Company NameThreshold Centre Limited
Company StatusDissolved
Company Number01156012
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 1974(50 years, 3 months ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameHelen Mary Josephine Giles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(37 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 24 June 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence Address15 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameNicholas Richard Wilton Lee
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(37 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 24 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameSir Leigh Warren Lewis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(37 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 24 June 2014)
RoleCivil Servant (Retired)
Country of ResidenceEngland
Correspondence Address15 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameHoward Andrew Sinclair
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(37 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 24 June 2014)
RoleChief Executive Homelessness Charity
Country of ResidenceEngland
Correspondence Address15 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr David Martin Fisher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(37 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 24 June 2014)
RoleDirector Of Services
Country of ResidenceEngland
Correspondence Address15 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Secretary NameHelen Mary Josephine Giles
NationalityBritish
StatusClosed
Appointed03 October 2011(37 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address15 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr John Dunworth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(17 years, 10 months after company formation)
Appointment Duration2 months (resigned 13 January 1992)
RoleSocial Worker
Correspondence Address2 Drysdale Dwellings
London
E8 2DH
Director NameMs Elaine Bowes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(17 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 June 1992)
RoleRace Adviser
Correspondence Address3 Lakehall Road
Thornton Heath
Surrey
CR7 7EG
Director NameMs Harriet Hall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address112 Rodenhurst Road
London
SW4 8AP
Director NameMr John Richard Milnes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(17 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 December 1996)
RoleHostel Manager
Correspondence Address1 Cumbrian Way
Uxbridge
Middlesex
UB8 1XD
Secretary NameMr John Richard Milnes
NationalityBritish
StatusResigned
Appointed28 November 1991(17 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 December 1996)
RoleHostel Manager
Correspondence Address1 Cumbrian Way
Uxbridge
Middlesex
UB8 1XD
Director NameMr Stephen Boorman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(17 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 24 April 2008)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Ritherdon Road
Balham
London
SW17 8QH
Director NameJohn Baldwin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 October 1995)
RoleAllocations Officer
Correspondence Address7 Fortuna Close
Islington
London
N7 8XS
Director NameDr Kate MacDonald
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(21 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 1998)
RoleEditor
Correspondence Address8 Baden Road
Guildford
Surrey
GU2 6NZ
Director NameWendy Jane Batchelor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(21 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 August 1999)
RoleLawyer
Correspondence Address67 Lyric Road
London
SW13 9QA
Director NameSarah Brennan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(21 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2002)
RoleProject Manager
Correspondence Address38 Wood Vale
London
SE23 3EE
Director NameAtul Ambhetiwala
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1998)
RoleCivil Servant
Correspondence Address210 Roundwood Road
London
NW10 3UG
Director NameMs Geraldine Stanford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 1998)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address134 Ashbourne Road
Mitcham
Surrey
CR4 2BB
Director NameRupert Chandler
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1998)
RolePublisher
Correspondence Address18 Water Lane
Stratford
London
E15 4NL
Director NameMrs Elizabeth Ann Lander
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(23 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 December 2002)
RoleValuer
Country of ResidenceEngland
Correspondence Address20 Rye Court
214 Peckham Rye
London
SE22 0LT
Director NameTanya Parker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1999)
RoleAccountant
