Company NameNational Consumer Council
Company StatusDissolved
Company Number01204868
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1975(49 years, 1 month ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameLord Larry Whitty
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(30 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 01 June 2010)
RolePublic Servant
Correspondence Address61 Bimport
Shaftesbury
Dorset
SP7 8AZ
Secretary NameMr Philip Roy Andrew Cullum
NationalityBritish
StatusClosed
Appointed14 January 2008(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 01 June 2010)
RoleChief Executive
Correspondence AddressFlat 12,Marina 1
10 New Wharf Road
London
N1 9RT
Director NameJohn Dennis Hughes
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1994)
RoleResearch Consultant
Correspondence AddressRookery Cottage Stoke Place
Old Headington
Oxford
Oxfordshire
OX3 9BX
Director NamePhilip James Circus
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1993)
RoleLegal Adviser
Correspondence AddressConey Warren Cottage
Golf Club Road St Georges Hill
Weybridge
Surrey
KT13 0NJ
Director NameProf Paul Brant Fairest
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1997)
RoleProfessor Of Law
Correspondence Address8 Spring Walk
Brayton
Selby
North Yorkshire
YO8 9DS
Director NameMr Anthony Winston Burton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1994)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Marchmont Terrace
Glasgow
G12 9LS
Scotland
Director NameMrs Sheila Psyche Black
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 April 1991)
RoleMarketing Consultant Writer
Correspondence Address12 Earls Court Gardens
London
SW5 0TD
Director NameLinda Rhiannon Bevan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years after company formation)
Appointment Duration2 months (resigned 31 May 1991)
RoleNfwi Liaison Officer
Correspondence AddressLlys-Y-Coed
Court Farm Lane St Fagans
Cardiff
South Glamorgan
CF5 6DW
Wales
Director NameDame Deirdre Mary Hutton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Lillian Road
Barnes
London
SW13 9JF
Secretary NameMrs Valerie Moore
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years after company formation)
Appointment Duration6 years (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Mayford Road
London
SW12 8SN
Director NameProf George William Jones
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(16 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 1999)
RoleProfessor
Correspondence Address26 Fitzwarren Gardens
London
N19 3TP
Director NameMiss Beata Ann Brookes
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(16 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RoleEuro-Consultant
Correspondence AddressThe Cottage 14 Wayside Acres
Bodelwyddan
Rhyl
Clwyd
LL18 5US
Wales
Director NameMr Noel Campbell Hunter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbrook Church Lane
Lighthorne
Warwick
CV35 0AR
Director NameMr David Gilchrist
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(17 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 1999)
RoleBuilding Society General Manag
Correspondence AddressHawkesbury Rawson Avenue
Halifax
West Yorkshire
HX3 0JP
Director NameThomas David Guy Arculus
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressFlat 193 County Hall North Block
1a Belvedere Road
London
SE1 7GH
Director NameSir Geoffrey Allen
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address3 The Green
Wimbledon
London
SW19 5AZ
Director NameAnne Patricia Daltrop
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1997)
RoleRetired
Correspondence AddressFlat 1a 14 Lewes Crescent
Kemptown
Brighton
BN2 1FH
Director NameMiss Ruth Jane Lea
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1996)
RoleChief Uk Economist Lehaman Bro
Country of ResidenceUnited Kingdom
Correspondence Address25 Redbourne Avenue
London
N3 2BP
Director NameDavid Edwin Hatch
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(20 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 January 2000)
RoleConsultant To Bbc Television
Correspondence AddressStone Cottage
High Street
Chalfont St. Giles
Buckinghamshire
HP8 4QA
Director NamePaul Whitfield Ekins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(21 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2002)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address42 Warriner Gardens
London
SW11 4DU
Secretary NameGillian Patricia Broxholme
NationalityBritish
StatusResigned
Appointed01 April 1997(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 2000)
RoleAdministrator
Correspondence Address75 Ilbert Street
London
W10 4QH
Director NameMichael John Green
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(22 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 2001)
RoleMedia Consultant
Correspondence Address21 Hamilton Road
St Albans
Hertfordshire
AL1 4PZ
