Company NameReigate Town Club Limited
Company StatusDissolved
Company Number01127614
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 1973(50 years, 9 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAngela Brooks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(33 years, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 11 May 2021)
RoleCompany Director
Correspondence AddressYonder
Riding Stables
Little Sandhurst
Berkshire
GU47 8JE
Director NameMr Jonathan Brooks
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(36 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 11 May 2021)
RoleTournament Director
Correspondence AddressYonder Riding Stables
Ambarrow Lane
Little Sandhurst
Berkshire
GU47 8JE
Director NameOwen George Payne
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(17 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 April 1992)
RoleSales Executive
Correspondence Address5 Wilmots Close
Reigate
Surrey
RH2 0NP
Director NameMichael Charles Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(17 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 April 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Pilgrims Way
Reigate
Surrey
RH2 9LE
Director NameTerence Michael Harding
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(17 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 August 1999)
RoleTennis Coach
Correspondence Address14 Staplehurst Close
Reigate
Surrey
RH2 7PX
Director NameMr Malcolm Crofts
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(17 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 1995)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Longmeadow Villas
Ifield Road
Charlwood
West Sussex
RH6 0DJ
Director NameDennis Herbert Crofts
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 1994)
RoleElectrical Contractor
Correspondence Address2 Blackborough Close
Reigate
Surrey
RH2 7BZ
Director NameLance Charles Gibson Brown
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1993)
RoleMarketing Consultant
Correspondence Address30 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NamePaul Edward Brocklehurst
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 1993)
RoleBank Official
Correspondence AddressWoodmancote 9 Beech Road
Reigate
Surrey
RH2 9LS
Secretary NameJohn Herbert Phillips
NationalityBritish
StatusResigned
Appointed17 June 1991(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressReigate Town Club Ltd 25-29 Church Street
Reigate
Surrey
RH2 0AD
Director NameMr Ronald Thomas Johnson
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 April 1995)
RoleRetired
Correspondence Address7 Doods Park Road
Reigate
Surrey
RH2 0PZ
Director NameMr Richard Frederick Hudson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(18 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 August 1999)
RoleRetired
Correspondence Address5 Hayes Walk
Smallfields
Surrey
RH6 9QW
Director NameJohn Leslie Roland Cheetham
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 April 1996)
RoleSolicitor
Correspondence Address34 Durfold Drive
Reigate
Surrey
RH2 0QA
Director NameOwen George Payne
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 April 1996)
RoleSales Executive
Correspondence Address5 Wilmots Close
Reigate
Surrey
RH2 0NP
Director NameJohn Kench
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(20 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 July 2005)
RoleRetired
Correspondence Address20 Doods Park Road
Reigate
Surrey
RH2 0QD
Secretary NameMr Ronald Thomas Johnson
NationalityBritish
StatusResigned
Appointed16 February 1995(21 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 April 2004)
RoleRetired
Correspondence Address7 Doods Park Road
Reigate
Surrey
RH2 0PZ
Director NamePeter Charles Goodman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(21 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 March 1996)
RoleHairdresser
Correspondence Address9 Church Street
Reigate
Surrey
RH2 0AA
Director NameNorman Byrne
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(21 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 April 1996)
RoleFitness Trainer
Correspondence Address12 Lyndale Road
Redhill
Surrey
RH1 2HA
Director NameRichard Malcolm Brown
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(21 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 April 1999)
RoleEngineer
Correspondence Address56 Albury Road
Merstham
Redhill
RH1 3LS
Director NameJohn Malcolm Bashford
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(23 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2001)
RoleRetired
Correspondence Address67 Buckland Road
Lower Kingswood
Surrey
KT20 7DN
Director NameShaun Christopher Hopkins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(25 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 November 1999)
RoleMarketing Consultant
Correspondence Address26 Cranston Close
Reigate
Surrey
RH2 7HR
Director NameRaymond Algar
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(26 years after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 2002)
RoleComputer Consultant
Correspondence Address3a Beaufort Close
Reigate
Surrey
RH2 9DG
Director NameJohn Hamilton Millie
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(28 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 2005)
RoleRetired
Correspondence Address26 Talbot Close
Reigate
Surrey
RH2 7HY
Director NameRalph Clarence Cecil Chapman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(28 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 May 2003)
