178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Secretary Name | Orbital Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2005(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 January 2012) |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Director Name | Mr Euan Niall Macnaughton Niven |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Greville Park Road Ashtead Surrey KT21 2QU |
Director Name | Anthony Patrick Everett |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 1994) |
Role | National Transport Manager |
Correspondence Address | 150 Brighton Road Purley Surrey CR8 4HA |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Alan Ronald Hines |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 7 Hawksview Cobham Surrey KT11 2PJ |
Director Name | Mr Anthony Leonard Bennett |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1997) |
Role | Information Systems Director |
Country of Residence | England |
Correspondence Address | 37 Merrow Woods Guildford Surrey GU1 2LQ |
Director Name | Aidan Bristow |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | Dunloe Gravel Hill Peppard Henley On Thames Oxfordshire RG9 5HD |
Director Name | Brian Clifford Finch |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 7 Summerfield Court Ipswich Suffolk IP4 3QZ |
Director Name | Jacqueline Linda Rogers |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 56 Common Road Claygate Esher Surrey KT10 0HJ |
Director Name | Mr Kenneth James Chatterton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Beresford Avenue Surbiton Surrey KT5 9LJ |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA |
Director Name | Mr David Gaven Cowden |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Coachman'S Marefield Close Battsbridge Road Marefield Sussex TN22 2HH |
Director Name | Patrick David Howes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(24 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP |
Director Name | Mr Richard Charles Casling |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(24 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Silverdale Avenue Oxshott Leatherhead Surrey KT22 0JX |
Director Name | Colin David Needs |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 191 Saunders Lane Mayford Woking Surrey GU22 0NT |
Director Name | Michael Joseph Wilkinson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Torrens MacDonald Road Lightwater Surrey GU18 5YR |
Director Name | Christopher Charles Shirtcliffe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Tankards Quarry Road Oxted Surrey RH8 9HE |
Director Name | Christopher Charles Shirtcliffe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Tankards Quarry Road Oxted Surrey RH8 9HE |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA |
Director Name | John Christopher James Hogan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 2002(29 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Touchwood Coolham Road West Chiltington West Sussex RH20 2LH |
Director Name | Christian Muntwyler |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 August 2005(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Registered Address | Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
22 September 2011 | Application to strike the company off the register (3 pages) |
22 September 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders
|
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders
|
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
23 April 2008 | Appointment Terminated Director christian muntwyler (1 page) |
23 April 2008 | Appointment terminated director christian muntwyler (1 page) |
24 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (5 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (5 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 10/04/05; full list of members (5 pages) |
29 April 2005 | Return made up to 10/04/05; full list of members (5 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
30 November 2004 | Company name changed securicor vehicle services limit ed\certificate issued on 30/11/04 (2 pages) |
30 November 2004 | Company name changed securicor vehicle services limit ed\certificate issued on 30/11/04 (2 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 April 2004 | Return made up to 10/04/04; full list of members (5 pages) |
27 April 2004 | Return made up to 10/04/04; full list of members (5 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: sutton park house, 15 carshalton road, sutton, surrey SM1 4LD (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
9 December 2003 | New director appointed (3 pages) |
9 December 2003 | New director appointed (3 pages) |
25 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
13 July 2003 | Auditor's resignation (1 page) |
13 July 2003 | Auditor's resignation (1 page) |
17 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
31 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
31 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (3 pages) |
20 September 2002 | New director appointed (3 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (3 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
23 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
18 December 2001 | Secretary's particulars changed (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
1 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 30 September 2000 (18 pages) |
29 March 2001 | Full accounts made up to 30 September 2000 (18 pages) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (19 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (19 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
21 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (4 pages) |
30 October 1999 | Particulars of mortgage/charge (6 pages) |
30 October 1999 | Particulars of mortgage/charge (4 pages) |
30 October 1999 | Particulars of mortgage/charge (5 pages) |
30 October 1999 | Particulars of mortgage/charge (5 pages) |
30 October 1999 | Particulars of mortgage/charge (6 pages) |
29 October 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1999 | Particulars of mortgage/charge (4 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (18 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (18 pages) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
4 May 1999 | Return made up to 10/04/99; full list of members (8 pages) |
4 May 1999 | Return made up to 10/04/99; full list of members (8 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
24 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
7 May 1998 | Return made up to 10/04/98; full list of members (9 pages) |
7 May 1998 | Return made up to 10/04/98; full list of members (9 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
29 April 1997 | Return made up to 10/04/97; full list of members (10 pages) |
29 April 1997 | Return made up to 10/04/97; full list of members (10 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
29 April 1996 | Return made up to 10/04/96; change of members (10 pages) |
29 April 1996 | Return made up to 10/04/96; change of members (10 pages) |
16 February 1996 | New director appointed (2 pages) |
24 November 1995 | New director appointed (4 pages) |
20 October 1995 | New director appointed (4 pages) |
19 October 1995 | New director appointed (4 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (4 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
18 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
18 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (7 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
3 August 1994 | Full accounts made up to 30 September 1993 (19 pages) |
3 August 1994 | Full accounts made up to 30 September 1993 (19 pages) |
30 July 1993 | Full accounts made up to 30 September 1992 (16 pages) |
30 July 1993 | Full accounts made up to 30 September 1992 (16 pages) |
11 September 1992 | Memorandum and Articles of Association (10 pages) |
11 September 1992 | Memorandum and Articles of Association (10 pages) |
19 June 1992 | Accounts for a dormant company made up to 30 September 1991 (2 pages) |
19 June 1992 | Accounts made up to 30 September 1991 (2 pages) |
23 July 1991 | Accounts for a dormant company made up to 30 September 1990 (2 pages) |
23 July 1991 | Accounts made up to 30 September 1990 (2 pages) |
3 August 1990 | Full accounts made up to 30 September 1989 (5 pages) |
3 August 1990 | Full accounts made up to 30 September 1989 (5 pages) |
27 October 1989 | Full accounts made up to 30 September 1988 (8 pages) |
27 October 1989 | Full accounts made up to 30 September 1988 (8 pages) |