Director NameRichard Gunner Greenslade
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(22 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 2001)
RoleRetired Judge
Correspondence AddressPink Cottage
The Green Apperley
Gloucester
Gloucestershire
GL19 4DQ
Wales
Director NameBarbara Helen Hicks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(22 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2002)
RoleLecturer/Chair Wcc
Correspondence Address22 Howard Street
Treorci
Rhondda Cynon Taff
CF42 6AR
Wales
Director NameLoraine Ashton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(22 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2000)
RoleAccount Manager
Correspondence Address19 Parade View Mansions
Royal Gate
Southsea
Hampshire
PO4 9XJ
Director NameJames Kenneth Humble
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(22 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 2001)
RolePublic Service
Correspondence Address153 Upper Selsdon Road
Croydon
Surrey
CR2 0DU
Director NameSir Mark John Boleat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(24 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Westbury Road
Northwood
Middlesex
HA6 3BU
Secretary NameAnna Louise Bradley
NationalityBritish
StatusResigned
Appointed13 June 2000(25 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 September 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Beverley Road
Colchester
Essex
CO3 3NG
Secretary NameSean Angland
NationalityBritish
StatusResigned
Appointed19 September 2000(25 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address12 Glaserton Road
London
N16 5QX
Director NameDianne Hayter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(26 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 December 2008)
RoleBoard Member
Country of ResidenceUnited Kingdom
Correspondence Address80 Leverton Street
London
NW5 2NY
Director NameSir Christopher William Kelly
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(26 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 December 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Croftdown Road
London
NW5 1EH
Director NameDr Robert Chilton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(26 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 December 2008)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence Address22 Ashley Gardens
Ambrosden Avenue
Westminster
London
SW1P 1QD
Director NameStephen Costello
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(27 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2008)
RoleRetired
Correspondence Address241 Bangor Road
Holywood
Down
BT18 0JQ
Northern Ireland
Director NameAndrew William Dilnot
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(28 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 December 2008)
RoleAcademic
Correspondence Address72 Woodstock Road
Oxford
Oxfordshire
OX2 6HP
Secretary NameEdward Malcolm Mayo
NationalityBritish
StatusResigned
Appointed02 July 2003(28 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 January 2008)
RoleChief Executive
Correspondence Address27 Charlton Road
London
SE3 7EU

Location

Registered Address20 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Turnover£10,194,000
Net Worth£138,000
Cash£4,319,000
Current Liabilities£9,718,000

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010Application to strike the company off the register (3 pages)
2 February 2010Application to strike the company off the register (3 pages)
24 April 2009Annual return made up to 31/03/09 (2 pages)
24 April 2009Annual return made up to 31/03/09 (2 pages)
17 February 2009Appointment Terminated Director robert chilton (1 page)
17 February 2009Appointment Terminated Director stephen costello (1 page)
17 February 2009Appointment terminated director christopher kelly (1 page)
17 February 2009Appointment Terminated Director andrew dilnot (1 page)
17 February 2009Appointment Terminated Director dianne hayter (1 page)
17 February 2009Appointment terminated director stephen costello (1 page)
17 February 2009Appointment terminated director stephen locke (1 page)
17 February 2009Appointment Terminated Director christopher kelly (1 page)
17 February 2009Appointment terminated director dianne hayter (1 page)
17 February 2009Appointment terminated director robert chilton (1 page)
17 February 2009Appointment terminated director andrew dilnot (1 page)
17 February 2009Appointment Terminated Director douglas sinclair (1 page)
17 February 2009Appointment terminated director douglas sinclair (1 page)
17 February 2009Appointment Terminated Director stephen locke (1 page)
17 February 2009Appointment Terminated Director vivienne sugar (1 page)
17 February 2009Appointment terminated director vivienne sugar (1 page)
13 August 2008Full accounts made up to 31 March 2008 (21 pages)
13 August 2008Full accounts made up to 31 March 2008 (21 pages)
10 April 2008Annual return made up to 31/03/08 (5 pages)