Correspondence Address29 Hall Farm Drive
Whitton
Twickenham
Middlesex
TW2 7PG
Director NameChristopher Charles Brining Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(23 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 August 1998)
RoleSolicitor
Correspondence AddressKroningslaan 2 3734 Dg
Baarn
Netherlands
Secretary NameKevin William Wright
NationalityBritish
StatusResigned
Appointed04 December 1997(23 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 April 2008)
RoleHousing Advice
Correspondence Address66 Langdale Avenue
Mitcham
Surrey
CR4 4AF
Director NameMatthew Harrison
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(24 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 October 2011)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Beatty Road
London
N16 8EB
Director NameMichael Julien Baker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(24 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 September 2009)
RoleManager
Correspondence Address14 Montem Street
London
N4 3BE
Director NameMr Adrian Mark Heys
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(25 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 October 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Brigade Street
Blackheath
London
SE3 0TW
Director NameWill Flack
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2004)
RoleSolicitor
Correspondence Address3 Broomhill Road
London
SW18 4JQ
Director NamePatricia Kelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish Irish
StatusResigned
Appointed01 March 2004(30 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2007)
RoleCharity Director
Correspondence Address7 Drayton Gardens
London
W13 0LG
Director NameAlecia Theresa Josephine Sharpe
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(33 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2011)
RoleSupported Housing Officer
Country of ResidenceUnited Kingdom
Correspondence Address152 Percy Road
Shepherds Bush
London
W12 9QL
Director NameMs Elizabeth Alexandra Harper
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(33 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 October 2011)
RoleHead Of Performance Housing
Country of ResidenceEngland
Correspondence Address37 Wavertree Road
London
SW2 3SL
Director NameJane Marie Keating
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(33 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2010)
RoleCampaign Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Brooklyn
Anerley Road
London
SE20 8AZ
Secretary NameGraham Neville Slater
NationalityBritish
StatusResigned
Appointed24 April 2008(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 2011)
RoleCharity Manager
Correspondence Address30 Abbotshall Avenue
London
N14 7JX
Director NameAlan Benson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(34 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 213 6 Naoroji Street
London
Wcix Ogd
Secretary NameAlan Benson
NationalityBritish
StatusResigned
Appointed11 December 2008(34 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 11 December 2008)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 213 6 Naoroji Street
London
Wcix Ogd

Contact

Websitewww.peabodytrust.com

Location

Registered Address15 Half Moon Court
Bartholomew Close
London
EC1A 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£458,679

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (3 pages)
4 March 2014Application to strike the company off the register (3 pages)
21 January 2014Annual return made up to 13 November 2013 no member list (7 pages)
21 January 2014Annual return made up to 13 November 2013 no member list (7 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
18 December 2012Annual return made up to 13 November 2012 no member list (7 pages)
18 December 2012Annual return made up to 13 November 2012 no member list (7 pages)
5 January 2012Full accounts made up to 31 March 2011 (15 pages)
5 January 2012Full accounts made up to 31 March 2011 (15 pages)
23 December 2011Registered office address changed from Bedford House 215 Ballham High Road London SW17 7BQ on 23 December 2011 (1 page)
23 December 2011Registered office address changed from Bedford House 215 Ballham High Road London SW17 7BQ on 23 December 2011 (1 page)
23 December 2011Annual return made up to 13 November 2011 no member list (7 pages)
23 December 2011Annual return made up to 13 November 2011 no member list (7 pages)
21 November 2011Appointment of Sir Leigh Warren Lewis as a director (3 pages)
21 November 2011Appointment of Sir Leigh Warren Lewis as a director (3 pages)
17 November 2011Appointment of Howard Andrew Sinclair as a director (3 pages)
17 November 2011Appointment of David Fisher as a director (3 pages)
17 November 2011Appointment of Helen Mary Josephine Giles as a director (3 pages)
