Company NameShenfield Nominees Limited
Company StatusDissolved
Company Number01117725
CategoryPrivate Limited Company
Incorporation Date11 June 1973(50 years, 11 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameDavid Christopher Kotheimer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 2014(40 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 07 March 2017)
RoleSenior Banker
Country of ResidenceUnited Arab Emirates
Correspondence AddressHsbc Bank Middle East Limited Emaar Square
Buiding 5
Dubai
502601
Secretary NameDenette Botchway
StatusClosed
Appointed14 October 2014(41 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 07 March 2017)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGifford Kodo Nakajima
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2016(43 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressEmaar Square Building 5
Dubai
502601
Director NameEdward Roy Whithear
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(18 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 October 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThatches
Village Way
Little Chalfont
Buckinghamshire
HP7 9PX
Director NameJohn David Loudon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(18 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 October 1992)
RoleStockbroker
Correspondence AddressForge Cottage
Langley
Stratford Upon Avon
Warwickshire
CV37 0HN
Director NameDerek Baker
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(18 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address11 Crofters Court
Harrisons Road
Birmingham
B15 3QR
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed30 March 1992(18 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 July 2001)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Director NameMr Richard Scott Oliver
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 12 months after company formation)
Appointment Duration19 years, 11 months (resigned 10 May 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Vine Walk
Staplehurst
Tonbridge
Kent
TN12 0BQ
Director NameNorman Macgreggor Watt Anderson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1994)
RoleAccountant
Correspondence Address9 Fox Green
Great Bradley
Newmarket
Suffolk
CB8 9NR
Director NameJeremy Douglas Charles
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(19 years, 4 months after company formation)
Appointment Duration4 years (resigned 18 November 1996)
RoleChartered Accountant
Correspondence Address72 Temple Fortune Lane
London
NW11 7UE
Director NameNigel Barker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(24 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 2001)
RoleSecretary
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Secretary NameJennifer Cole
NationalityBritish
StatusResigned
Appointed23 July 2001(28 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFlat 2 The Earl Of Devon
213 Devons Road Bow Common
London
E3 3QX
Director NameMukhtar Malik Hussain
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(28 years, 4 months after company formation)
Appointment Duration5 years (resigned 22 October 2006)
RoleBanker
Correspondence AddressVilla No 21, Plot No 2163
Street 22a, Jumeirah
Dubai
United Arab Emirates
Director NameJames Gossip
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(28 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 August 2011)
RoleBanker
Country of ResidenceMalaysia
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJasbir Singh Bindra
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed14 March 2002(28 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 22 July 2016)
RoleChartered Accountant
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed01 August 2003(30 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed26 July 2005(32 years, 1 month after company formation)
Appointment Duration9 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(32 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed03 June 2009(36 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Marcus John Hurry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(38 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressHsbc Bank Middle East Limited Emaar Square
Buiding 5
Dubai
502601
Director NameNiall James Paterson Husbands
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(38 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 July 2012)
RoleBanker
Country of ResidenceUnited Arab Emirates
Correspondence AddressEmaar Square Building 5
Dubai
502601
Secretary NameMr Robert James Hinton
StatusResigned
Appointed25 October 2012(39 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitehsbc.co.uk
Email address[email protected]

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
9 December 2016Application to strike the company off the register (3 pages)
9 December 2016Application to strike the company off the register (3 pages)
22 July 2016Termination of appointment of Jasbir Singh Bindra as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Jasbir Singh Bindra as a director on 22 July 2016 (1 page)
21 July 2016Appointment of Gifford Kodo Nakajima as a director on 19 July 2016 (2 pages)
21 July 2016Appointment of Gifford Kodo Nakajima as a director on 19 July 2016 (2 pages)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 70
(5 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 70
(5 pages)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 70
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 70
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 70
(5 pages)
14 October 2014Appointment of Denette Botchway as a secretary on 14 October 2014 (2 pages)
14 October 2014Termination of appointment of Robert James Hinton as a secretary on 14 October 2014 (1 page)
14 October 2014Appointment of Denette Botchway as a secretary on 14 October 2014 (2 pages)
14 October 2014Termination of appointment of Robert James Hinton as a secretary on 14 October 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 May 2014Appointment of David Christopher Kotheimer as a director (2 pages)
2 May 2014Appointment of David Christopher Kotheimer as a director (2 pages)
1 May 2014Termination of appointment of Marcus Hurry as a director (1 page)
1 May 2014Termination of appointment of Marcus Hurry as a director (1 page)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 70
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 70
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 70
(5 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 November 2012Termination of appointment of Sarah Gott as a secretary (1 page)
1 November 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
1 November 2012Termination of appointment of Sarah Gott as a secretary (1 page)
1 November 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
17 October 2012Director's details changed for Jasbir Singh Bindra on 1 February 2010 (2 pages)
17 October 2012Director's details changed for Jasbir Singh Bindra on 1 February 2010 (2 pages)