10 April 2008Annual return made up to 31/03/08 (5 pages)
9 April 2008Secretary appointed mr philip roy andrew cullum (1 page)
9 April 2008Appointment terminated director julie mellor (1 page)
9 April 2008Appointment Terminated Director julie mellor (1 page)
9 April 2008Secretary appointed mr philip roy andrew cullum (1 page)
9 April 2008Appointment Terminated Secretary edward mayo (1 page)
9 April 2008Appointment terminated secretary edward mayo (1 page)
3 March 2008Full accounts made up to 31 March 2007 (20 pages)
3 March 2008Full accounts made up to 31 March 2007 (20 pages)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Annual return made up to 31/03/07 (3 pages)
13 June 2007Annual return made up to 31/03/07 (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
26 July 2006Full accounts made up to 31 March 2006 (19 pages)
26 July 2006Full accounts made up to 31 March 2006 (19 pages)
26 April 2006Annual return made up to 31/03/06 (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006Annual return made up to 31/03/06 (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
4 October 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
4 October 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
22 April 2005Annual return made up to 31/03/05 (3 pages)
22 April 2005Annual return made up to 31/03/05 (3 pages)
21 October 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
21 October 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
14 May 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2004Annual return made up to 31/03/04 (9 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed (2 pages)
27 July 2003Secretary resigned (1 page)
21 July 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
21 July 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
23 April 2003Annual return made up to 31/03/03 (7 pages)
23 April 2003Annual return made up to 31/03/03 (7 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
29 October 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
29 October 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
28 March 2002Annual return made up to 31/03/02 (7 pages)
28 March 2002Annual return made up to 31/03/02 (7 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
8 October 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
8 October 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
13 April 2001Annual return made up to 31/03/01 (7 pages)
13 April 2001Annual return made up to 31/03/01 (7 pages)
20 January 2001Director resigned (2 pages)
20 January 2001Director resigned (2 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
5 October 2000Full group accounts made up to 31 March 2000 (19 pages)
5 October 2000Full group accounts made up to 31 March 2000 (19 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
18 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2000Annual return made up to 31/03/00 (8 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
13 December 1999Full group accounts made up to 31 March 1999 (27 pages)
13 December 1999Full group accounts made up to 31 March 1999 (27 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
26 April 1999Annual return made up to 31/03/99 (10 pages)
26 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 1998Auditor's resignation (2 pages)
6 October 1998Auditor's resignation (2 pages)
25 July 1998Full group accounts made up to 31 March 1998 (20 pages)
25 July 1998Full group accounts made up to 31 March 1998 (20 pages)
29 April 1998Annual return made up to 31/03/98 (9 pages)
29 April 1998Annual return made up to 31/03/98 (9 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
30 July 1997Full accounts made up to 31 March 1997 (20 pages)
30 July 1997Full accounts made up to 31 March 1997 (20 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
3 May 1997New director appointed (2 pages)
3 May 1997New director appointed (2 pages)
29 April 1997Annual return made up to 31/03/97 (10 pages)
29 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
7 February 1997Full group accounts made up to 31 March 1996 (18 pages)
7 February 1997Full group accounts made up to 31 March 1996 (18 pages)
5 June 1996Annual return made up to 31/03/96 (11 pages)
5 June 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 February 1996Director resigned;new director appointed (2 pages)
22 February 1996Director resigned;new director appointed (2 pages)
27 November 1995Full accounts made up to 31 March 1995 (17 pages)
27 November 1995Full accounts made up to 31 March 1995 (17 pages)
2 May 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 1995Annual return made up to 31/03/95 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
26 July 1991Memorandum and Articles of Association (26 pages)
26 July 1991Memorandum and Articles of Association (26 pages)
25 March 1975Incorporation (20 pages)
25 March 1975Incorporation (20 pages)