Company NameForward Trust Personal Finance Limited
Company StatusDissolved
Company Number01132473
CategoryPrivate Limited Company
Incorporation Date4 September 1973(50 years, 8 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous NamesMidfin Nominees Limited and Midland Bank Finance Corporation Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGavin Paul Hewitt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(37 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 01 October 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Michael John Russell-Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(37 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 01 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Francis Carver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(38 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 01 October 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard Andrew Carter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(39 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 01 October 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusClosed
Appointed24 July 2013(39 years, 11 months after company formation)
Appointment Duration2 months, 1 week (closed 01 October 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(18 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 December 2002)
RoleDirector Finance
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Director NameMr Graham Edward Picken
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(18 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 December 2002)
RoleGeneral Manager Commercial & C
Correspondence Address60 Church Road
Aspley Heath Woburn Sands
Milton Keynes
MK17 8TA
Director NameRobert Laurence Wyatt
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 May 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Fitzroy Road
Fleet
Hampshire
GU51 4JH
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed06 May 1992(18 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameMr Wallace George William Stein
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(19 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1997)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address10 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Director NameRoderick Walmsley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1997)
RoleManaging Director
Correspondence AddressThe Close
Read Hall Read
Burnley
Lancashire
BB12 7RF
Director NameKevin Newman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(21 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 February 1997)
RoleChief Executive
Correspondence AddressWillapark
114 Duchy Road
Harrogate
North Yorkshire
HG1 2HB
Director NameGeorge Howard Tonks
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(23 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 York Avenue
Wolverhampton
West Midlands
WV3 9BX
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(23 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2002)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed11 June 2004(30 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMr David Harry Mead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(31 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillowbank
Pirton
Worcester
Worcestershire
WR8 9ED
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(31 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed21 July 2005(31 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(32 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2008)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Director NameStephen Andrew Bottomley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(33 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 July 2007)
RoleManaging Director, Gcs
Correspondence AddressLiverton House
Roundwood Lane
Lindfield
West Sussex
RH16 1SJ
Director NameMr Noel Paul Quinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(33 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2011)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameGeorge William Bayer
StatusResigned
Appointed21 February 2008(34 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(35 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed24 September 2010(37 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameAdrian Timothy Rigby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(37 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2012)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Water Nominees (UK) Limited (Corporation)
StatusResigned
Appointed30 December 2002(29 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2005)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Square Nominees (UK) Limited (Corporation)
StatusResigned
Appointed30 December 2002(29 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2005)
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitewww.hsbc.com/
Email address[email protected]
Telephone01534 616111
Telephone regionJersey

