London
SW1P 1WG
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 1998(24 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2000(26 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2000(26 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Lord Clive Richard Hollick Of Notting Hill |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 February 1997) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Old Telephone Exchange 13a Portobello Road London W11 3DA |
Director Name | Mr Raymond Alan Wheeler |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 1994) |
Role | Company Director |
Correspondence Address | 11 Milborne Grove London SW10 9SN |
Director Name | Sir Ian Morrow |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 1994) |
Role | Company Director |
Correspondence Address | Broadacres 7 Devils Lane Saffron Walden Essex CB11 4BB |
Director Name | Sir James McKinnon |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 April 1996) |
Role | Director General-Ofgas |
Correspondence Address | Huxley House 28 Copsem Lane Esher Surrey KT10 9HE |
Director Name | Sir Judson Graham Day |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Canadian-British |
Status | Resigned |
Appointed | 02 November 1992(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 18 Avon Street PO Box 423 Hants Port Nova Scotia Bop 1po |
Director Name | Charles Henry Gregson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope Farm The Haven Billingshurst West Sussex RH14 9BN |
Director Name | Mr Peter Charles Fletcher Hickson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crescent Road Wimbledon London SW20 8EX |
Secretary Name | Joan Hilary Bingley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 1992(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | Eaton Farm Miles Lane Cobham Surrey KT11 2ED |
Director Name | Mr Richard Hooper |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 1996) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Western Road Fortis Green London N2 9HX |
Director Name | Mr David Slesser McCall |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Hall Redenhall Harleston Norfolk IP20 9QW |
Director Name | Sir Michael Gillam Lickiss |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 1996) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Drayton Langport Somerset TA10 0JX |
Secretary Name | Jane Margaret Stables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | 23 Somerset Road Walthamstow London E17 8QN |
Director Name | John Christopher Powell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(21 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 April 1996) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 57 Ravenscourt Road London W6 0UJ |
Director Name | Deanne Shirley Julius |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 14 December 1995(21 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 April 1996) |
Role | Economist |
Correspondence Address | Tanglewood Cobham Road Fetcham Leatherhead Surrey KT22 9SJ |
Director Name | Mr Eric Geoffrey Unwin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(21 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Park Village West London NW1 4AE |
Director Name | John Macgregor Burns |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(21 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 June 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | Charles Roger Stern |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(22 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 December 1998) |
Role | Finance Director |
Correspondence Address | Hunters Lodge 5 Belsize Lane London NW3 5AD |
Secretary Name | John Macgregor Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(22 years after company formation) |
Appointment Duration | 1 year (resigned 02 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Secretary Name | Ms Anne Claire Siddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hearn Close Manor Road Penn Buckinghamshire HP10 8JT |
Director Name | Ms Jane Margaret Stables |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(26 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 04 October 2000) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Northampton Square London EC1V 0AJ |
Director Name | Damian Edward John Titman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(26 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 04 October 2000) |
Role | Solicitor |
Correspondence Address | 15 Clifton Road London N3 2AS |
