East Horsley
Surrey
KT24 5ST
Director Name | Mr Mark Julian Treasure |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 September 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10 Mallard Close Horley Surrey RH6 8QW |
Secretary Name | Hilary Burrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 28 September 2010) |
Role | Company Director |
Correspondence Address | 6 Pelham Terrace Lewes East Sussex BN7 2DR |
Director Name | Mr Gerard Roland Kinally |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Snowdenham Hall Snowdenham Lane Bramley Surrey GU5 0DB |
Director Name | Simon Francis Hilary Jones |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | 10 Castle View Road Weybridge Surrey KT13 9AB |
Director Name | Nicholas Keith Arthur Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 September 1995) |
Role | Company Director |
Correspondence Address | 21 Rosehill Road London SW18 2NX |
Director Name | Eric Alan Lucas |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 158 Singlewell Road Gravesend Kent DA11 7PX |
Director Name | Keith Hamilton Hazell Jones |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 June 2008) |
Role | Insurance Broker |
Correspondence Address | 5 The Mews Cobham Park Cobham Surrey KT11 3LD |
Director Name | Roy Graham Minter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 April 2001) |
Role | Insurance Broker |
Correspondence Address | The Barn Bridgelands Fernhurst West Sussex GU27 3JF |
Director Name | Stephen Charles Pritchard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Insurance Broker |
Correspondence Address | Ashwood House Epsom Road West Horsley Leatherhead Surrey KT24 6AR |
Director Name | Louis Cameron Davidson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 7 Roughlands Pyrford Woking Surrey GU22 8PT |
Director Name | Mr John Michael Crisp |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 August 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 91 The Highway Orpington Kent BR6 9DQ |
Director Name | Michael James Clifford Christopherson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 1997) |
Role | Uw Member Of Lloyds |
Correspondence Address | Lincoln Lodge Horse Hills Horley Surrey Rh6 |
Secretary Name | Mr John Michael Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 The Highway Orpington Kent BR6 9DQ |
Director Name | Mr Alan Keith Sohl |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 18 Chiltern Road Pinner Middlesex HA5 2TD |
Director Name | John Patrick Satchwell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(21 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 1997) |
Role | Insurance Broker |
Correspondence Address | 28 Worcester Avenue Kings Hill West Malling Kent ME19 4FL |
Director Name | Peter Graham Sweet |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(21 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodlands Wokingham Berkshire RG41 4UY |
Director Name | Mr Nigel Thomas Roberts |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Geraldine Road Wandsworth London SW18 2NS |
Secretary Name | Mr Roger Ayton Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Adair Cottage Haverhill Road Castle Camps Cambridge Cambridgeshire CB1 6TB |
Director Name | Timothy Lawrence Ireland |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(22 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 1997) |
Role | Insurance Broker |
Correspondence Address | Eatons Farm The Village Ashurst Steyning West Sussex BN44 3AP |
Director Name | Nicholas Keith Arthur Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(22 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 21 Rosehill Road London SW18 2NX |
Director Name | Nicholas Keith Arthur Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(23 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 21 Rosehill Road London SW18 2NX |
Director Name | Paul William Fincham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 2004) |
Role | Independent Financial Adviser |
Correspondence Address | 6 Cedar Park Whyteleafe Road Caterham Surrey CR3 5DZ |
Director Name | Mr Paul Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 The Dunterns Alnwick Northumberland NE66 1AN |