RoleRetired
Correspondence Address15 Weald Way
Reigate
Surrey
RH2 7RG
Director NameMichael French
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressFlat 2 8 Knoll Road
Dorking
Surrey
RH4 3EW
Director NameWilliam Berry
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(29 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2004)
RoleDocument Verification Officer
Correspondence Address5 Randal Crescent
Reigate
Surrey
RH2 8AG
Director NameRonald James Haxton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(29 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2005)
RoleProject Manager
Correspondence Address106 Saint Margarets Avenue
Cheam
Surry
SM3 9TT
Director NameThomas Shone Barlow
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(29 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2005)
RoleElectronic Engineer
Correspondence AddressPark Mews
Hammerwood
East Grinstead
West Sussex
RH19 3QE
Secretary NameJohn Hamilton Millie
NationalityBritish
StatusResigned
Appointed15 May 2004(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2005)
RoleRetired
Correspondence Address26 Talbot Close
Reigate
Surrey
RH2 7HY
Secretary NameMr John Stewart Simpson
NationalityBritish
StatusResigned
Appointed15 July 2005(31 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wembury Park
Newchapel
Lingfield
Surrey
RH7 6HH
Director NameMr Jonathan Brooks
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(33 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 July 2009)
RoleLeisure Club Manager
Correspondence AddressYonder Riding Stables
Ambarrow Lane
Little Sandhurst
Berkshire
GU47 8JE
Director NameMr Philip Thomas Middleton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(35 years after company formation)
Appointment Duration6 months, 1 week (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCartref House
Send Marsh Road
Ripley
Surrey
GU23 6JB
Director NameMrs Emma Ann Freeze
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(36 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 October 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Church Street
Reigate
Surrey
RH2 0AD

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2009
Net Worth£20,747
Current Liabilities£600,684

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

15 January 2021Progress report in a winding up by the court (18 pages)
15 January 2021Progress report in a winding up by the court (17 pages)
3 April 2019Notice of removal of liquidator by court (7 pages)
3 April 2019Appointment of a liquidator (3 pages)
28 September 2018Progress report in a winding up by the court (18 pages)
7 March 2018Notice of removal of liquidator by court (12 pages)
7 March 2018Appointment of a liquidator (3 pages)
7 September 2017Progress report in a winding up by the court (14 pages)
7 September 2017Progress report in a winding up by the court (14 pages)
21 September 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 12/07/2016 (11 pages)
21 September 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 12/07/2016 (11 pages)
27 October 2015INSOLVENCY:annual progress report for period up to 12/07/2015 (11 pages)
27 October 2015INSOLVENCY:annual progress report for period up to 12/07/2015 (11 pages)
21 October 2014INSOLVENCY:progress report (10 pages)
21 October 2014INSOLVENCY:progress report (10 pages)
26 September 2013Insolvency:progress report 13/07/12 - 12/07/13 (12 pages)
26 September 2013Insolvency:progress report 13/07/12 - 12/07/13 (12 pages)
31 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
31 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 July 2012Appointment of a liquidator (2 pages)
26 July 2012Registered office address changed from 25-29 Church Street Reigate Surrey RH2 0AD on 26 July 2012 (2 pages)
26 July 2012Registered office address changed from 25-29 Church Street Reigate Surrey RH2 0AD on 26 July 2012 (2 pages)
26 July 2012Appointment of a liquidator (2 pages)
7 November 2011Order of court to wind up (2 pages)
7 November 2011Order of court to wind up (2 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been suspended (1 page)
6 April 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Total exemption small company accounts made up to 5 April 2009 (2 pages)
31 August 2010Total exemption small company accounts made up to 5 April 2009 (2 pages)
31 August 2010Total exemption small company accounts made up to 5 April 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
9 November 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
9 November 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
27 October 2009Total exemption small company accounts made up to 5 April 2007 (4 pages)
27 October 2009Total exemption small company accounts made up to 5 April 2007 (4 pages)
27 October 2009Total exemption small company accounts made up to 5 April 2007 (4 pages)
8 October 2009Termination of appointment of Emma Freeze as a director (1 page)
8 October 2009Termination of appointment of Emma Freeze as a director (1 page)
5 October 2009Appointment of Mrs. Emma Ann Freeze as a director (2 pages)
5 October 2009Appointment of Mrs. Emma Ann Freeze as a director (2 pages)
1 October 2009Director appointed mr. Jonathan charles brooks (1 page)
1 October 2009Director appointed mr. Jonathan charles brooks (1 page)
1 October 2009Annual return made up to 17/06/09 (2 pages)
1 October 2009Annual return made up to 17/06/09 (2 pages)
1 October 2009Appointment terminated director emma freeze (1 page)
1 October 2009Appointment terminated director emma freeze (1 page)
14 July 2009Director appointed emma ann freeze (1 page)
14 July 2009Appointment terminated director jon brooks (1 page)
14 July 2009Director appointed emma ann freeze (1 page)
14 July 2009Appointment terminated director jon brooks (1 page)
6 May 2009Appointment terminate, director and secretary philip thomas middleton logged form (1 page)
6 May 2009Appointment terminate, director and secretary philip thomas middleton logged form (1 page)
15 April 2009Appointment terminate, director nicholas clark logged form (1 page)
15 April 2009Appointment terminated director philip middleton (2 pages)
15 April 2009Appointment terminate, director nicholas clark logged form (1 page)
15 April 2009Appointment terminated director philip middleton (2 pages)
25 February 2009Annual return made up to 17/06/08 (4 pages)
25 February 2009Annual return made up to 17/06/08 (4 pages)
1 December 2008Director appointed philip thomas middleton (1 page)
1 December 2008Director appointed philip thomas middleton (1 page)
24 August 2007Accounting reference date extended from 31/12/06 to 05/04/07 (1 page)
24 August 2007Accounting reference date extended from 31/12/06 to 05/04/07 (1 page)
23 August 2007Annual return made up to 17/06/07 (4 pages)
23 August 2007Annual return made up to 17/06/07 (4 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2005 (2 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2005 (2 pages)
23 June 2006Annual return made up to 17/06/06 (4 pages)
23 June 2006Annual return made up to 17/06/06 (4 pages)
26 January 2006Annual return made up to 17/06/05 (5 pages)
26 January 2006Annual return made up to 17/06/05 (5 pages)
24 November 2005Annual return made up to 17/06/04
  • 363(288) ‐ Director resigned
(6 pages)
24 November 2005Annual return made up to 17/06/04
  • 363(288) ‐ Director resigned
(6 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 September 2005Director resigned (1 page)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 September 2005New secretary appointed;new director appointed (3 pages)
5 September 2005New secretary appointed;new director appointed (3 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New director appointed (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 November 2004New director appointed (1 page)
19 November 2004New director appointed (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
30 July 2003Annual return made up to 17/06/03
  • 363(288) ‐ Director resigned
(5 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Annual return made up to 17/06/03
  • 363(288) ‐ Director resigned
(5 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
25 July 2002Annual return made up to 17/06/02
  • 363(288) ‐ Director resigned
(6 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Annual return made up to 17/06/02
  • 363(288) ‐ Director resigned
(6 pages)
13 May 2002Full accounts made up to 31 December 2001 (9 pages)
13 May 2002Full accounts made up to 31 December 2001 (9 pages)
9 July 2001Annual return made up to 17/06/01 (5 pages)
9 July 2001Annual return made up to 17/06/01 (5 pages)
30 March 2001Full accounts made up to 31 December 2000 (10 pages)
30 March 2001Full accounts made up to 31 December 2000 (10 pages)
27 June 2000Annual return made up to 17/06/00
  • 363(288) ‐ Director resigned
(6 pages)
27 June 2000Full accounts made up to 31 December 1999 (10 pages)
27 June 2000Annual return made up to 17/06/00
  • 363(288) ‐ Director resigned
(6 pages)
27 June 2000Full accounts made up to 31 December 1999 (10 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
30 June 1999Full accounts made up to 31 December 1998 (10 pages)
30 June 1999Full accounts made up to 31 December 1998 (10 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Annual return made up to 17/06/99
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Annual return made up to 17/06/99
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
26 June 1998Annual return made up to 17/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998Full accounts made up to 31 December 1997 (11 pages)
26 June 1998Annual return made up to 17/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998Full accounts made up to 31 December 1997 (11 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Annual return made up to 17/06/97 (6 pages)
22 August 1997Full accounts made up to 31 December 1996 (10 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Full accounts made up to 31 December 1996 (10 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Annual return made up to 17/06/97 (6 pages)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1996Full accounts made up to 31 December 1995 (10 pages)
20 June 1996Annual return made up to 17/06/96
  • 363(288) ‐ Director resigned
(8 pages)
20 June 1996Annual return made up to 17/06/96
  • 363(288) ‐ Director resigned
(8 pages)
20 June 1996Full accounts made up to 31 December 1995 (10 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Annual return made up to 17/06/95
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1995Annual return made up to 17/06/95
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
20 May 1986Memorandum and Articles of Association (13 pages)
20 May 1986Memorandum and Articles of Association (13 pages)
8 August 1973Incorporation (14 pages)
8 August 1973Incorporation (14 pages)