Miami
Florida
33178
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2017(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Carl Christian Carlsen |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 June 1991(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 5 Springhurst Close Shirley Croydon Surrey CR0 5AT |
Director Name | Mr Jonathan Robert Cole |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(16 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Heather Margaret Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | 18 Malton Way Tunbridge Wells Kent TN2 4QE |
Director Name | Heather Margaret Robins |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(28 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 18 Malton Way Tunbridge Wells Kent TN2 4QE |
Director Name | Carlos Francisco Rego |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2004(29 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 12 April 2010) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 10321 Sw 103rd Terrace Miami Florida Fl 33176 Foreign |
Director Name | Steven Anthony Scoppetuolo |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2004(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2010) |
Role | Chief Financial Officer |
Correspondence Address | 621 Nw 108th Avenue Plantation Florida Fl 33324 America |
Director Name | Robert Tocci |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2004(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2006) |
Role | President |
Correspondence Address | 1202 Manor Drive Weston Florida Fl 33326 America |
Director Name | Anthony Miles Key |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2010(35 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Director Name | Mr Steven Paul Klueg |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2010(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Director Name | Mr Wade Nicholas Declaris |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2010(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Svp, Treasurer Adrienne Beth Bolan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2011(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2018) |
Role | Svp, Treasurer |
Country of Residence | United States |
Correspondence Address | Suite 400 9800 Nw 41st Street Miami Florida United States |
Director Name | Mr Christopher John White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Anders Gronborg |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 May 2017(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 2018) |
Role | Snr. Vice President, Global Marine Sales |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mrs Maria Charash Koundina |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2019) |
Role | Vp M&A Emea |
Country of Residence | England |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(30 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 07 May 2013) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2013(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2017) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £42,462,037 |
Current Liabilities | £1,829,453 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
13 July 1987 | Delivered on: 20 July 1987 Satisfied on: 19 September 1990 Persons entitled: Fidelity Banks N.A. Classification: Cash collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts standing to the credit of all accounts of the company with fidelity bank N.A. Fully Satisfied |
---|---|
29 March 1984 | Delivered on: 8 March 1984 Satisfied on: 3 October 1988 Persons entitled: Hambrers Bank Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plus stocks shares & all other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 January 1981 | Delivered on: 23 January 1981 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now standing to the credit of the account of the company with barclays bank limited, treasurer's department which is designated overnight deposit accout 'together with any further moneys which may from time to time be credited to the said account by the company, & all moneys now or at any time hereafter placed by the bank on the companys behalf on depsoit with third parties. Fully Satisfied |
20 September 2023 | Resolutions
|
---|---|
20 September 2023 | Solvency Statement dated 20/09/23 (1 page) |
20 September 2023 | Statement by Directors (1 page) |
20 September 2023 | Statement of capital on 20 September 2023
|
26 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
20 July 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
28 July 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (25 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
22 March 2019 | Termination of appointment of Maria Charash Koundina as a director on 21 March 2019 (1 page) |
8 February 2019 | Full accounts made up to 31 December 2017 (21 pages) |
14 September 2018 | Termination of appointment of Anders Gronborg as a director on 13 September 2018 (1 page) |
8 August 2018 | Termination of appointment of Adrienne Beth Bolan as a director on 1 August 2018 (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
29 January 2018 | Director's details changed for Adrienne Beth Bolan on 26 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Svp, Treasurer Adrienne Beth Bolan on 26 January 2018 (2 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
5 December 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 December 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 August 2017 | Second filing for the appointment of Maria Charash Koundina as a director (6 pages) |
1 August 2017 | Second filing for the appointment of Maria Charash Koundina as a director (6 pages) |
5 July 2017 | Appointment of Maria Charash Koundina as a director on 30 June 2017
|
5 July 2017 | Appointment of Maria Charash Koundina as a director on 30 June 2017
|
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
16 June 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 15 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Dentons Secretaries Limited as a secretary on 15 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Dentons Secretaries Limited as a secretary on 15 June 2017 (1 page) |
16 June 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 15 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from One Fleet Place London EC4M 7WS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from One Fleet Place London EC4M 7WS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page) |
30 May 2017 | Appointment of Mr Anders Gronborg as a director on 26 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Richard Donald Mcmichael as a director on 26 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Richard Donald Mcmichael as a director on 26 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Anders Gronborg as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page) |
9 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 July 2016 | Director's details changed for Adrienne Beth Urban on 8 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Adrienne Beth Urban on 8 June 2016 (2 pages) |
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
2 November 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
22 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
5 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
10 June 2013 | Appointment of Dentons Secretaries Limited as a secretary (3 pages) |
10 June 2013 | Appointment of Dentons Secretaries Limited as a secretary (3 pages) |
28 May 2013 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 28 May 2013 (2 pages) |
28 May 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
