London
E1W 1YZ
Director Name | Mr Martyn James Burnley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(36 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Miss Skye Anne Hardy |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Secretary Name | Mr Terence David Foreman |
---|---|
Status | Current |
Appointed | 22 March 2018(43 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Mr David William Frise |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Desmond Frank Cockerill |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(16 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 October 2010) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Angel Hill Sutton Surrey SM1 3EW |
Director Name | Mr Robert John Higgs |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 1995) |
Role | Director Trade Association |
Country of Residence | England |
Correspondence Address | Winterfold Askett Lane Askett Princes Risborough Buckinghamshire HP27 9LU |
Director Name | George William Bryan Jennings |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 52 Grove Park Terrace Chiswick London W4 3QE |
Director Name | Henry Albert Miller |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 1993) |
Role | Chartered Engineer |
Correspondence Address | 1 Castellan Avenue Gidea Park Romford Essex RM2 6EL |
Director Name | Robert Taylor |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 1993) |
Role | Electrical Contractor |
Correspondence Address | 27 Wester Coates Avenue Edinburgh Midlothian EH12 5LS Scotland |
Secretary Name | Mr Roy Joseph Harmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | 35 Cavendish Avenue Sidcup Kent DA15 9EA |
Director Name | Rutherford Carruthers |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(18 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 13 March 1996) |
Role | Electrical Contractor |
Correspondence Address | Gayfields 1 Duff Avenue Moulin Pitlochry Perthshire PH16 5EN Scotland |
Secretary Name | Mr Martyn James Burnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(19 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Mr Raymond John Barraclough |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(20 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Willow Birch Close Haywards Heath West Sussex RH17 7ST |
Director Name | John Ross Mackenzie |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | Northbank Farmhouse St Andrews Fife KY16 9TZ Scotland |
Director Name | Mr Jack Reginald Wynne Luxton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Temple Mill Island Marlow Buckinghamshire SL7 1SQ |
Director Name | Richard Booth Wilson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 1999) |
Role | Managing Director |
Correspondence Address | 1 Cairnlee Road East Cults Aberdeen Aberdeenshire AB1 9TH Scotland |
Director Name | Mr James McArthur |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Auchenglen Road Braidwood Carluke ML8 5PH Scotland |
Director Name | Hugh Stuart McGown |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2004) |
Role | Electrical Engineer |
Correspondence Address | 6 Whitefield Avenue Cambuslang Glasgow Lanarkshire G72 8NP Scotland |
Director Name | Archibald Charles Jay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 May 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Cairn View Galston Ayrshire KA4 8LY Scotland |
Director Name | Hamish Edward McDonald |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(31 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 29 May 2007) |
Role | Retired |
Correspondence Address | 6 Anderson Green Livingston West Lothian EH54 8PW Scotland |
Director Name | Roderick James Pettigrew |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 October 2014) |
Role | Head Of Commercial Legal |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 47 Warwick Gardens Harringay N4 1JD |
Director Name | David William Haldane Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 March 2018) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Crosshill Drive Rutherglen Glasgow South Lanarkshire G73 3QU Scotland |
Director Name | Mr Anthony John Miller |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Website | eca.co.uk |
---|---|
Telephone | 020 73134800 |
Telephone region | London |
Registered Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Electrical Contractors' Association 42.86% Ordinary |
---|---|
10k at £1 | B. Schoffield 14.29% Ordinary |
10k at £1 | M. Hurley 14.29% Ordinary |
10k at £1 | P.c. Moxom 14.29% Ordinary |
10k at £1 | Scottish Electrical Contractors Insurance Company LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £692,129 |
Gross Profit | £209,981 |
Net Worth | £23,630,607 |
Cash | £25,452,574 |
Current Liabilities | £2,908,267 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
25 July 2023 | Accounts for a small company made up to 30 November 2022 (13 pages) |
---|---|
26 May 2023 | Second filing of Confirmation Statement dated 22 May 2023 (3 pages) |
22 May 2023 | Confirmation statement made on 22 May 2023 with updates
|
2 February 2023 | Appointment of Mr Terence David Foreman as a director on 26 January 2023 (2 pages) |
2 February 2023 | Termination of appointment of Martyn James Burnley as a director on 31 December 2022 (1 page) |
3 August 2022 | Accounts for a small company made up to 30 November 2021 (14 pages) |
27 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
