Gent
B 9000
Director Name | Bart Jozef RenÉ Bruyneel |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 June 2014(41 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 September 2022) |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | Moutstraat 64 Moutstraat 64 Gent B9000 |
Director Name | Yvon Philippe GuÉRin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 July 2020(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 September 2022) |
Role | Director Of Companies |
Country of Residence | France |
Correspondence Address | Charta House 30-38 Church Street Staines-Upon-Thames Surrey TW18 4EP |
Director Name | Joachim Adolf Friedrich Rathke |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 January 1991(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | An Der Insel 20 4052 - Korschenbroich 1 Germany |
Director Name | Eric Emile Swenden |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 June 1992(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Oude Pontweg 4 Deurle 9831 Belgium |
Director Name | Philippe Felix Emile Vandemoortele |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 June 1992(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Leuzestraat 91 Bellegem 8510 Foreign |
Secretary Name | Philippe Felix Emile Vandemoortele |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 16 June 1992(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Leuzestraat 91 Bellegem 8510 Foreign |
Director Name | Guy Henri Pierre Renee Huybrechts |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 April 1995(21 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 36 Rodestraat Galmaarden 1570 |
Secretary Name | Guy Henri Pierre Renee Huybrechts |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 01 April 1995(21 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 36 Rodestraat Galmaarden 1570 |
Director Name | Sir John Walton David Gray |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(27 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2002) |
Role | Business Consultant |
Correspondence Address | 10 Marine Parade Penarth CF64 3BG Wales |
Director Name | Jean Francois Raymond Edmond Vandemoortele |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 February 2001(27 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Kasteeldreef 19 Sint Martens Latem 9831 Belgium |
Director Name | Dirk Durez |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 February 2001(27 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 July 2020) |
Role | General Secretary |
Country of Residence | Belgium |
Correspondence Address | Residence " Julie " Egelantierlaan 2/0404 Oostduinkerke B 8670 |
Secretary Name | Dirk Durez |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 07 February 2001(27 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 July 2020) |
Role | General Secretary Director |
Country of Residence | Belgium |
Correspondence Address | Residence " Julie " Egelantierlaan 2/0404 Oostduinkerke B8670 |
Director Name | Eddy Leon Jules Willy De Muelenaere |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 September 2002(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2012) |
Role | Director Of Companies |
Country of Residence | Belgium |
Correspondence Address | Veldstraat 14 Maldegem 9990 Belgium |
Director Name | Mr Erwin AloÃS De Deyn |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2020(47 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 June 2021) |
Role | Director And Company Secretary |
Country of Residence | Belgium |
Correspondence Address | Charta House 30-38 Church Street Staines-Upon-Thames Surrey TW18 4EP |
Secretary Name | Erwin AloÃS De Deyn |
---|---|
Status | Resigned |
Appointed | 01 July 2020(47 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 June 2021) |
Role | Company Director |
Correspondence Address | Charta House 30-38 Church Street Staines-Upon-Thames Surrey TW18 4EP |
Director Name | Lemon Comm. V (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2012(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2014) |
Correspondence Address | Lemon Comm. V Zegersdreef 3 Brasschaat 2930 Belgium |
Director Name | Jules Noten Comm.V (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2014(41 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2020) |
Correspondence Address | 3 Zegersdreef 3 Brasschaat B 2930 |
Website | vandemoortele.com |
---|
Registered Address | Charta House 30-38 Church Street Staines-Upon-Thames Surrey TW18 4EP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
200k at £1 | N V Vandemoortele 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,032,000 |
Gross Profit | £5,671,000 |
Net Worth | £1,514,000 |
Cash | £108,000 |
Current Liabilities | £8,154,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2022 | Application to strike the company off the register (2 pages) |
17 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (100 pages) |
17 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
6 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 July 2021 | Confirmation statement made on 26 June 2021 with updates (5 pages) |
1 July 2021 | Termination of appointment of Erwin Aloïs De Deyn as a director on 11 June 2021 (1 page) |
1 July 2021 | Termination of appointment of Erwin Aloïs De Deyn as a secretary on 11 June 2021 (1 page) |
19 November 2020 | Resolutions
|
19 November 2020 | Statement of capital on 19 November 2020
|
19 November 2020 | Solvency Statement dated 18/11/20 (1 page) |
19 November 2020 | Statement by Directors (1 page) |
9 October 2020 | Appointment of Yvon Philippe Guérin as a director on 1 July 2020 (2 pages) |
9 October 2020 | Appointment of Erwin Aloïs De Deyn as a secretary on 1 July 2020 (2 pages) |
29 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (91 pages) |
29 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
29 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 September 2020 | Appointment of Mr. Erwin Aloïs De Deyn as a director on 1 July 2020 (2 pages) |
25 September 2020 | Termination of appointment of Dirk Durez as a secretary on 1 July 2020 (1 page) |
25 September 2020 | Termination of appointment of Jules Noten Comm.V as a director on 1 July 2020 (1 page) |
25 September 2020 | Termination of appointment of Dirk Durez as a director on 1 July 2020 (1 page) |
3 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
22 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
22 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
22 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
22 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (84 pages) |
28 May 2019 | Change of details for Vandemoortele as a person with significant control on 14 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
16 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
16 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (85 pages) |
16 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
16 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
17 July 2017 | Notification of Vandemoortele as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Vandemoortele as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Vandemoortele as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Registered office address changed from Quest House 125 135 Staines Road Hounslow TW3 3JB to Charta House 30-38 Church Street Staines-upon-Thames Surrey TW18 4EP on 4 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
4 July 2017 | Registered office address changed from Quest House 125 135 Staines Road Hounslow TW3 3JB to Charta House 30-38 Church Street Staines-upon-Thames Surrey TW18 4EP on 4 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
29 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
29 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (82 pages) |