Secretary Name | Mr Paul Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(27 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 The Dunterns Alnwick Northumberland NE66 1AN |
Registered Address | Nbj House 2 Southlands Road Bromley Kent BR2 9QP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
3.1m at 1 | Nbj Group Limited 60.49% Ordinary |
---|---|
308.3k at 0.9 | Paul Davis 5.92% Deferred |
246.6k at 0.9 | Mark Julian Treasure 4.73% Deferred |
205.5k at 0.9 | Simon Francis Hilary Jones 3.95% Deferred |
154.1k at 0.9 | Howard James Cooper 2.96% Deferred |
534.3k at 0.9 | Neal Graham Henry Fox 10.26% Deferred |
534.3k at 0.9 | Paul William Fincham 10.26% Deferred |
51.4k at 0.9 | Roy Graham Minter 0.99% Deferred |
20.6k at 0.9 | Michael James Clifford Christopherson 0.39% Deferred |
15.9k at 0.1 | Ms Hilary Burrow 0.03% Deferred |
2.6k at 0.1 | Christopher James Peter Justin Hollands 0.01% Deferred |
- | OTHER 0.01% - |
700 at 0.1 | Alan Douglas Phillips 0.00% Deferred |
600 at 0.1 | Anthony Michael Orpwood 0.00% Deferred |
700 at 0.1 | Frederick Joseph Lagden 0.00% Deferred |
700 at 0.1 | Hugh Gwilym Lloyd 0.00% Deferred |
1.4k at 0.1 | John Michael Pope 0.00% Deferred |
1.4k at 0.1 | Kevin Peter Charman 0.00% Deferred |
400 at 0.1 | Michael Paul Wadia 0.00% Deferred |
1.2k at 0.1 | Neil Adrian Kimber 0.00% Deferred |
400 at 0.1 | Steven James Penfold 0.00% Deferred |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | Application to strike the company off the register (5 pages) |
8 June 2010 | Application to strike the company off the register (5 pages) |
15 April 2010 | Director's details changed for Mr Neal Graham Henry Fox on 10 April 2010 (3 pages) |
15 April 2010 | Director's details changed for Mr Neal Graham Henry Fox on 10 April 2010 (3 pages) |
16 February 2010 | Full accounts made up to 30 June 2009 (11 pages) |
16 February 2010 | Full accounts made up to 30 June 2009 (11 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
13 July 2009 | Auditor's resignation (1 page) |
13 July 2009 | Auditor's resignation (1 page) |
4 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
4 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (15 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (15 pages) |
20 August 2008 | Appointment terminated director keith jones (1 page) |
20 August 2008 | Appointment Terminated Director keith jones (1 page) |
21 January 2008 | Return made up to 29/12/07; full list of members (25 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (25 pages) |
7 December 2007 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
7 December 2007 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
17 August 2007 | Company name changed norman butcher and jones holding s LIMITED\certificate issued on 17/08/07 (2 pages) |
17 August 2007 | Company name changed norman butcher and jones holding s LIMITED\certificate issued on 17/08/07 (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
22 January 2007 | Return made up to 12/01/07; full list of members (17 pages) |
22 January 2007 | Return made up to 12/01/07; full list of members (17 pages) |
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
1 February 2006 | Return made up to 12/01/06; full list of members (18 pages) |
1 February 2006 | Return made up to 12/01/06; full list of members (18 pages) |
21 December 2005 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
21 December 2005 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
21 January 2005 | Return made up to 12/01/05; full list of members (28 pages) |
21 January 2005 | Return made up to 12/01/05; full list of members (28 pages) |
2 December 2004 | Group of companies' accounts made up to 30 June 2004 (31 pages) |
2 December 2004 | Group of companies' accounts made up to 30 June 2004 (31 pages) |
27 July 2004 | Secretary's particulars changed (1 page) |
27 July 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Auditor's resignation (1 page) |
20 July 2004 | Auditor's resignation (1 page) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
30 June 2004 | Conso 23/06/04 (1 page) |
30 June 2004 | Ad 23/06/04--------- £ si [email protected]=4 £ ic 5156189/5156193 (4 pages) |
30 June 2004 | Conso 23/06/04 (1 page) |
30 June 2004 | Ad 23/06/04--------- £ si [email protected]=4 £ ic 5156189/5156193 (4 pages) |
30 June 2004 | Conso 23/06/04 (1 page) |
30 June 2004 | Conso 23/06/04 (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Ad 26/04/04--------- £ si [email protected]=36990 £ ic 4847933/4884923 (2 pages) |
11 May 2004 | Ad 26/04/04--------- £ si [email protected]=36990 £ ic 4847933/4884923 (2 pages) |
11 May 2004 | Ad 26/04/04--------- £ si [email protected]=80147 £ ic 4884923/4965070 (2 pages) |
11 May 2004 | Ad 05/05/04--------- £ si [email protected]=191119 £ ic 4965070/5156189 (2 pages) |
11 May 2004 | Ad 05/05/04--------- £ si [email protected]=191119 £ ic 4965070/5156189 (2 pages) |
11 May 2004 | Ad 26/04/04--------- £ si [email protected]=80147 £ ic 4884923/4965070 (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
22 April 2004 | Group of companies' accounts made up to 30 June 2003 (34 pages) |
22 April 2004 | Group of companies' accounts made up to 30 June 2003 (34 pages) |
24 March 2004 | Nc inc already adjusted 17/03/04 (1 page) |
24 March 2004 | Memorandum and Articles of Association (27 pages) |
24 March 2004 | S-div 17/03/04 (1 page) |
24 March 2004 | Resolutions
|
24 March 2004 | Nc inc already adjusted 17/03/04 (1 page) |
24 March 2004 | Resolutions
|
24 March 2004 | S-div 17/03/04 (1 page) |
24 March 2004 | Memorandum and Articles of Association (27 pages) |
31 January 2004 | Return made up to 12/01/04; full list of members (25 pages) |
31 January 2004 | Return made up to 12/01/04; full list of members (25 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
18 November 2003 | Ad 27/02/02--------- £ si 750000@1 (2 pages) |
18 November 2003 | Memorandum and Articles of Association (27 pages) |
18 November 2003 | Memorandum and Articles of Association (27 pages) |
18 November 2003 | Ad 27/02/02--------- £ si 750000@1 (2 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Rescinding 882R (2 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Rescinding 882R (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (1 page) |
4 May 2003 | New director appointed (1 page) |
18 February 2003 | Return made up to 12/01/03; full list of members (17 pages) |
18 February 2003 | Return made up to 12/01/03; full list of members (17 pages) |
3 January 2003 | Group of companies' accounts made up to 30 June 2002 (33 pages) |
3 January 2003 | Group of companies' accounts made up to 30 June 2002 (33 pages) |
20 November 2002 | New secretary appointed (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (1 page) |
31 July 2002 | Resolutions
|
31 July 2002 | Ad 23/04/02--------- £ si [email protected]=1440 £ ic 4995053/4996493 (6 pages) |
31 July 2002 | Ad 27/02/02--------- £ si 900000@1=900000 £ ic 4095053/4995053 (2 pages) |
31 July 2002 | Ad 23/04/02--------- £ si [email protected]=1440 £ ic 4996493/4997933 (4 pages) |
31 July 2002 | Resolutions
|
31 July 2002 | Resolutions
|
31 July 2002 | Nc inc already adjusted 27/02/02 (1 page) |
31 July 2002 | Ad 23/04/02--------- £ si [email protected]=1440 £ ic 4996493/4997933 (4 pages) |
31 July 2002 | Ad 23/04/02--------- £ si [email protected]=1440 £ ic 4995053/4996493 (6 pages) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Ad 27/02/02--------- £ si 900000@1=900000 £ ic 4095053/4995053 (2 pages) |
31 July 2002 | Resolutions
|
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Nc inc already adjusted 27/02/02 (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
30 April 2002 | Group of companies' accounts made up to 30 June 2001 (33 pages) |
30 April 2002 | Group of companies' accounts made up to 30 June 2001 (33 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Return made up to 12/01/02; full list of members (8 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Return made up to 12/01/02; full list of members (8 pages) |
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Resolutions
|
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
23 March 2001 | Full group accounts made up to 30 June 2000 (28 pages) |
23 March 2001 | Full group accounts made up to 30 June 2000 (28 pages) |
21 March 2001 | Ad 23/01/01--------- £ si 800000@1=800000 £ ic 2055053/2855053 (2 pages) |
21 March 2001 | Ad 23/01/01--------- £ si 800000@1=800000 £ ic 2055053/2855053 (2 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Ad 23/01/01--------- £ si 490000@1=490000 £ ic 2855053/3345053 (2 pages) |
