London
WC2N 5JR
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 December 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Miss Sylvia Clara Sutherland |
---|---|
Status | Closed |
Appointed | 02 March 2016(41 years, 8 months after company formation) |
Appointment Duration | 10 months (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | William James Croser |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Smallwood Lodge Longparish Andover Hampshire SP11 7AJ |
Director Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Director Name | Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Executive Director |
Correspondence Address | 52 Southmoor Road Oxford Oxfordshire OX2 6RD |
Director Name | Michael Antony Bovill |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Acre Chalk Lane, East Horsley Leatherhead KT24 6TJ |
Secretary Name | William James Croser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Smallwood Lodge Longparish Andover Hampshire SP11 7AJ |
Director Name | Peter Ernest Cheeseman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2001) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | New House Farm Eastling Faversham Kent ME13 0BN |
Director Name | Rosemary Clare Dewan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 July 1998) |
Role | Chartered Secretary |
Correspondence Address | The Coach House Salisbury Road Horsham West Sussex RH13 0AJ |
Director Name | Roland Gronau |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 1995) |
Role | Accountant |
Correspondence Address | 307 Queens Quay London EC4V 3EJ |
Secretary Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Secretary Name | Rosemary Clare Dewan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | The Coach House Salisbury Road Horsham West Sussex RH13 0AJ |
Director Name | Christopher James Day |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(20 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 July 1995) |
Role | Commercial Director |
Correspondence Address | The Olde Shoppe East Grafton Marlborough Wiltshire SN8 3DB |
Director Name | Christopher Eric Hunt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(21 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 1996) |
Role | Finance Director |
Correspondence Address | 104 Crescent Road Temple Cowley Oxford OX4 2PD |
Director Name | Sarah Rosemary Lough |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 1997) |
Role | Finance Director |
Correspondence Address | Lower Farm Barn Lower Street Islip Kidlington Oxfordshire OX5 2SG |
Director Name | Ms Jane Moore |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 September 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 2 405 Goldhawk Road London W6 0SA |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(24 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Secretary Name | Sarah Derrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(24 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 161a Conway Road Southgate London N14 7BH |
Secretary Name | Leslie Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(25 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Secretary Name | Miss Margaret Elaine Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(26 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | Acis 13 North Close Drayton Parslow Milton Keynes Buckinghamshire MK17 0JQ |
Secretary Name | Georgina Louise Lenon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 51 Tetcott Road London SW10 0SB |
Secretary Name | Margaret Elaine Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(29 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 North Close Drayton Parslow Buckinghamshire MK17 0JQ |
Director Name | Mr Stephen John Cowden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(30 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 December 2011) |
Role | General Counsel Company Secret |
Correspondence Address | Mareeba Lodge 13 Weybridge Park Weybridge Surrey KT13 8SL |
Director Name | Margaret Elaine Woods |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 North Close Drayton Parslow Buckinghamshire MK17 0JQ |
Secretary Name | Marsha Phillippa Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(32 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Clare Elizabeth Davage |
---|---|
Status | Resigned |
Appointed | 14 October 2015(41 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 March 2016) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Website | reedelsevier.com |
---|---|
Telephone | 020 71665500 |
Telephone region | London |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
10 March 2016 | Appointment of Miss Sylvia Clara Sutherland as a secretary on 2 March 2016 (2 pages) |
10 March 2016 | Appointment of Miss Sylvia Clara Sutherland as a secretary on 2 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Clare Elizabeth Davage as a secretary on 2 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Clare Elizabeth Davage as a secretary on 2 March 2016 (1 page) |
14 October 2015 | Appointment of Clare Elizabeth Davage as a secretary on 14 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Marsha Phillippa Watson as a secretary on 30 September 2015 (1 page) |
14 October 2015 | Appointment of Clare Elizabeth Davage as a secretary on 14 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Marsha Phillippa Watson as a secretary on 30 September 2015 (1 page) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
1 December 2014 | Resolutions
|
1 December 2014 | Resolutions
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
12 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Termination of appointment of Margaret Woods as a director (1 page) |
11 July 2013 | Termination of appointment of Margaret Woods as a director (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 April 2013 | Termination of appointment of Margaret Woods as a director (1 page) |
9 April 2013 | Termination of appointment of Margaret Woods as a director (1 page) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
13 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
12 July 2011 | Secretary's details changed for Marsha Phillippa Watson on 12 July 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Marsha Phillippa Watson on 12 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Leslie Dixon on 28 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Margaret Elaine Woods on 28 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Leslie Dixon on 28 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Margaret Elaine Woods on 28 June 2010 (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 November 2008 | Director's change of particulars / stephen cowden / 17/11/2008 (2 pages) |
17 November 2008 | Director's change of particulars / stephen cowden / 17/11/2008 (2 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
27 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | New director appointed (3 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
15 July 2004 | Location of debenture register (1 page) |
15 July 2004 | Location of register of members (1 page) |
15 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
15 July 2004 | Location of register of members (1 page) |
15 July 2004 | Location of debenture register (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: c/o reed elsevier uk LIMITED 25 victoria street london SW1H 0EX (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: c/o reed elsevier uk LIMITED 25 victoria street london SW1H 0EX (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
21 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
16 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
23 August 2001 | Return made up to 28/06/01; no change of members (5 pages) |
23 August 2001 | Return made up to 28/06/01; no change of members (5 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 August 2000 | Return made up to 31/07/00; full list of members
|
29 August 2000 | Return made up to 31/07/00; full list of members
|
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
19 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: michelin house 81 fulham road london SW3 6RB (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: michelin house 81 fulham road london SW3 6RB (1 page) |
4 September 1998 | Return made up to 06/08/98; full list of members (7 pages) |
4 September 1998 | Return made up to 06/08/98; full list of members (7 pages) |
27 August 1998 | New director appointed (8 pages) |
27 August 1998 | New director appointed (8 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 August 1997 | Return made up to 06/08/97; full list of members
|
22 August 1997 | Return made up to 06/08/97; full list of members
|
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
10 September 1996 | Return made up to 06/08/96; full list of members
|
10 September 1996 | Return made up to 06/08/96; full list of members
|
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
3 November 1995 | Secretary's particulars changed (2 pages) |
3 November 1995 | Secretary's particulars changed (2 pages) |
18 August 1995 | Return made up to 06/08/95; full list of members (8 pages) |
18 August 1995 | Return made up to 06/08/95; full list of members (8 pages) |
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Director resigned;new director appointed (2 pages) |
2 August 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |