Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director Name | Mr Anthony Peter Varney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2015(41 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Paul Barry William White |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(18 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 1994) |
Role | Financial Director |
Correspondence Address | 2 Marshall Close Frimley Camberley Surrey GU16 9NY |
Director Name | Dr Martin Peter Read |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(18 years after company formation) |
Appointment Duration | 2 years (resigned 27 July 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolversdene Hoe Road Bishops Waltham Hampshire SO32 1DU |
Secretary Name | Eric Albert Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(18 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Dr David John Fletcher |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beverley House Nettleden Road Little Gaddesden Berkhamsted Hertfordshire HP4 1PP |
Director Name | Andrew John Walsh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 1995) |
Role | Financial Director |
Correspondence Address | 36 North Street Great Dunmow Essex CM6 1BA |
Director Name | Brian Hampton Saunders |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(22 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 81 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AJ |
Director Name | Dr Tidu Yoginder Nath Maini |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(22 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 1997) |
Role | Managing Director |
Correspondence Address | 30 Clare Lawn Avenue East Sheen London SW14 8BG |
Director Name | Peter Raymond Urwin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(22 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 1997) |
Role | Financial Director |
Correspondence Address | Hunters Moon Shaugh Prior Plymouth Devon PL7 5HA |
Director Name | Mr Peter Rodney Brown |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1998) |
Role | Managing Director |
Correspondence Address | 5 Queens Drive Mossley Hill Liverpool Merseyside L18 2DS |
Director Name | Andrew John Walsh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 November 2003) |
Role | Financial Director |
Correspondence Address | Ashbourne House Pharisee Green Great Dunmow Essex CM6 1JN |
Director Name | Robert Anthony Long |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2000) |
Role | Commercial Director |
Correspondence Address | 18 Chestnut Avenue Rickmansworth Hertfordshire WD3 4HB |
Director Name | Mr David Michael Griffiths |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 April 2007) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hunts Farm Close Tollesbury Maldon Essex CM9 8QX |
Secretary Name | Mr David Michael Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hunts Farm Close Tollesbury Maldon Essex CM9 8QX |
Director Name | Raymond Reginald Mathews |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(27 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2001) |
Role | Managing Director |
Correspondence Address | Ridgecrest 2 The Coppice Wigginton Tring Hertfordshire HP23 6QJ |
Director Name | Mr Michael Gordon Thomas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 September 2011) |
Role | Commercial & Legal Direct |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Keith Alan Hainsworth |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 June 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Great Notley Avenue Notley Green Braintree Essex CM77 7UW |
Director Name | Mr Glynn Stuart Phillips |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Rory McCulloch Fisher |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Alun William Fishburne |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants GU14 6YU |
Director Name | Michelle Rushbrook |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2015) |
Role | Commercial And Procurement Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Paul Tortolano |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems Company Secretariat Warwick House Farnborough Aerospace Centre Farnborough Hants GU14 6YU |
Director Name | Mr Michael Christie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(41 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Paul Christopher Burke |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(41 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2017 | Termination of appointment of Paul Christopher Burke as a director on 25 August 2017 (2 pages) |
18 September 2017 | Termination of appointment of Paul Christopher Burke as a director on 25 August 2017 (2 pages) |
15 September 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 September 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:court order - removal/replacement of liquidator (30 pages) |
27 October 2016 | Court order INSOLVENCY:court order - removal/replacement of liquidator (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 October 2016 | Liquidators' statement of receipts and payments to 10 August 2016 (4 pages) |
18 October 2016 | Liquidators' statement of receipts and payments to 10 August 2016 (4 pages) |
7 September 2015 | Registered office address changed from Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 7 September 2015 (2 pages) |
1 September 2015 | Appointment of a voluntary liquidator (3 pages) |
1 September 2015 | Appointment of a voluntary liquidator (3 pages) |
1 September 2015 | Resolutions
|
1 September 2015 | Declaration of solvency (3 pages) |
1 September 2015 | Declaration of solvency (3 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
26 June 2015 | Appointment of Mr Paul Christopher Burke as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Anthony Peter Varney as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Paul Christopher Burke as a director on 26 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Michael Christie as a director on 26 June 2015 (1 page) |
26 June 2015 | Appointment of Mr Anthony Peter Varney as a director on 26 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Paul Tortolano as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Michael Christie as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Paul Tortolano as a director on 26 June 2015 (1 page) |
1 April 2015 | Termination of appointment of Michelle Rushbrook as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Michelle Rushbrook as a director on 31 March 2015 (1 page) |
7 November 2014 | Statement of company's objects (2 pages) |
7 November 2014 | Statement of company's objects (2 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
28 August 2014 | Appointment of Mr Michael Christie as a director on 26 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Alun William Fishburne as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Alun William Fishburne as a director on 26 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Michael Christie as a director on 26 August 2014 (2 pages) |
14 July 2014 | Auditor's resignation (2 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Auditor's resignation (2 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 July 2014 | Auditor's resignation (4 pages) |
4 July 2014 | Auditor's resignation (4 pages) |
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
10 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 September 2011 | Termination of appointment of Glynn Phillips as a director (1 page) |
8 September 2011 | Termination of appointment of Glynn Phillips as a director (1 page) |
6 September 2011 | Appointment of Michelle Rushbrook as a director (2 pages) |
6 September 2011 | Appointment of Michelle Rushbrook as a director (2 pages) |
1 September 2011 | Appointment of Mr Paul Tortolano as a director (2 pages) |
1 September 2011 | Termination of appointment of Rory Fisher as a director (1 page) |
1 September 2011 | Termination of appointment of Michael Thomas as a director (1 page) |
1 September 2011 | Appointment of Mr Alun William Fishburne as a director (2 pages) |
1 September 2011 | Termination of appointment of Rory Fisher as a director (1 page) |
1 September 2011 | Appointment of Mr Alun William Fishburne as a director (2 pages) |
1 September 2011 | Termination of appointment of Michael Thomas as a director (1 page) |
1 September 2011 | Appointment of Mr Paul Tortolano as a director (2 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
7 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
7 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
7 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
3 November 2009 | Director's details changed for Michael Gordon Thomas on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Gordon Thomas on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Gordon Thomas on 3 November 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Rory Cameron Mcculloch Fisher on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Rory Cameron Mcculloch Fisher on 27 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Glynn Stuart Phillips on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Glynn Stuart Phillips on 22 October 2009 (2 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
10 July 2009 | Director appointed glynn stuart phillips (1 page) |
10 July 2009 | Director appointed glynn stuart phillips (1 page) |
8 July 2009 | Appointment terminated director keith hainsworth (1 page) |
8 July 2009 | Director appointed rory cameron mcculloch fisher (2 pages) |
8 July 2009 | Director appointed rory cameron mcculloch fisher (2 pages) |
8 July 2009 | Appointment terminated director keith hainsworth (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Location of register of members (1 page) |
23 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: warwick house, po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: warwick house, po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
20 April 2006 | Company name changed ams command and control LIMITED\certificate issued on 20/04/06 (2 pages) |
20 April 2006 | Company name changed ams command and control LIMITED\certificate issued on 20/04/06 (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: eastwood house glebe road chelmsford essex CM1 1QW (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: eastwood house glebe road chelmsford essex CM1 1QW (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
3 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (3 pages) |
7 November 2003 | New director appointed (3 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
29 July 2003 | Resolutions
|
8 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
17 June 2003 | Company name changed marconi command and control inte rnational LIMITED\certificate issued on 17/06/03 (2 pages) |
17 June 2003 | Company name changed marconi command and control inte rnational LIMITED\certificate issued on 17/06/03 (2 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
13 March 2002 | Auditor's resignation (1 page) |
13 March 2002 | Auditor's resignation (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
1 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
24 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
24 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 July 1999 | Return made up to 14/07/99; full list of members (7 pages) |
21 July 1999 | Return made up to 14/07/99; full list of members (7 pages) |
18 May 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
18 May 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
18 July 1997 | Return made up to 14/07/97; full list of members (5 pages) |
18 July 1997 | Return made up to 14/07/97; full list of members (5 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
22 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 December 1995 | New director appointed (4 pages) |
1 December 1995 | New director appointed (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
10 August 1995 | Return made up to 14/07/95; full list of members (12 pages) |
10 August 1995 | Return made up to 14/07/95; full list of members (12 pages) |
7 August 1995 | New director appointed (4 pages) |
7 August 1995 | New director appointed (4 pages) |
3 August 1995 | Director resigned (4 pages) |
3 August 1995 | Director resigned (4 pages) |
21 July 1995 | New director appointed (6 pages) |
21 July 1995 | New director appointed (6 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
9 August 1989 | Resolutions
|
1 June 1983 | Accounts made up to 31 March 1982 (3 pages) |
1 June 1983 | Accounts made up to 31 March 1982 (3 pages) |
29 December 1979 | Accounts made up to 31 December 1978 (6 pages) |
29 December 1979 | Accounts made up to 31 December 1978 (6 pages) |
10 May 1979 | Allotment of shares (2 pages) |
10 May 1979 | Allotment of shares (2 pages) |
8 October 1976 | Accounts made up to 1 January 1975 (1 page) |
8 October 1976 | Accounts made up to 1 January 1975 (1 page) |
9 July 1973 | Incorporation (13 pages) |
9 July 1973 | Incorporation (13 pages) |