17 November 2011Termination of appointment of Alecia Sharpe as a director (2 pages)
17 November 2011Termination of appointment of Alan Benson as a director (2 pages)
17 November 2011Appointment of Nicholas Richard Wilton Lee as a director (3 pages)
17 November 2011Appointment of Helen Mary Josephine Giles as a secretary (3 pages)
17 November 2011Appointment of Helen Mary Josephine Giles as a director (3 pages)
17 November 2011Termination of appointment of Elizabeth Harper as a director (2 pages)
17 November 2011Termination of appointment of Alan Benson as a director (2 pages)
17 November 2011Termination of appointment of Matthew Harrison as a director (2 pages)
17 November 2011Termination of appointment of Graham Slater as a secretary (2 pages)
17 November 2011Termination of appointment of Adrian Heys as a director (2 pages)
17 November 2011Appointment of Howard Andrew Sinclair as a director (3 pages)
17 November 2011Termination of appointment of Matthew Harrison as a director (2 pages)
17 November 2011Termination of appointment of Adrian Heys as a director (2 pages)
17 November 2011Termination of appointment of Elizabeth Harper as a director (2 pages)
17 November 2011Appointment of Helen Mary Josephine Giles as a secretary (3 pages)
17 November 2011Appointment of David Fisher as a director (3 pages)
17 November 2011Termination of appointment of Alecia Sharpe as a director (2 pages)
17 November 2011Appointment of Nicholas Richard Wilton Lee as a director (3 pages)
17 November 2011Termination of appointment of Graham Slater as a secretary (2 pages)
20 December 2010Full accounts made up to 31 March 2010 (14 pages)
20 December 2010Full accounts made up to 31 March 2010 (14 pages)
23 November 2010Termination of appointment of Jane Keating as a director (1 page)
23 November 2010Annual return made up to 13 November 2010 no member list (7 pages)
23 November 2010Annual return made up to 13 November 2010 no member list (7 pages)
23 November 2010Termination of appointment of Jane Keating as a director (1 page)
31 January 2010Full accounts made up to 31 March 2009 (12 pages)
31 January 2010Full accounts made up to 31 March 2009 (12 pages)
11 December 2009Director's details changed for Alan Benson on 13 November 2009 (2 pages)
11 December 2009Director's details changed for Alecia Theresa Josephine Sharpe on 13 November 2009 (2 pages)
11 December 2009Director's details changed for Elizabeth Alexandra Harper on 13 November 2009 (2 pages)
11 December 2009Director's details changed for Alecia Theresa Josephine Sharpe on 13 November 2009 (2 pages)
11 December 2009Director's details changed for Adrian Heys on 13 November 2009 (2 pages)
11 December 2009Director's details changed for Elizabeth Alexandra Harper on 13 November 2009 (2 pages)
11 December 2009Annual return made up to 13 November 2009 no member list (5 pages)
11 December 2009Director's details changed for Jane Marie Keating on 13 November 2009 (2 pages)
11 December 2009Director's details changed for Matthew Harrison on 13 November 2009 (2 pages)
11 December 2009Director's details changed for Adrian Heys on 13 November 2009 (2 pages)
11 December 2009Director's details changed for Alan Benson on 13 November 2009 (2 pages)
11 December 2009Director's details changed for Matthew Harrison on 13 November 2009 (2 pages)
11 December 2009Director's details changed for Jane Marie Keating on 13 November 2009 (2 pages)
11 December 2009Annual return made up to 13 November 2009 no member list (5 pages)
10 December 2009Termination of appointment of Alan Benson as a secretary (1 page)
10 December 2009Termination of appointment of Michael Baker as a director (1 page)
10 December 2009Termination of appointment of Alan Benson as a secretary (1 page)
10 December 2009Termination of appointment of Michael Baker as a director (1 page)
17 February 2009Full accounts made up to 31 March 2008 (12 pages)
17 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Director and secretary appointed alan benson (1 page)
4 February 2009Director and secretary appointed alan benson (1 page)
8 December 2008Annual return made up to 13/11/08 (4 pages)
8 December 2008Annual return made up to 13/11/08 (4 pages)
28 May 2008Appointment terminated secretary kevin wright (1 page)
28 May 2008Appointment terminated director steve boorman (1 page)
28 May 2008Appointment terminated secretary kevin wright (1 page)
28 May 2008Secretary appointed graham neville slater (2 pages)
28 May 2008Secretary appointed graham neville slater (2 pages)
28 May 2008Appointment terminated director ben whur (1 page)
28 May 2008Appointment terminated director steve boorman (1 page)
28 May 2008Appointment terminated director ben whur (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
28 December 2007Full accounts made up to 31 March 2007 (12 pages)
28 December 2007Full accounts made up to 31 March 2007 (12 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Annual return made up to 13/11/07 (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Annual return made up to 13/11/07 (2 pages)
18 January 2007Memorandum and Articles of Association (18 pages)
18 January 2007Memorandum and Articles of Association (18 pages)
28 December 2006Full accounts made up to 31 March 2006 (13 pages)
28 December 2006Full accounts made up to 31 March 2006 (13 pages)
18 December 2006Annual return made up to 13/11/06 (2 pages)
18 December 2006Annual return made up to 13/11/06 (2 pages)
14 November 2006Memorandum and Articles of Association (18 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 November 2006Memorandum and Articles of Association (18 pages)
24 November 2005Full accounts made up to 31 March 2005 (11 pages)
24 November 2005Full accounts made up to 31 March 2005 (11 pages)
16 November 2005Annual return made up to 13/11/05 (2 pages)
16 November 2005Annual return made up to 13/11/05 (2 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
11 November 2004Annual return made up to 13/11/04
  • 363(288) ‐ Director resigned
(6 pages)
11 November 2004Annual return made up to 13/11/04
  • 363(288) ‐ Director resigned
(6 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
19 August 2004Full accounts made up to 31 March 2004 (12 pages)
19 August 2004Full accounts made up to 31 March 2004 (12 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
21 November 2003Full accounts made up to 31 March 2003 (11 pages)
21 November 2003Full accounts made up to 31 March 2003 (11 pages)
21 November 2003Annual return made up to 13/11/03
  • 363(288) ‐ Director resigned
(6 pages)
21 November 2003Annual return made up to 13/11/03
  • 363(288) ‐ Director resigned
(6 pages)
15 November 2002Annual return made up to 13/11/02 (6 pages)
15 November 2002Full accounts made up to 31 March 2002 (12 pages)
15 November 2002Annual return made up to 13/11/02 (6 pages)
15 November 2002Full accounts made up to 31 March 2002 (12 pages)
3 December 2001Full accounts made up to 31 March 2001 (11 pages)
3 December 2001Annual return made up to 13/11/01 (5 pages)
3 December 2001Full accounts made up to 31 March 2001 (11 pages)
3 December 2001Annual return made up to 13/11/01 (5 pages)
15 March 2001Amended full accounts made up to 31 March 2000 (1 page)
15 March 2001Amended full accounts made up to 31 March 2000 (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
22 November 2000Annual return made up to 13/11/00 (4 pages)
22 November 2000Annual return made up to 13/11/00 (4 pages)
8 November 2000Full accounts made up to 31 March 2000 (11 pages)
8 November 2000Full accounts made up to 31 March 2000 (11 pages)
1 December 1999Annual return made up to 13/11/99
  • 363(288) ‐ Director resigned
(5 pages)
1 December 1999Annual return made up to 13/11/99
  • 363(288) ‐ Director resigned
(5 pages)
11 August 1999Full accounts made up to 31 March 1999 (11 pages)
11 August 1999Full accounts made up to 31 March 1999 (11 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Annual return made up to 13/11/98
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Annual return made up to 13/11/98
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1998New director appointed (2 pages)
15 October 1998Full accounts made up to 31 March 1998 (12 pages)
15 October 1998Full accounts made up to 31 March 1998 (12 pages)
10 May 1998Director's particulars changed (1 page)
10 May 1998Director's particulars changed (1 page)
6 March 1998Full accounts made up to 31 March 1997 (12 pages)
6 March 1998Full accounts made up to 31 March 1997 (12 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998New director appointed (2 pages)
11 December 1997Annual return made up to 13/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 December 1997Annual return made up to 13/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
10 January 1997Full accounts made up to 31 March 1996 (11 pages)
10 January 1997Full accounts made up to 31 March 1996 (11 pages)
13 December 1996Annual return made up to 13/11/96
  • 363(287) ‐ Registered office changed on 13/12/96
  • 363(288) ‐ Director resigned
(6 pages)
13 December 1996Annual return made up to 13/11/96
  • 363(287) ‐ Registered office changed on 13/12/96
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Annual return made up to 13/11/95
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1995Full accounts made up to 31 March 1995 (11 pages)
19 December 1995Annual return made up to 13/11/95
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1995Full accounts made up to 31 March 1995 (11 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
9 January 1974Incorporation (17 pages)
9 January 1974Incorporation (17 pages)
9 January 1974Incorporation (17 pages)
9 January 1974Incorporation (17 pages)