Company NameTaylor Woodrow International Limited
DirectorsChristopher Carl Brennan and Scott Alexander Wardrop
Company StatusActive
Company Number01163080
CategoryPrivate Limited Company
Incorporation Date14 March 1974(50 years, 1 month ago)
Previous NameTaylor Woodrow International Projects Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Christopher Carl Brennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(46 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Scott Alexander Wardrop
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(48 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House Springfield Road
Horsham
RH12 2RW
Director NameMr John Gower Bevan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(17 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1991)
RoleChartered Engineer
Correspondence Address31 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Director NameMr Ronald Walter Chapman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleChartered Accountant
Correspondence AddressThe Brooms Green Lane
Farnham Common
Slough
Berkshire
SL2 3SR
Director NameBrian William Hendry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(17 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRadford House Finch Lane
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameMr Walter Hogbin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(17 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 November 1996)
RoleChartered Engineer
Correspondence AddressArendal Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusResigned
Appointed11 June 1991(17 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameDavid Douglas Percival White
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(22 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2001)
RoleChartered Accountant
Correspondence AddressBotley House
Tanworth Lane
Henley In Arden
Warwickshire
B95 5QY
Director NameRaymond Edward Brian Shine
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(26 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2003)
RoleCommercial Director
Correspondence Address99 The Drive
Rickmansworth
Hertfordshire
WD3 4DY
Secretary NameMr Michael Andrew Lonnon
NationalityBritish
StatusResigned
Appointed01 June 2001(27 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Drive
South Ruislip
Middlesex
HA4 0HP
Director NameMr Anthony Oliver Bickerstaff
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(27 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Director NameMr Timothy Peach
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(32 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriest Hill House
Aire Road
Wetherby
LS22 7FJ
Director NameCrispin Alexander Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(32 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2007)
RoleCompany Director
Correspondence AddressTudor Cottage
Burroughs Grove
Marlow
Buckinghamshire
SL7 3RD
Director NameGeorge Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(32 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 2008)
RoleAccountant
Correspondence Address37 Chessfield Park
Little Chalfont
Buckinghamshire
HP6 6RU
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(34 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameRuth Elizabeth Tilbrook
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(34 years, 7 months after company formation)
Appointment Duration6 years (resigned 12 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD2 4WW
Director NameMr John Oliver Mark Stanion
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(35 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2014)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressJuniper House Malvern Road
Cheltenham
Gloucestershire
GL50 2JW
Wales
Director NamePaul Tuplin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(35 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 October 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Ballinger Court Halsey Road
Watford
Hertfordshire
WD18 0JR
Director NameMr David Anthony Langford Joyce
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(35 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 September 2017)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWoodfur House 5 The Common
Quarndon
Derby
DE22 5JY
Director NameMr Garry Keith Crabtree
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(35 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere Butlers Cross
Wendover Road
Aylesbury
Bucks
HP17 0TZ
Director NameIvan George Norris
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(38 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 December 2020)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Bruno Michel Dupety
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2014(40 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 August 2019)
RoleEnginer
Country of ResidenceUnited Kingdom
Correspondence Address82 Marylebone High Street
London
W1U 4QW
Secretary NameJean-Pierre Bonnet
NationalityBritish
StatusResigned
Appointed22 December 2014(40 years, 9 months after company formation)
Appointment Duration4 years (resigned 07 January 2019)
RoleCompany Director
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Jerome Maurice Stubler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed20 August 2019(45 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 August 2020)
RoleEngineer
Country of ResidenceFrance
Correspondence AddressVinci Construction 5 Cours Ferdinand De Lesseps
Rueil-Malmaison Cedex
92851
Director NameMr Gilles Bruno Marie Godard
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed24 August 2020(46 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2022)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressVinci Construction International 9 Place De L'Euro
Rueil-Malmaison Cedex
92851

Contact

Websitewww.taylorwoodrow.com
Email address[email protected]
Telephone01923 233433
Telephone regionWatford

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£197,000
Current Liabilities£30,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

18 December 2020Appointment of Mr Christopher Carl Brennan as a director on 16 December 2020 (2 pages)