2 September 2021 | Accounts for a small company made up to 30 November 2020 (13 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
19 December 2020 | Accounts for a small company made up to 30 November 2019 (13 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
12 July 2019 | Accounts for a small company made up to 30 November 2018 (13 pages) |
5 July 2019 | Appointment of Mr David William Frise as a director on 3 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Anthony John Miller as a director on 3 July 2019 (1 page) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
23 August 2018 | Accounts for a small company made up to 30 November 2017 (13 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
26 March 2018 | Termination of appointment of Martyn James Burnley as a secretary on 22 March 2018 (1 page) |
26 March 2018 | Appointment of Mr Terence David Foreman as a secretary on 22 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of David William Haldane Smith as a director on 22 March 2018 (1 page) |
10 November 2017 | Registered office address changed from Lincoln House 137-143 Hammersmith Road London W14 0QL to Rotherwick House 3 Thomas More Street London E1W 1YZ on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from Lincoln House 137-143 Hammersmith Road London W14 0QL to Rotherwick House 3 Thomas More Street London E1W 1YZ on 10 November 2017 (1 page) |
1 August 2017 | Termination of appointment of Raymond John Barraclough as a director on 30 June 2017 (1 page) |
1 August 2017 | Appointment of Mrs Skye Hardy as a director on 30 June 2017 (2 pages) |
1 August 2017 | Termination of appointment of Raymond John Barraclough as a director on 30 June 2017 (1 page) |
1 August 2017 | Appointment of Mrs Skye Hardy as a director on 30 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
26 May 2017 | Accounts for a small company made up to 30 November 2016 (12 pages) |
26 May 2017 | Accounts for a small company made up to 30 November 2016 (12 pages) |
1 July 2016 | Full accounts made up to 30 November 2015 (10 pages) |
1 July 2016 | Full accounts made up to 30 November 2015 (10 pages) |
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Secretary's details changed for Mr Martyn James Burnley on 27 April 2015 (1 page) |
22 May 2015 | Secretary's details changed for Mr Martyn James Burnley on 27 April 2015 (1 page) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
19 May 2015 | Full accounts made up to 30 November 2014 (10 pages) |
19 May 2015 | Full accounts made up to 30 November 2014 (10 pages) |
27 April 2015 | Registered office address changed from Esca House 34 Palace Crt London W2 4HY to Lincoln House 137-143 Hammersmith Road London W14 0QL on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Esca House 34 Palace Crt London W2 4HY to Lincoln House 137-143 Hammersmith Road London W14 0QL on 27 April 2015 (1 page) |
13 October 2014 | Appointment of Mr Anthony John Miller as a director on 9 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Anthony John Miller as a director on 9 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Anthony John Miller as a director on 9 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Roderick James Pettigrew as a director on 9 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Roderick James Pettigrew as a director on 9 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Roderick James Pettigrew as a director on 9 October 2014 (1 page) |
30 June 2014 | Full accounts made up to 30 November 2013 (9 pages) |
30 June 2014 | Full accounts made up to 30 November 2013 (9 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
17 June 2013 | Full accounts made up to 30 November 2012 (9 pages) |
17 June 2013 | Full accounts made up to 30 November 2012 (9 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (8 pages) |
15 June 2012 | Full accounts made up to 30 November 2011 (9 pages) |
15 June 2012 | Full accounts made up to 30 November 2011 (9 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (8 pages) |
29 July 2011 | Full accounts made up to 30 November 2010 (9 pages) |
29 July 2011 | Full accounts made up to 30 November 2010 (9 pages) |
20 July 2011 | Appointment of Mr Alastair Robert Hope as a director (2 pages) |
20 July 2011 | Appointment of Mr Martyn James Burnley as a director (2 pages) |
20 July 2011 | Appointment of Mr Alastair Robert Hope as a director (2 pages) |
20 July 2011 | Appointment of Mr Martyn James Burnley as a director (2 pages) |
29 June 2011 | Termination of appointment of Jack Luxton as a director (1 page) |
29 June 2011 | Termination of appointment of Jack Luxton as a director (1 page) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Termination of appointment of Desmond Cockerill as a director (1 page) |
5 October 2010 | Termination of appointment of Desmond Cockerill as a director (1 page) |
25 August 2010 | Full accounts made up to 30 November 2009 (9 pages) |
25 August 2010 | Full accounts made up to 30 November 2009 (9 pages) |
14 July 2010 | Director's details changed for Roderick James Pettigrew on 1 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Desmond Frank Cockerill on 1 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Roderick James Pettigrew on 1 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Roderick James Pettigrew on 1 April 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Martyn James Burnley on 1 April 2010 (1 page) |
