London
EC2M 7EB
Director Name | Paul Schultz |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 March 2015(41 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 777 East Wisconsin Avenue Milwaukee Wi 53202 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2010(37 years after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Steven Anthony Sussman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1996) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tilty Hill Farm Cherry Street Duton Hill Dunmow Essex CM6 2EE |
Director Name | Lord Robin Granville Hodgson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Scarsdale Villas London W8 6PT |
Director Name | Ronald George Noble |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1997) |
Role | Non Executive Director |
Correspondence Address | 8 Woodcote Green Wallington Surrey SM6 9NN |
Director Name | Mr Andrew William Kennedy Merriam |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Oak Lawn House Eye Suffolk IP23 7NN |
Secretary Name | Steven Anthony Sussman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tilty Hill Farm Cherry Street Duton Hill Dunmow Essex CM6 2EE |
Director Name | Timothy James Stephen Baker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 5 Belmont Road London SW4 0BZ |
Director Name | Mr Cecil Harold Nicholas Moy |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(21 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Jameson Street London W8 7SH |
Director Name | David Simon Williamson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Grove Park Gardens London W4 3RY |
Director Name | Mr Charles Basil Tilley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Brodrick Road London SW17 7DY |
Director Name | Mr James Andrew Campbell Gairdner |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Larpent Avenue Putney London SW15 6UP |
Director Name | Mr Sean Patrick McLaughlin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Thurleigh Road London SW12 8UD |
Director Name | Mr Michael John Oliver Proudlock |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Director Name | Mr John Anthony Fordham |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(28 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Keith Anthony Hoad |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hillcrest Winchmore Hill London N21 1AT |
Director Name | Laura Piotrowski |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2008(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2011) |
Role | Accountant |
Correspondence Address | 777 East Wisconsin Avenue 27th Floor Milwaukee Wi 53202 |
Director Name | Mr Bruce Allan Weir |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Director Name | Mr Dominick Paul Zarcone |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2011(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 777 East Wisconsin Avenue Milwaukee Wi 53202 United States |
Secretary Name | Granville Baird Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 March 2006) |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 November 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | rwbaird.com |
---|
Registered Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Baird Group Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
15 August 2001 | Delivered on: 31 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the guarantee dated 27TH july 2001. Particulars: The deposit initially of £600,000 credited to account designation 20349155 entitled "the royal bank of scotland; re provision for overdraft facilitiy by investors to ora telecom limited " with the bank and any addition to that deposit and any deposit or account from time to time of any other currency dexcription or designation which reries in whole or in part from such deposit or account. Outstanding |
---|
5 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
17 December 2020 | Resolutions
|
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
14 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
22 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 September 2016 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
8 September 2016 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
30 June 2016 | Director's details changed for Paul Schultz on 15 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Paul Schultz on 15 June 2016 (2 pages) |
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 May 2015 | Termination of appointment of Dominick Zarcone as a director on 6 March 2015 (1 page) |
12 May 2015 | Appointment of Paul Schultz as a director on 6 March 2015 (2 pages) |
12 May 2015 | Termination of appointment of Dominick Zarcone as a director on 6 March 2015 (1 page) |
12 May 2015 | Appointment of Paul Schultz as a director on 6 March 2015 (2 pages) |
12 May 2015 | Termination of appointment of Dominick Zarcone as a director on 6 March 2015 (1 page) |
12 May 2015 | Appointment of Paul Schultz as a director on 6 March 2015 (2 pages) |
3 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
15 January 2015 | Appointment of Mr Andrew Heald as a director on 3 April 2014 (2 pages) |
15 January 2015 | Appointment of Mr Andrew Heald as a director on 3 April 2014 (2 pages) |
15 January 2015 | Termination of appointment of John Anthony Fordham as a director on 3 April 2014 (1 page) |
15 January 2015 | Appointment of Mr Andrew Heald as a director on 3 April 2014 (2 pages) |
15 January 2015 | Termination of appointment of John Anthony Fordham as a director on 3 April 2014 (1 page) |
15 January 2015 | Termination of appointment of John Anthony Fordham as a director on 3 April 2014 (1 page) |
4 November 2014 | Director's details changed for Mr John Anthony Fordham on 16 June 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr John Anthony Fordham on 16 June 2014 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 June 2014 | Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 (1 page) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
15 February 2013 | Termination of appointment of Bruce Weir as a director (1 page) |
15 February 2013 | Termination of appointment of Bruce Weir as a director (1 page) |
5 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Director's details changed for John Anthony Fordham on 3 December 2012 (2 pages) |
8 January 2013 | Director's details changed for John Anthony Fordham on 3 December 2012 (2 pages) |
8 January 2013 | Director's details changed for John Anthony Fordham on 3 December 2012 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 January 2012 | Register(s) moved to registered inspection location (1 page) |
30 January 2012 | Register(s) moved to registered inspection location (1 page) |
27 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
27 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Director's details changed for Bruce Allan Weir on 31 December 2011 (2 pages) |
16 January 2012 | Director's details changed for Bruce Allan Weir on 31 December 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
31 May 2011 | Appointment of Dominick Zarcone as a director (2 pages) |
31 May 2011 | Termination of appointment of Michael Proudlock as a director (1 page) |
31 May 2011 | Appointment of Dominick Zarcone as a director (2 pages) |
31 May 2011 | Termination of appointment of Michael Proudlock as a director (1 page) |
27 May 2011 | Termination of appointment of Michael Proudlock as a director (1 page) |
27 May 2011 | Termination of appointment of Michael Proudlock as a director (1 page) |
27 May 2011 | Termination of appointment of Laura Piotrowski as a director (1 page) |
27 May 2011 | Termination of appointment of Laura Piotrowski as a director (1 page) |
31 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
6 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
6 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
6 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
6 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
6 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
6 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Laura Pitrowski on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Laura Pitrowski on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Laura Pitrowski on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Fordham on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Fordham on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Fordham on 1 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
31 March 2009 | Director appointed bruce allan weir (2 pages) |
31 March 2009 | Director appointed bruce allan weir (2 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
30 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
3 December 2008 | Appointment terminated director keith hoad (1 page) |
3 December 2008 | Appointment terminated director keith hoad (1 page) |
7 October 2008 | Director appointed laura pitrowski (2 pages) |
7 October 2008 | Director appointed laura pitrowski (2 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 February 2008 | Return made up to 18/01/08; full list of members (6 pages) |
4 February 2008 | Return made up to 18/01/08; full list of members (6 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
26 January 2007 | Return made up to 18/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 18/01/07; full list of members (6 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
3 March 2006 | Location of register of members (1 page) |
3 March 2006 | Location of register of members (1 page) |
14 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 January 2005 | Return made up to 18/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 18/01/05; full list of members (8 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
29 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (7 pages) |
20 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (7 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 18/01/01; full list of members (6 pages) |
28 March 2001 | Return made up to 18/01/01; full list of members (6 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
24 February 2000 | Return made up to 18/01/00; full list of members (12 pages) |
24 February 2000 | Return made up to 18/01/00; full list of members (12 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
20 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 July 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
4 February 1999 | Return made up to 18/01/99; full list of members (8 pages) |
4 February 1999 | Return made up to 18/01/99; full list of members (8 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Return made up to 18/01/98; full list of members (8 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Return made up to 18/01/98; full list of members (8 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
21 April 1997 | Secretary's particulars changed (1 page) |
21 April 1997 | Secretary's particulars changed (1 page) |
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
19 February 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
19 February 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
17 February 1997 | Return made up to 18/01/97; full list of members (12 pages) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Return made up to 18/01/97; full list of members (12 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
4 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1996 | Return made up to 18/01/96; full list of members (13 pages) |
4 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1996 | Return made up to 18/01/96; full list of members (13 pages) |
4 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | Director resigned (6 pages) |
19 May 1995 | Director resigned (6 pages) |
19 May 1995 | New director appointed (4 pages) |
22 October 1973 | Certificate of incorporation (1 page) |
22 October 1973 | Certificate of incorporation (1 page) |