18 December 2020Termination of appointment of Ivan George Norris as a director on 15 December 2020 (1 page)
4 December 2020Full accounts made up to 31 December 2019 (17 pages)
1 September 2020Termination of appointment of Jerome Maurice Stubler as a director on 24 August 2020 (1 page)
1 September 2020Appointment of Mr Gilles Godard as a director on 24 August 2020 (2 pages)
9 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
21 August 2019Appointment of Mr Jerome Maurice Stubler as a director on 20 August 2019 (2 pages)
6 August 2019Full accounts made up to 31 December 2018 (14 pages)
2 August 2019Termination of appointment of Bruno Michel Dupety as a director on 2 August 2019 (1 page)
28 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
23 January 2019Termination of appointment of Jean-Pierre Bonnet as a secretary on 7 January 2019 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (14 pages)
8 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
10 October 2017Termination of appointment of David Anthony Langford Joyce as a director on 27 September 2017 (2 pages)
10 October 2017Termination of appointment of David Anthony Langford Joyce as a director on 27 September 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (13 pages)
27 September 2017Full accounts made up to 31 December 2016 (13 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
19 February 2016Secretary's details changed for Jean-Pierre Bonnet on 5 February 2016 (3 pages)
19 February 2016Secretary's details changed for Jean-Pierre Bonnet on 5 February 2016 (3 pages)
28 November 2015Secretary's details changed for Jean-Pierre Bonnet on 21 October 2015 (3 pages)
28 November 2015Secretary's details changed for Jean-Pierre Bonnet on 21 October 2015 (3 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
27 March 2015Director's details changed for Bruno Dupety on 1 January 2015 (3 pages)
27 March 2015Director's details changed for Bruno Dupety on 1 January 2015 (3 pages)
27 March 2015Director's details changed for Bruno Dupety on 1 January 2015 (3 pages)
20 January 2015Appointment of Jean-Pierre Bonnet as a secretary on 22 December 2014 (3 pages)
20 January 2015Appointment of Jean-Pierre Bonnet as a secretary on 22 December 2014 (3 pages)
20 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
20 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
2 December 2014Termination of appointment of Ruth Elizabeth Tilbrook as a director on 12 November 2014 (2 pages)
2 December 2014Termination of appointment of Ruth Elizabeth Tilbrook as a director on 12 November 2014 (2 pages)
20 November 2014Appointment of Bruno Dupety as a director on 10 November 2014 (3 pages)
20 November 2014Appointment of Bruno Dupety as a director on 10 November 2014 (3 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
16 October 2014Termination of appointment of John Oliver Mark Stanion as a director on 29 September 2014 (2 pages)
16 October 2014Termination of appointment of John Oliver Mark Stanion as a director on 29 September 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
17 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(8 pages)
17 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(8 pages)
16 July 2013Full accounts made up to 31 December 2012 (12 pages)
16 July 2013Full accounts made up to 31 December 2012 (12 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
25 June 2012Full accounts made up to 31 December 2011 (12 pages)
25 June 2012Full accounts made up to 31 December 2011 (12 pages)
28 May 2012Appointment of Ivan George Norris as a director (3 pages)
28 May 2012Appointment of Ivan George Norris as a director (3 pages)
7 October 2011Director's details changed for John Oliver Mark Stanion on 1 September 2011 (3 pages)
7 October 2011Director's details changed for John Oliver Mark Stanion on 1 September 2011 (3 pages)
7 October 2011Director's details changed for John Oliver Mark Stanion on 1 September 2011 (3 pages)
8 August 2011Full accounts made up to 31 December 2010 (12 pages)
8 August 2011Full accounts made up to 31 December 2010 (12 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
8 April 2011Termination of appointment of Garry Crabtree as a director (2 pages)
8 April 2011Termination of appointment of Garry Crabtree as a director (2 pages)
21 January 2011Director's details changed for Ruth Elizabeth Tilbrook on 14 January 2011 (3 pages)
21 January 2011Director's details changed for Ruth Elizabeth Tilbrook on 14 January 2011 (3 pages)
11 August 2010Full accounts made up to 31 December 2009 (11 pages)
11 August 2010Full accounts made up to 31 December 2009 (11 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (18 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (18 pages)
2 March 2010Appointment of John Oliver Mark Stanion as a director (3 pages)
2 March 2010Appointment of Garry Keith Crabtree as a director (3 pages)
2 March 2010Appointment of Garry Keith Crabtree as a director (3 pages)
2 March 2010Appointment of David Anthony Langford Joyce as a director (3 pages)
2 March 2010Appointment of John Oliver Mark Stanion as a director (3 pages)
2 March 2010Appointment of Paul Tuplin as a director (3 pages)
2 March 2010Appointment of Paul Tuplin as a director (3 pages)
2 March 2010Appointment of David Anthony Langford Joyce as a director (3 pages)
12 February 2010Company name changed taylor woodrow international projects LIMITED\certificate issued on 12/02/10
  • CONNOT ‐
(3 pages)
12 February 2010Company name changed taylor woodrow international projects LIMITED\certificate issued on 12/02/10
  • CONNOT ‐
(3 pages)
25 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(1 page)
25 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(1 page)
19 November 2009Director's details changed for Ruth Elizabeth Watts on 26 September 2009 (1 page)
19 November 2009Director's details changed for Ruth Elizabeth Watts on 26 September 2009 (1 page)
13 September 2009Director's change of particulars / ruth watts / 02/09/2009 (1 page)
13 September 2009Director's change of particulars / ruth watts / 02/09/2009 (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Return made up to 27/05/09; full list of members (6 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Return made up to 27/05/09; full list of members (6 pages)