17 October 2012Director's details changed for Jasbir Singh Bindra on 1 February 2010 (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 August 2012Termination of appointment of Niall Husbands as a director (1 page)
21 August 2012Termination of appointment of Niall Husbands as a director (1 page)
17 May 2012Termination of appointment of Richard Oliver as a director (1 page)
17 May 2012Appointment of Mr Marcus John Hurry as a director (2 pages)
17 May 2012Appointment of Niall James Paterson Husbands as a director (2 pages)
17 May 2012Appointment of Niall James Paterson Husbands as a director (2 pages)
17 May 2012Appointment of Mr Marcus John Hurry as a director (2 pages)
17 May 2012Termination of appointment of Richard Oliver as a director (1 page)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
19 September 2011Amended accounts made up to 31 December 2009 (2 pages)
19 September 2011Amended accounts made up to 31 December 2007 (2 pages)
19 September 2011Amended accounts made up to 31 December 2006 (2 pages)
19 September 2011Amended accounts made up to 31 December 2008 (2 pages)
19 September 2011Amended accounts made up to 31 December 2005 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 September 2011Amended accounts made up to 31 December 2006 (2 pages)
19 September 2011Amended accounts made up to 31 December 2008 (2 pages)
19 September 2011Amended accounts made up to 31 December 2007 (2 pages)
19 September 2011Amended accounts made up to 31 December 2005 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 September 2011Amended accounts made up to 31 December 2009 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
24 August 2011Termination of appointment of James Gossip as a director (1 page)
24 August 2011Termination of appointment of James Gossip as a director (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Director's details changed for James Gossip on 1 January 2011 (2 pages)
7 February 2011Director's details changed for James Gossip on 1 January 2011 (2 pages)
7 February 2011Director's details changed for James Gossip on 1 January 2011 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 March 2010Director's details changed for Richard Scott Oliver on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Richard Scott Oliver on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Richard Scott Oliver on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Jasbir Singh Bindra on 1 October 2009 (2 pages)
27 January 2010Director's details changed for James Gossip on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Jasbir Singh Bindra on 1 October 2009 (2 pages)
27 January 2010Director's details changed for James Gossip on 1 October 2009 (2 pages)
27 January 2010Director's details changed for James Gossip on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Jasbir Singh Bindra on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
11 December 2009Current accounting period extended from 24 December 2009 to 31 December 2009 (1 page)
11 December 2009Current accounting period extended from 24 December 2009 to 31 December 2009 (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 June 2009Secretary appointed sarah maher (1 page)
16 June 2009Secretary appointed sarah maher (1 page)
15 June 2009Appointment terminated secretary pauline mcquillan (1 page)
15 June 2009Appointment terminated secretary pauline mcquillan (1 page)
1 May 2009Director's change of particulars / jasbir bindra / 01/01/2008 (1 page)
1 May 2009Director's change of particulars / jasbir bindra / 01/01/2008 (1 page)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 February 2008Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page)
25 February 2008Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page)
13 February 2008Return made up to 01/02/08; full list of members (3 pages)
13 February 2008Return made up to 01/02/08; full list of members (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 February 2007Return made up to 20/02/07; full list of members (2 pages)
21 February 2007Return made up to 20/02/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006Secretary resigned (1 page)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
15 March 2006Return made up to 20/02/06; full list of members (3 pages)
15 March 2006Return made up to 20/02/06; full list of members (3 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (1 page)
29 March 2005Return made up to 20/02/05; full list of members (3 pages)
29 March 2005Return made up to 20/02/05; full list of members (3 pages)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 March 2004Return made up to 20/02/04; full list of members (6 pages)
3 March 2004Return made up to 20/02/04; full list of members (6 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
7 March 2003Return made up to 20/02/03; full list of members (6 pages)
7 March 2003Return made up to 20/02/03; full list of members (6 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
21 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
18 March 2002Return made up to 20/02/02; change of members (5 pages)
18 March 2002Return made up to 20/02/02; change of members (5 pages)
12 December 2001Secretary's particulars changed (1 page)
12 December 2001Secretary's particulars changed (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
12 March 2001Return made up to 20/02/01; no change of members (4 pages)
12 March 2001Return made up to 20/02/01; no change of members (4 pages)
8 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 March 2000Return made up to 20/02/00; full list of members (6 pages)
1 March 2000Return made up to 20/02/00; full list of members (6 pages)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 March 1999Return made up to 20/02/99; no change of members (4 pages)
9 March 1999Return made up to 20/02/99; no change of members (4 pages)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 March 1998Return made up to 20/02/98; no change of members (4 pages)
10 March 1998Return made up to 20/02/98; no change of members (4 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: exchange buildings stephenson place birmingham B2 4NN (1 page)
8 July 1997Registered office changed on 08/07/97 from: exchange buildings stephenson place birmingham B2 4NN (1 page)
7 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 March 1997Return made up to 20/02/97; full list of members (6 pages)
5 March 1997Return made up to 20/02/97; full list of members (6 pages)
16 December 1996Memorandum and Articles of Association (30 pages)
16 December 1996Memorandum and Articles of Association (30 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
10 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 March 1996Return made up to 20/02/96; no change of members (4 pages)
11 March 1996Return made up to 20/02/96; no change of members (4 pages)
3 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
23 October 1990Memorandum and Articles of Association (19 pages)
23 October 1990Memorandum and Articles of Association (19 pages)
17 July 1974Incorporation (12 pages)
17 July 1974Incorporation (12 pages)