28 May 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
28 May 2013 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 28 May 2013 (2 pages) |
18 October 2012 | Director's details changed for Mr Wade Nicholas Declaris on 11 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Wade Nicholas Declaris on 11 October 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Termination of appointment of Anthony Key as a director (1 page) |
14 May 2012 | Appointment of Mr Christopher John White as a director (2 pages) |
14 May 2012 | Appointment of Mr Christopher John White as a director (2 pages) |
14 May 2012 | Termination of appointment of Anthony Key as a director (1 page) |
19 October 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
6 October 2011 | Appointment of Adrienne Beth Urban as a director (3 pages) |
6 October 2011 | Appointment of Adrienne Beth Urban as a director (3 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
20 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 August 2011 | Termination of appointment of Steven Klueg as a director (1 page) |
9 August 2011 | Termination of appointment of Steven Klueg as a director (1 page) |
22 July 2011 | Director's details changed for Mr Jonathan Robert Cole on 25 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Jonathan Robert Cole on 25 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Wade Nicholas Declaris on 25 June 2011 (2 pages) |
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Director's details changed for Mr Steven Paul Klueg on 25 June 2011 (2 pages) |
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Director's details changed for Mr Steven Paul Klueg on 25 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Wade Nicholas Declaris on 25 June 2011 (2 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (236 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (236 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Steven Paul Klueg on 26 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Steven Paul Klueg on 26 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
9 June 2010 | Termination of appointment of Steven Scoppetuolo as a director (2 pages) |
9 June 2010 | Termination of appointment of Steven Scoppetuolo as a director (2 pages) |
9 June 2010 | Termination of appointment of Carlos Rego as a director (2 pages) |
9 June 2010 | Appointment of Steven Paul Klueg as a director (3 pages) |
9 June 2010 | Appointment of Steven Paul Klueg as a director (3 pages) |
9 June 2010 | Appointment of Anthony Miles Key as a director (3 pages) |
9 June 2010 | Appointment of Anthony Miles Key as a director (3 pages) |
9 June 2010 | Appointment of Wade Nicholas Declaris as a director (3 pages) |
9 June 2010 | Termination of appointment of Carlos Rego as a director (2 pages) |
9 June 2010 | Appointment of Wade Nicholas Declaris as a director (3 pages) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
22 September 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
22 September 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
11 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
25 January 2008 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
25 January 2008 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
10 August 2007 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
10 August 2007 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
28 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
12 October 2006 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
12 October 2006 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
31 October 2005 | Return made up to 26/06/05; full list of members; amend (8 pages) |
31 October 2005 | Return made up to 26/06/05; full list of members; amend (8 pages) |
8 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
8 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: wells house 15/17 elmfield road bromley kent BR1 1LT (1 page) |
6 June 2005 | New secretary appointed (3 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New secretary appointed (3 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: wells house 15/17 elmfield road bromley kent BR1 1LT (1 page) |
2 August 2004 | Resolutions
|
2 August 2004 | Resolutions
|
23 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
23 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
23 April 2004 | Group of companies' accounts made up to 31 January 2004 (25 pages) |
23 April 2004 | Group of companies' accounts made up to 31 January 2004 (25 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
20 April 2004 | Auditor's resignation (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | Memorandum and Articles of Association (9 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Auditor's resignation (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
20 April 2004 | Memorandum and Articles of Association (9 pages) |
13 April 2004 | Auditor's resignation (1 page) |
13 April 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
14 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
20 June 2003 | Group of companies' accounts made up to 31 January 2003 (23 pages) |
20 June 2003 | Group of companies' accounts made up to 31 January 2003 (23 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
2 July 2002 | Group of companies' accounts made up to 31 January 2002 (23 pages) |
2 July 2002 | Group of companies' accounts made up to 31 January 2002 (23 pages) |
8 January 2002 | Auditor's resignation (1 page) |
8 January 2002 | Auditor's resignation (1 page) |
2 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
16 June 2001 | Full group accounts made up to 31 January 2001 (24 pages) |
16 June 2001 | Full group accounts made up to 31 January 2001 (24 pages) |
25 July 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
25 July 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
12 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
30 July 1999 | Full group accounts made up to 31 January 1999 (24 pages) |
30 July 1999 | Full group accounts made up to 31 January 1999 (24 pages) |
2 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
2 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
8 July 1998 | Full group accounts made up to 31 January 1998 (24 pages) |
8 July 1998 | Full group accounts made up to 31 January 1998 (24 pages) |
20 July 1997 | Return made up to 26/06/97; no change of members (6 pages) |
20 July 1997 | Return made up to 26/06/97; no change of members (6 pages) |
27 June 1997 | Full group accounts made up to 31 January 1997 (24 pages) |
27 June 1997 | Full group accounts made up to 31 January 1997 (24 pages) |
24 July 1996 | Return made up to 26/06/96; full list of members (8 pages) |
24 July 1996 | Return made up to 26/06/96; full list of members (8 pages) |
12 June 1996 | Full group accounts made up to 31 January 1996 (24 pages) |
12 June 1996 | Full group accounts made up to 31 January 1996 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
26 July 1991 | Full group accounts made up to 31 January 1991 (21 pages) |
26 July 1991 | Full group accounts made up to 31 January 1991 (21 pages) |
12 April 1988 | Resolutions
|
12 April 1988 | Resolutions
|
1 February 1988 | Memorandum and Articles of Association (1 page) |
1 February 1988 | Resolutions
|
1 February 1988 | Memorandum and Articles of Association (1 page) |
1 February 1988 | Resolutions
|
20 December 1985 | Company name changed\certificate issued on 20/12/85 (2 pages) |
20 December 1985 | Company name changed\certificate issued on 20/12/85 (2 pages) |
15 October 1974 | Certificate of incorporation (1 page) |
15 October 1974 | Certificate of incorporation (1 page) |