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

Shareholders

-OTHER
100.00%
-
1 at £1Ftg LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2013Termination of appointment of Hollie Rheanna Wood as a secretary (1 page)
25 July 2013Appointment of Katherine Dean as a secretary on 24 July 2013 (2 pages)
25 July 2013Appointment of Katherine Dean as a secretary (2 pages)
25 July 2013Termination of appointment of Hollie Rheanna Wood as a secretary on 24 July 2013 (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Application to strike the company off the register (3 pages)
7 June 2013Application to strike the company off the register (3 pages)
30 May 2013Amended accounts for a dormant company made up to 31 December 2011 (5 pages)
30 May 2013Amended accounts made up to 31 December 2011 (5 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 55,000,000
(7 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 55,000,000
(7 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 55,000,000
(7 pages)
18 January 2013Statement by directors (1 page)
18 January 2013Statement of capital on 18 January 2013
  • GBP 1
(4 pages)
18 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2013Solvency statement dated 08/01/13 (1 page)
18 January 2013Statement by Directors (1 page)
18 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2013Statement of capital on 18 January 2013
  • GBP 1
(4 pages)
18 January 2013Solvency Statement dated 08/01/13 (1 page)
14 November 2012Appointment of Richard Andrew Carter as a director on 14 November 2012 (2 pages)
14 November 2012Appointment of Richard Andrew Carter as a director (2 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 May 2012Termination of appointment of Adrian Rigby as a director (1 page)
28 May 2012Appointment of Robert Francis Carver as a director on 22 May 2012 (2 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
28 May 2012Appointment of Robert Francis Carver as a director (2 pages)
28 May 2012Termination of appointment of Adrian Timothy Rigby as a director on 22 May 2012 (1 page)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 August 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
15 August 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
15 August 2011Appointment of Mr Michael John Russell-Brown as a director (2 pages)
15 August 2011Appointment of Mr Michael John Russell-Brown as a director (2 pages)
29 June 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
29 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
29 June 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
29 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 April 2011Termination of appointment of Noel Quinn as a director (1 page)
4 April 2011Termination of appointment of Noel Quinn as a director (1 page)
9 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
10 October 2010Termination of appointment of Sarah Maher as a secretary (1 page)
10 October 2010Termination of appointment of Sarah Maher as a secretary (1 page)
8 October 2010Appointment of Hollie Rheanna Wood as a secretary (2 pages)
8 October 2010Appointment of Hollie Rheanna Wood as a secretary (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
9 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Noel Paul Quinn 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)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
22 September 2009Full accounts made up to 31 December 2008 (13 pages)
22 September 2009Full accounts made up to 31 December 2008 (13 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
24 February 2009Director's Change of Particulars / noel quinn / 26/09/2008 / (1 page)
24 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
17 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
17 February 2009Director's Change of Particulars / noel quinn / 26/09/2008 / HouseName/Number was: , now: chudleigh house; Street was: 94 new atlas wharf, now: 12 copsem lane; Area was: 3 arnhem place, now: esher; Post Town was: london, now: surrey; Region was: , now: england; Post Code was: E14 5HQ, now: KT10 9EU; Country was: , now: united kingdom (1 page)
20 January 2009Secretary appointed sarah maher (1 page)
20 January 2009Secretary appointed sarah maher (1 page)
24 September 2008Appointment terminated secretary george bayer (1 page)
24 September 2008Appointment Terminated Secretary george bayer (1 page)
28 July 2008Full accounts made up to 31 December 2007 (14 pages)
28 July 2008Full accounts made up to 31 December 2007 (14 pages)
7 May 2008Return made up to 01/05/08; full list of members (3 pages)
7 May 2008Return made up to 01/05/08; full list of members (3 pages)
11 March 2008Appointment terminated secretary pauline mcquillan (1 page)
11 March 2008Appointment Terminated Secretary pauline mcquillan (1 page)
7 March 2008Secretary appointed george william bayer (1 page)
7 March 2008Secretary appointed george william bayer (1 page)
24 October 2007Full accounts made up to 31 December 2006 (8 pages)
24 October 2007Full accounts made up to 31 December 2006 (8 pages)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
14 June 2007Return made up to 06/05/07; full list of members (2 pages)
14 June 2007Return made up to 06/05/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Return made up to 06/05/06; full list of members (2 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006Return made up to 06/05/06; full list of members (2 pages)
12 May 2006New secretary appointed (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005New secretary appointed (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
23 June 2005Return made up to 06/05/05; full list of members (2 pages)
23 June 2005Return made up to 06/05/05; full list of members (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
19 July 2004Full accounts made up to 31 December 2003 (7 pages)
19 July 2004Full accounts made up to 31 December 2003 (7 pages)
24 June 2004Return made up to 06/05/04; full list of members (5 pages)
24 June 2004Return made up to 06/05/04; full list of members (5 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
10 June 2003Return made up to 06/05/03; full list of members (5 pages)
10 June 2003Return made up to 06/05/03; full list of members (5 pages)
10 June 2003Location of register of members (1 page)
10 June 2003Location of register of members (1 page)
5 April 2003Full accounts made up to 31 December 2002 (8 pages)
5 April 2003Full accounts made up to 31 December 2002 (8 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page)
29 June 2002Full accounts made up to 31 December 2001 (7 pages)
29 June 2002Full accounts made up to 31 December 2001 (7 pages)
7 June 2002Return made up to 06/05/02; full list of members (6 pages)
7 June 2002Return made up to 06/05/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
6 June 2001Return made up to 06/05/01; no change of members (6 pages)
6 June 2001Return made up to 06/05/01; no change of members (6 pages)
12 July 2000Return made up to 06/05/00; full list of members (10 pages)
12 July 2000Return made up to 06/05/00; full list of members (10 pages)
11 July 2000Secretary's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
11 July 2000Secretary's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
12 June 2000Full accounts made up to 31 December 1999 (7 pages)
12 June 2000Full accounts made up to 31 December 1999 (7 pages)
6 June 2000Location of register of members (1 page)
6 June 2000Location of register of members (1 page)
19 May 2000Secretary's particulars changed;director's particulars changed (1 page)
19 May 2000Secretary's particulars changed;director's particulars changed (1 page)
5 July 1999Full accounts made up to 31 December 1998 (10 pages)
5 July 1999Full accounts made up to 31 December 1998 (10 pages)
3 June 1999Return made up to 06/05/99; no change of members (6 pages)
3 June 1999Return made up to 06/05/99; no change of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
11 June 1998Return made up to 06/05/98; full list of members (7 pages)
11 June 1998Return made up to 06/05/98; full list of members (7 pages)
5 June 1997Return made up to 06/05/97; full list of members (7 pages)
5 June 1997Return made up to 06/05/97; full list of members (7 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
19 August 1996Location of register of members (1 page)
19 August 1996Location of register of members (1 page)
15 August 1996Auditor's resignation (1 page)
15 August 1996Auditor's resignation (1 page)
7 June 1996Return made up to 06/05/96; no change of members (7 pages)
7 June 1996Return made up to 06/05/96; no change of members (7 pages)
21 May 1996Full accounts made up to 31 December 1995 (15 pages)
21 May 1996Full accounts made up to 31 December 1995 (15 pages)
5 June 1995Return made up to 06/05/95; no change of members (7 pages)
5 June 1995Return made up to 06/05/95; no change of members (14 pages)
19 May 1995Full accounts made up to 31 December 1994 (15 pages)
19 May 1995Full accounts made up to 31 December 1994 (15 pages)
27 April 1995Secretary's particulars changed (2 pages)
27 April 1995Secretary's particulars changed (4 pages)
4 April 1995New director appointed (4 pages)
22 April 1993Full accounts made up to 31 December 1992 (9 pages)
24 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)