Secretary Name | Ms Jane Margaret Stables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(26 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 04 October 2000) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Northampton Square London EC1V 0AJ |
Director Name | Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(26 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 East Heath Road London NW3 1AL |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(26 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 December 2000) |
Role | Secretary |
Correspondence Address | Flat 1 27 Redington Road Hampstead London NW3 7QY |
Director Name | Henry Eric Staunton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(26 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Nursery Road Walton On The Hill Surrey KT20 7TZ |
Secretary Name | Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(26 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 December 2000) |
Role | Secretary |
Correspondence Address | Flat 1 27 Redington Road Hampstead London NW3 7QY |
Director Name | Neil Mepham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 September 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 September 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | mai.co.uk |
---|---|
Telephone | 020 79215000 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20m at £0.05 | Ubmg Holdings 100.00% Ordinary |
---|---|
1 at £0.05 | Crosswall Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 May 1987 | Delivered on: 8 June 1987 Satisfied on: 20 February 1993 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present/future account of the company. Fully Satisfied |
---|---|
15 August 1983 | Delivered on: 30 August 1983 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present/future account of the company. Fully Satisfied |
10 June 1982 | Delivered on: 15 June 1982 Persons entitled: Hambros Bank Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
3 June 1982 | Delivered on: 8 June 1982 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all on any of the other companie snames therein to the chargee. Particulars: Any sum standing to the credit of the company with the bank. Fully Satisfied |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Neil Mepham on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Statement of company's objects (2 pages) |
27 May 2011 | Resolutions
|
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
5 July 2010 | Appointment of Neil Mepham as a director (3 pages) |
30 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 March 2006 | Return made up to 02/11/05; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
6 December 2004 | Return made up to 02/11/04; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 December 2003 | Return made up to 02/11/03; full list of members (7 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 February 2003 | Resolutions
|
22 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 December 2001 | Return made up to 02/11/01; full list of members (6 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned;director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (3 pages) |
22 January 2001 | New director appointed (3 pages) |
16 January 2001 | Return made up to 02/11/00; full list of members (7 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed;new director appointed (8 pages) |
8 November 2000 | New director appointed (5 pages) |
8 November 2000 | New director appointed (3 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Memorandum and Articles of Association (35 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | Nc dec already adjusted 26/09/00 (2 pages) |
20 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New secretary appointed;new director appointed (3 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
29 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 November 1999 | Return made up to 02/11/99; full list of members (5 pages) |
13 September 1999 | Resolutions
|
9 August 1999 | Resolutions
|
9 August 1999 | Conve 05/08/99 (1 page) |
9 August 1999 | Director resigned (1 page) |
6 August 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
6 August 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 August 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
6 August 1999 | Resolutions
|
6 August 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
6 August 1999 | Re-registration of Memorandum and Articles (42 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 December 1998 | Director resigned (1 page) |
24 November 1998 | Return made up to 02/11/98; full list of members (12 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Resolutions
|
7 October 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 October 1998 | Re-registration of Memorandum and Articles (58 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Application for reregistration from PLC to private (1 page) |
16 September 1998 | Auditor's resignation (3 pages) |
12 June 1998 | Amended full accounts made up to 31 December 1996 (17 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 November 1997 | Return made up to 02/11/97; full list of members (8 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
9 December 1996 | Return made up to 02/11/96; bulk list available separately (13 pages) |
21 November 1996 | Director resigned (1 page) |
30 October 1996 | Resolutions
|
27 September 1996 | Resolutions
|
25 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Ad 07/08/96--------- £ si [email protected]=5 £ ic 22716798/22716803 (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
18 June 1996 | Ad 17/05/96--------- £ si [email protected]=750 £ ic 22716048/22716798 (2 pages) |
6 June 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | New secretary appointed (1 page) |
30 May 1996 | Ad 30/04/96--------- £ si [email protected]=9070 £ ic 22706978/22716048 (6 pages) |
21 May 1996 | New director appointed (2 pages) |
17 May 1996 | Ad 30/04/96--------- £ si [email protected]=2300 £ ic 22700328/22702628 (2 pages) |
17 May 1996 | Ad 03/05/96--------- £ si [email protected]=2450 £ ic 22702628/22705078 (2 pages) |
17 May 1996 | Ad 26/04/96--------- £ si [email protected]=12683 £ ic 22687645/22700328 (5 pages) |
17 May 1996 | Ad 24/04/96--------- £ si [email protected]=9 £ ic 22687636/22687645 (2 pages) |
16 May 1996 | Ad 19/04/96--------- £ si [email protected]=51145 £ ic 22636491/22687636 (12 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
2 May 1996 | Ad 03/04/96--------- £ si [email protected]=8778 £ ic 22526630/22535408 (6 pages) |
15 April 1996 | Registered office changed on 15/04/96 from: 8 montague close london bridge london SE1 9DA (1 page) |
1 April 1996 | Ad 08/03/96--------- £ si [email protected]=522 £ ic 22526108/22526630 (4 pages) |
2 March 1996 | Ad 15/02/96--------- £ si [email protected]=261 £ ic 22525847/22526108 (2 pages) |
9 January 1996 | Ad 14/12/95--------- £ si [email protected]=323 £ ic 22525224/22525547 (2 pages) |
9 January 1996 | Ad 14/12/95--------- £ si [email protected]=3200 £ ic 22522024/22525224 (2 pages) |
9 January 1996 | Ad 22/12/95--------- £ si [email protected]=300 £ ic 22525547/22525847 (2 pages) |
4 January 1996 | Ad 04/12/95--------- £ si [email protected]=2766 £ ic 22519258/22522024 (2 pages) |
27 December 1995 | New director appointed (6 pages) |
20 December 1995 | Ad 28/11/95--------- £ si [email protected]=1190 £ ic 22518068/22519258 (2 pages) |
20 December 1995 | New director appointed (6 pages) |
12 December 1995 | Ad 22/11/95--------- £ si [email protected]=4706 £ ic 22513362/22518068 (4 pages) |
5 December 1995 | Ad 08/11/95-13/11/95 £ si [email protected]=13646 £ ic 22499716/22513362 (2 pages) |
28 November 1995 | Full group accounts made up to 30 June 1995 (50 pages) |
24 November 1995 | Return made up to 02/11/95; full list of members (22 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
14 November 1995 | Ad 23/10/95--------- £ si [email protected]=15291 £ ic 22484425/22499716 (6 pages) |
18 October 1995 | Ad 04/10/95--------- premium £ si [email protected]=1250 £ ic 22478975/22480225 (2 pages) |
18 October 1995 | Ad 25/09/95--------- premium £ si [email protected]=1500 £ ic 22480225/22481725 (2 pages) |
10 October 1995 | Ad 19/09/95--------- £ si [email protected]=12500 £ ic 22466448/22478948 (2 pages) |
10 October 1995 | Ad 27/09/95--------- £ si [email protected]=2591 £ ic 22463857/22466448 (2 pages) |
10 October 1995 | Ad 26/09/95--------- £ si [email protected]=27 £ ic 22478948/22478975 (2 pages) |
15 September 1995 | Conve 31/08/95 (1 page) |
15 September 1995 | Ad 04/09/95--------- £ si [email protected]=1882 £ ic 22461975/22463857 (8 pages) |
12 September 1995 | Ad 22/08/95--------- £ si [email protected]=295 £ ic 22461680/22461975 (2 pages) |
5 September 1995 | Ad 18/08/95--------- £ si [email protected]=31 £ ic 22461427/22461458 (2 pages) |
5 September 1995 | Ad 31/07/95--------- £ si [email protected]=111 £ ic 22461569/22461680 (2 pages) |
5 September 1995 | Ad 31/07/95--------- £ si [email protected]=111 £ ic 22461458/22461569 (2 pages) |
30 August 1995 | Ad 10/08/95--------- £ si [email protected]=146 £ ic 22461281/22461427 (2 pages) |