21 March 2001 | Nc inc already adjusted 23/01/01 (2 pages) |
21 March 2001 | Ad 23/01/01--------- £ si 150000@1=150000 £ ic 1905053/2055053 (2 pages) |
21 March 2001 | Conve 23/01/01 (1 page) |
21 March 2001 | Ad 23/01/01--------- £ si 490000@1=490000 £ ic 2855053/3345053 (2 pages) |
21 March 2001 | Ad 23/01/01--------- £ si 150000@1=150000 £ ic 1905053/2055053 (2 pages) |
21 March 2001 | Ad 23/01/01--------- £ si 350000@1=350000 £ ic 3745053/4095053 (2 pages) |
21 March 2001 | Nc inc already adjusted 23/01/01 (2 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Ad 23/01/01--------- £ si 400000@1=400000 £ ic 3345053/3745053 (2 pages) |
21 March 2001 | Conve 23/01/01 (1 page) |
21 March 2001 | Ad 23/01/01--------- £ si 350000@1=350000 £ ic 3745053/4095053 (2 pages) |
21 March 2001 | Ad 23/01/01--------- £ si 1698000@1=1698000 £ ic 207053/1905053 (2 pages) |
21 March 2001 | Ad 23/01/01--------- £ si 400000@1=400000 £ ic 3345053/3745053 (2 pages) |
21 March 2001 | Conve 23/01/01 (1 page) |
21 March 2001 | Notice of assignment of name or new name to shares (1 page) |
21 March 2001 | Conve 23/01/01 (1 page) |
21 March 2001 | Ad 23/01/01--------- £ si 1698000@1=1698000 £ ic 207053/1905053 (2 pages) |
21 March 2001 | Notice of assignment of name or new name to shares (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Return made up to 12/01/01; full list of members (8 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Return made up to 12/01/01; full list of members (8 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
18 February 2000 | Full group accounts made up to 30 June 1999 (27 pages) |
18 February 2000 | Full group accounts made up to 30 June 1999 (27 pages) |
3 February 2000 | Memorandum and Articles of Association (13 pages) |
3 February 2000 | Memorandum and Articles of Association (13 pages) |
28 January 2000 | Return made up to 12/01/00; no change of members (8 pages) |
28 January 2000 | Return made up to 12/01/00; no change of members (8 pages) |
10 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full group accounts made up to 30 June 1998 (26 pages) |
5 May 1999 | Full group accounts made up to 30 June 1998 (26 pages) |
27 January 1999 | Return made up to 12/01/99; no change of members (11 pages) |
27 January 1999 | Return made up to 12/01/99; no change of members (11 pages) |
16 February 1998 | Full group accounts made up to 30 June 1997 (30 pages) |
16 February 1998 | Full group accounts made up to 30 June 1997 (30 pages) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Return made up to 12/01/98; full list of members (13 pages) |
27 January 1998 | Return made up to 12/01/98; full list of members (13 pages) |
27 January 1998 | Director's particulars changed (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
5 March 1997 | Ad 07/06/96--------- £ si 1517@1000 (2 pages) |
5 March 1997 | Ad 07/06/96--------- £ si 1517@1000 (2 pages) |
1 February 1997 | Return made up to 12/01/97; full list of members (12 pages) |
1 February 1997 | Return made up to 12/01/97; full list of members (12 pages) |
22 January 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
22 January 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New director appointed (3 pages) |
2 June 1996 | Full group accounts made up to 30 June 1995 (28 pages) |
2 June 1996 | Full group accounts made up to 30 June 1995 (28 pages) |
20 May 1996 | Director's particulars changed (1 page) |
20 May 1996 | Director's particulars changed (1 page) |
24 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
24 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
11 July 1995 | Full group accounts made up to 30 June 1994 (26 pages) |
11 July 1995 | Full group accounts made up to 30 June 1994 (26 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 120-122 southwark st london SE1 0SW (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 120-122 southwark st london SE1 0SW (1 page) |
21 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
21 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
27 June 1994 | Resolutions
|
27 June 1994 | Resolutions
|
14 January 1991 | Memorandum and Articles of Association (10 pages) |
14 January 1991 | Memorandum and Articles of Association (10 pages) |
28 June 1974 | Incorporation (17 pages) |
28 June 1974 | Incorporation (17 pages) |