29 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
29 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
29 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
29 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (82 pages) |
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
10 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages) |
10 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
10 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
10 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages) |
10 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
16 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
9 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (79 pages) |
9 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Secretary's details changed for Dirk Durez on 19 May 2015 (1 page) |
9 June 2015 | Director's details changed for Dirk Durez on 19 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Dirk Durez on 19 May 2015 (2 pages) |
9 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (79 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Secretary's details changed for Dirk Durez on 19 May 2015 (1 page) |
9 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
18 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
18 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
18 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (69 pages) |
18 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (69 pages) |
1 July 2014 | Termination of appointment of Jean Vandemoortele as a director (1 page) |
1 July 2014 | Termination of appointment of Lemon Comm. V as a director (1 page) |
1 July 2014 | Appointment of Director Filip Jeanne Goethals as a director (2 pages) |
1 July 2014 | Appointment of Director Bart Jozef Bruyneel as a director (2 pages) |
1 July 2014 | Termination of appointment of Lemon Comm. V as a director (1 page) |
1 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Appointment of Director Bart Jozef Bruyneel as a director (2 pages) |
1 July 2014 | Appointment of Jules Noten Comm.V as a director (2 pages) |
1 July 2014 | Termination of appointment of Jean Vandemoortele as a director (1 page) |
1 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Appointment of Jules Noten Comm.V as a director (2 pages) |
1 July 2014 | Appointment of Director Filip Jeanne Goethals as a director (2 pages) |
26 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
26 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
9 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 May 2014 | Auditor's resignation (3 pages) |
6 May 2014 | Auditor's resignation (3 pages) |
15 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Resolutions
|
8 July 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
8 July 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
8 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (76 pages) |
8 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (76 pages) |
2 April 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
2 April 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
2 April 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
2 April 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 September 2012 | Appointment of Lemon Comm. V as a director (2 pages) |
5 September 2012 | Appointment of Lemon Comm. V as a director (2 pages) |
29 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Termination of appointment of Eddy De Muelenaere as a director (1 page) |
8 June 2012 | Termination of appointment of Eddy De Muelenaere as a director (1 page) |
6 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Dirk Durez on 16 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Jean Francois Raymond Edmond Vandemoortele on 16 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Jean Francois Raymond Edmond Vandemoortele on 16 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Eddy Leon Jules Willy De Muelenaere on 16 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Eddy Leon Jules Willy De Muelenaere on 16 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Dirk Durez on 16 June 2010 (2 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 September 2009 | Return made up to 16/06/09; full list of members (10 pages) |
29 September 2009 | Return made up to 16/06/09; full list of members (10 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
21 July 2008 | Return made up to 16/06/08; no change of members (5 pages) |
21 July 2008 | Return made up to 16/06/08; no change of members (5 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 July 2007 | Return made up to 16/06/07; no change of members
|
21 July 2007 | Return made up to 16/06/07; no change of members
|
11 July 2007 | Registered office changed on 11/07/07 from: ashley house 86-94 high street hounslow middx TW3 1NH (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: ashley house 86-94 high street hounslow middx TW3 1NH (1 page) |
21 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
18 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
28 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
9 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
9 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 September 2003 | Auditor's resignation (1 page) |
3 September 2003 | Auditor's resignation (1 page) |
7 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 August 2001 | Return made up to 16/06/01; full list of members (6 pages) |
30 August 2001 | Return made up to 16/06/01; full list of members (6 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
7 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
7 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
7 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
27 July 1999 | Return made up to 16/06/99; full list of members (5 pages) |
27 July 1999 | Return made up to 16/06/99; full list of members (5 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 December 1997 (16 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (16 pages) |
27 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
27 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
3 March 1998 | Full accounts made up to 31 December 1996 (16 pages) |
3 March 1998 | Full accounts made up to 31 December 1996 (16 pages) |
29 June 1997 | Return made up to 16/06/97; no change of members (5 pages) |
29 June 1997 | Return made up to 16/06/97; no change of members (5 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
17 July 1996 | Return made up to 16/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 16/06/96; full list of members (6 pages) |
14 March 1996 | Return made up to 16/06/95; no change of members (7 pages) |
14 March 1996 | Return made up to 16/06/95; no change of members (7 pages) |
13 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 December 1995 | Full accounts made up to 31 December 1994 (17 pages) |
8 December 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
16 September 1985 | Accounts made up to 31 December 1984 (11 pages) |
16 September 1985 | Accounts made up to 31 December 1984 (11 pages) |
20 October 1984 | Accounts made up to 31 December 1983 (11 pages) |
20 October 1984 | Accounts made up to 31 December 1983 (11 pages) |
24 September 1983 | Accounts made up to 31 December 1982 (9 pages) |
24 September 1983 | Accounts made up to 31 December 1982 (9 pages) |
30 April 1983 | Accounts made up to 31 December 1981 (5 pages) |
30 April 1983 | Accounts made up to 31 December 1981 (5 pages) |
26 August 1981 | Accounts made up to 31 December 1980 (5 pages) |
26 August 1981 | Accounts made up to 31 December 1980 (5 pages) |
30 May 1980 | Accounts made up to 31 December 1979 (6 pages) |
30 May 1980 | Accounts made up to 31 December 1979 (6 pages) |
9 April 1973 | Incorporation (15 pages) |
9 April 1973 | Incorporation (15 pages) |