15 August 1995 | Ad 18/07/95-19/07/95 £ si [email protected]=869 £ ic 22459944/22460813 (2 pages) |
15 August 1995 | Ad 24/07/95--------- £ si [email protected]=50 £ ic 22460813/22460863 (2 pages) |
19 July 1995 | Ad 29/06/95--------- £ si [email protected]=1330 £ ic 22458614/22459944 (2 pages) |
12 July 1995 | Ad 20/06/95--------- £ si [email protected]=67 £ ic 22456593/22456660 (2 pages) |
5 July 1995 | Ad 15/06/95--------- £ si [email protected]=67 £ ic 22456526/22456593 (2 pages) |
27 June 1995 | New director appointed (2 pages) |
14 June 1995 | Ad 22/05/95--------- £ si [email protected]=1420 £ ic 22452469/22453889 (2 pages) |
8 June 1995 | Ad 16/05/95--------- £ si [email protected]=107 £ ic 22452362/22452469 (2 pages) |
8 June 1995 | Ad 23/05/95--------- £ si [email protected]=779 £ ic 22451583/22452362 (2 pages) |
23 May 1995 | Ad 09/05/95--------- £ si [email protected]=500 £ ic 22451083/22451583 (2 pages) |
23 May 1995 | Ad 03/05/95--------- £ si [email protected]=128 £ ic 22450955/22451083 (2 pages) |
16 May 1995 | Ad 27/04/95-01/05/95 £ si [email protected]=272 £ ic 22442662/22442934 (2 pages) |
16 May 1995 | Ad 04/05/95--------- £ si [email protected]=7500 £ ic 22442934/22450434 (2 pages) |
16 May 1995 | Ad 03/05/95--------- £ si [email protected]=521 £ ic 22450434/22450955 (2 pages) |
10 May 1995 | Ad 13/04/95--------- £ si [email protected]=1000 £ ic 22440799/22441799 (2 pages) |
10 May 1995 | Ad 20/04/95--------- £ si [email protected]=321 £ ic 22441799/22442120 (2 pages) |
10 May 1995 | Ad 21/04/95--------- £ si [email protected]=41 £ ic 22440758/22440799 (2 pages) |
10 May 1995 | Ad 19/04/95--------- £ si [email protected]=542 £ ic 22442120/22442662 (2 pages) |
19 April 1995 | Ad 05/04/95--------- £ si [email protected]=471 £ ic 22437145/22437616 (2 pages) |
19 April 1995 | Ad 03/04/95--------- £ si [email protected]=642 £ ic 22440116/22440758 (2 pages) |
19 April 1995 | Ad 20/02/95--------- £ si [email protected]=299 £ ic 22436846/22437145 (2 pages) |
19 April 1995 | Ad 14/03/95--------- £ si [email protected]=2500 £ ic 22437616/22440116 (2 pages) |
10 April 1995 | Ad 24/03/95--------- £ si [email protected]=214 £ ic 22436632/22436846 (2 pages) |
10 April 1995 | Ad 17/03/95--------- £ si [email protected]=7500 £ ic 22425205/22432705 (2 pages) |
10 April 1995 | Ad 23/03/95--------- £ si [email protected]=857 £ ic 22435775/22436632 (2 pages) |
10 April 1995 | Ad 21/03/95--------- £ si [email protected]=2535 £ ic 22432705/22435240 (2 pages) |
10 April 1995 | Ad 22/03/95--------- £ si [email protected]=535 £ ic 22435240/22435775 (2 pages) |
28 March 1995 | Ad 08/03/95--------- £ si [email protected]=195 £ ic 22422178/22422373 (2 pages) |
28 March 1995 | Ad 07/03/95--------- £ si [email protected]=428 £ ic 22422373/22422801 (2 pages) |
28 March 1995 | Ad 14/03/95--------- £ si [email protected]=3321 £ ic 22418857/22422178 (4 pages) |
21 March 1995 | Ad 02/03/95--------- £ si [email protected]=428 £ ic 22416823/22417251 (2 pages) |
21 March 1995 | Ad 28/02/95--------- £ si [email protected]=642 £ ic 22417251/22417893 (2 pages) |
21 March 1995 | Ad 27/02/95--------- £ si [email protected]=964 £ ic 22417893/22418857 (2 pages) |
13 March 1995 | Ad 22/02/95-23/02/95 £ si [email protected]=2050 £ ic 22414773/22416823 (2 pages) |
7 March 1995 | Ad 13/02/95-14/02/95 £ si [email protected]=2078 £ ic 22411667/22413745 (4 pages) |
7 March 1995 | Ad 15/02/95--------- £ si [email protected]=1028 £ ic 22413745/22414773 (4 pages) |
12 October 1994 | Full group accounts made up to 30 June 1994 (46 pages) |
16 October 1992 | Full group accounts made up to 30 June 1992 (43 pages) |
14 October 1991 | Full group accounts made up to 30 June 1991 (40 pages) |
16 January 1991 | Full group accounts made up to 30 June 1990 (40 pages) |
22 December 1989 | Full group accounts made up to 30 June 1989 (41 pages) |
5 January 1989 | Full group accounts made up to 30 June 1988 (38 pages) |
6 January 1988 | Full group accounts made up to 30 June 1987 (47 pages) |
2 December 1986 | Group of companies' accounts made up to 30 June 1986 (42 pages) |
24 December 1985 | Accounts made up to 30 June 1985 (38 pages) |
7 December 1984 | Accounts made up to 30 June 1984 (37 pages) |
12 December 1983 | Accounts made up to 30 June 1983 (48 pages) |
30 November 1982 | Accounts made up to 30 June 1982 (35 pages) |
7 December 1981 | Accounts made up to 30 June 1981 (38 pages) |
16 December 1980 | Accounts made up to 30 June 1980 (35 pages) |
11 December 1979 | Accounts made up to 30 June 1979 (34 pages) |
10 March 1976 | Annual return made up to 20/02/76 (8 pages) |