14 July 2010 | Director's details changed for Desmond Frank Cockerill on 1 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Desmond Frank Cockerill on 1 April 2010 (2 pages) |
14 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Secretary's details changed for Mr Martyn James Burnley on 1 April 2010 (1 page) |
14 July 2010 | Secretary's details changed for Mr Martyn James Burnley on 1 April 2010 (1 page) |
2 September 2009 | Full accounts made up to 30 November 2008 (10 pages) |
2 September 2009 | Full accounts made up to 30 November 2008 (10 pages) |
17 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
17 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 November 2007 (8 pages) |
31 July 2008 | Full accounts made up to 30 November 2007 (8 pages) |
24 June 2008 | Director's change of particulars / jack luxton / 19/06/2008 (2 pages) |
24 June 2008 | Director's change of particulars / jack luxton / 19/06/2008 (2 pages) |
24 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
24 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
16 July 2007 | Return made up to 22/05/07; no change of members (8 pages) |
16 July 2007 | Return made up to 22/05/07; no change of members (8 pages) |
4 July 2007 | Full accounts made up to 30 November 2006 (8 pages) |
4 July 2007 | Full accounts made up to 30 November 2006 (8 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
1 August 2006 | Full accounts made up to 30 November 2005 (9 pages) |
1 August 2006 | Full accounts made up to 30 November 2005 (9 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 22/05/06; full list of members (9 pages) |
4 July 2006 | Return made up to 22/05/06; full list of members (9 pages) |
4 July 2006 | Director resigned (1 page) |
23 June 2005 | Full accounts made up to 30 November 2004 (9 pages) |
23 June 2005 | Return made up to 22/05/05; full list of members (9 pages) |
23 June 2005 | Full accounts made up to 30 November 2004 (9 pages) |
23 June 2005 | Return made up to 22/05/05; full list of members (9 pages) |
25 May 2004 | Full accounts made up to 30 November 2003 (9 pages) |
25 May 2004 | Return made up to 22/05/04; full list of members (9 pages) |
25 May 2004 | Return made up to 22/05/04; full list of members (9 pages) |
25 May 2004 | Full accounts made up to 30 November 2003 (9 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
8 October 2003 | Full accounts made up to 30 November 2002 (9 pages) |
8 October 2003 | Full accounts made up to 30 November 2002 (9 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members (9 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members (9 pages) |
6 June 2002 | Full accounts made up to 30 November 2001 (9 pages) |
6 June 2002 | Return made up to 22/05/02; full list of members (9 pages) |
6 June 2002 | Full accounts made up to 30 November 2001 (9 pages) |
6 June 2002 | Return made up to 22/05/02; full list of members (9 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
12 June 2001 | Return made up to 22/05/01; full list of members (8 pages) |
12 June 2001 | Full accounts made up to 30 November 2000 (9 pages) |
12 June 2001 | Return made up to 22/05/01; full list of members (8 pages) |
12 June 2001 | Full accounts made up to 30 November 2000 (9 pages) |
13 July 2000 | Full accounts made up to 30 November 1999 (9 pages) |
13 July 2000 | Full accounts made up to 30 November 1999 (9 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 22/05/00; full list of members
|
16 June 2000 | Return made up to 22/05/00; full list of members
|
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
29 June 1999 | Full accounts made up to 30 November 1998 (9 pages) |
29 June 1999 | Return made up to 22/05/99; full list of members (5 pages) |
29 June 1999 | Return made up to 22/05/99; full list of members (5 pages) |
29 June 1999 | Full accounts made up to 30 November 1998 (9 pages) |
8 June 1998 | Full accounts made up to 30 November 1997 (9 pages) |
8 June 1998 | Full accounts made up to 30 November 1997 (9 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
20 June 1997 | Full accounts made up to 30 November 1996 (8 pages) |
20 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
20 June 1997 | Full accounts made up to 30 November 1996 (8 pages) |
20 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
9 July 1996 | Return made up to 22/05/96; full list of members (7 pages) |
9 July 1996 | Return made up to 22/05/96; full list of members (7 pages) |
18 June 1996 | Full accounts made up to 30 November 1995 (9 pages) |
18 June 1996 | Full accounts made up to 30 November 1995 (9 pages) |
25 May 1996 | New director appointed (1 page) |
25 May 1996 | Director resigned (2 pages) |
25 May 1996 | Director resigned (2 pages) |
25 May 1996 | New director appointed (1 page) |
22 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
22 June 1995 | Full accounts made up to 30 November 1994 (10 pages) |
22 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
22 June 1995 | Full accounts made up to 30 November 1994 (10 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
23 June 1988 | Director resigned;new director appointed (4 pages) |
23 June 1988 | Director resigned;new director appointed (4 pages) |
5 July 1984 | Accounts made up to 30 November 1982 (6 pages) |
19 May 1976 | Memorandum and Articles of Association (8 pages) |
19 May 1976 | Memorandum and Articles of Association (8 pages) |
2 December 1974 | Incorporation (10 pages) |
2 December 1974 | Incorporation (10 pages) |