4 June 2009Full accounts made up to 31 December 2008 (12 pages)
4 June 2009Full accounts made up to 31 December 2008 (12 pages)
8 January 2009Appointment terminated director timothy peach (1 page)
8 January 2009Appointment terminated director timothy peach (1 page)
28 October 2008Director appointed alexander michael comba (8 pages)
28 October 2008Director appointed ruth elizabeth watts (4 pages)
28 October 2008Director appointed alexander michael comba (8 pages)
28 October 2008Appointment terminated director george restall (1 page)
28 October 2008Director appointed ruth elizabeth watts (4 pages)
28 October 2008Appointment terminated director george restall (1 page)
21 October 2008Registered office changed on 21/10/2008 from 41 clarendon road watford hertfordshire WD17 1TR (1 page)
21 October 2008Registered office changed on 21/10/2008 from 41 clarendon road watford hertfordshire WD17 1TR (1 page)
9 October 2008Full accounts made up to 31 December 2007 (11 pages)
9 October 2008Full accounts made up to 31 December 2007 (11 pages)
11 September 2008Appointment terminated secretary michael lonnon (1 page)
11 September 2008Appointment terminated secretary michael lonnon (1 page)
12 June 2008Return made up to 27/05/08; full list of members (3 pages)
12 June 2008Return made up to 27/05/08; full list of members (3 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Location of register of members (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
18 October 2007Full accounts made up to 31 December 2006 (11 pages)
18 October 2007Full accounts made up to 31 December 2006 (11 pages)
4 June 2007Return made up to 27/05/07; full list of members (2 pages)
4 June 2007Return made up to 27/05/07; full list of members (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
10 October 2006Full accounts made up to 31 December 2005 (11 pages)
10 October 2006Full accounts made up to 31 December 2005 (11 pages)
2 June 2006Return made up to 27/05/06; full list of members (2 pages)
2 June 2006Return made up to 27/05/06; full list of members (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
25 June 2005Return made up to 27/05/05; full list of members (5 pages)
25 June 2005Return made up to 27/05/05; full list of members (5 pages)
18 May 2005Full accounts made up to 31 December 2004 (11 pages)
18 May 2005Full accounts made up to 31 December 2004 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
12 August 2004Secretary's particulars changed (1 page)
12 August 2004Secretary's particulars changed (1 page)
15 June 2004Return made up to 27/05/04; full list of members (5 pages)
15 June 2004Return made up to 27/05/04; full list of members (5 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Return made up to 28/05/03; full list of members (5 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Return made up to 28/05/03; full list of members (5 pages)
10 June 2003Full accounts made up to 31 December 2002 (11 pages)
10 June 2003Full accounts made up to 31 December 2002 (11 pages)
2 May 2003Location of register of members (1 page)
2 May 2003Location of register of members (1 page)
1 May 2003Registered office changed on 01/05/03 from: 345 ruislip road southall middx UB1 2QX (1 page)
1 May 2003Registered office changed on 01/05/03 from: 345 ruislip road southall middx UB1 2QX (1 page)
12 June 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 June 2002Full accounts made up to 31 December 2001 (11 pages)
11 June 2002Full accounts made up to 31 December 2001 (11 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
7 June 2001Full accounts made up to 31 December 2000 (11 pages)
7 June 2001Full accounts made up to 31 December 2000 (11 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
5 June 2001Return made up to 28/05/01; full list of members (6 pages)
5 June 2001Return made up to 28/05/01; full list of members (6 pages)
16 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 June 2000Return made up to 28/05/00; full list of members (6 pages)
23 June 2000Return made up to 28/05/00; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
17 April 2000New director appointed (3 pages)
17 April 2000New director appointed (3 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
11 June 1999Return made up to 28/05/99; full list of members (6 pages)
11 June 1999Return made up to 28/05/99; full list of members (6 pages)
24 March 1999Full accounts made up to 31 December 1998 (12 pages)
24 March 1999Full accounts made up to 31 December 1998 (12 pages)
30 March 1998Full accounts made up to 31 December 1997 (13 pages)
30 March 1998Full accounts made up to 31 December 1997 (13 pages)
2 June 1997Return made up to 28/05/97; full list of members (6 pages)
2 June 1997Return made up to 28/05/97; full list of members (6 pages)
7 March 1997Full accounts made up to 31 December 1996 (12 pages)
7 March 1997Full accounts made up to 31 December 1996 (12 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
3 June 1996Return made up to 28/05/96; full list of members (6 pages)
3 June 1996Return made up to 28/05/96; full list of members (6 pages)
6 March 1996Full accounts made up to 31 December 1995 (12 pages)
6 March 1996Full accounts made up to 31 December 1995 (12 pages)
31 May 1995Return made up to 28/05/95; no change of members (4 pages)
31 May 1995Return made up to 28/05/95; no change of members (4 pages)
31 March 1995Full accounts made up to 31 December 1994 (12 pages)
31 March 1995Full accounts made up to 31 December 1994 (12 pages)
22 July 1988Full accounts made up to 31 December 1987 (11 pages)
22 July 1988Full accounts made up to 31 December 1987 (11 pages)
3 August 1987Return made up to 26/06/87; full list of members (3 pages)
3 August 1987Return made up to 26/06/87; full list of members (3 pages)
4 June 1976Memorandum and Articles of Association (11 pages)
4 June 1976Alter mem and arts (1 page)
4 June 1976Memorandum and Articles of Association (11 pages)
4 June 1976Alter mem and arts (1 page)
14 March 1974Certificate of incorporation (1 page)
14 March 1974Certificate of incorporation (1 page)