 December 1996 (14 pages) |
13 January 1998 | Full accounts made up to 31 December 1996 (14 pages) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
22 October 1997 | New director appointed (1 page) |
22 October 1997 | New director appointed (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New director appointed (1 page) |
18 August 1997 | Return made up to 16/07/97; full list of members; amend (8 pages) |
18 August 1997 | Return made up to 16/07/97; full list of members; amend (8 pages) |
18 August 1997 | New director appointed (1 page) |
22 July 1997 | Return made up to 16/07/97; full list of members (8 pages) |
22 July 1997 | Return made up to 16/07/97; full list of members (8 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
11 June 1997 | Particulars of mortgage/charge (15 pages) |
11 June 1997 | Particulars of mortgage/charge (15 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
30 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Return made up to 16/07/96; change of members (8 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Return made up to 16/07/96; change of members (8 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
29 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 December 1995 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Return made up to 16/07/95; no change of members (10 pages) |
21 July 1995 | Return made up to 16/07/95; no change of members (8 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |