Newcastle Upon Tyne
NE1 8AQ
Director Name | Mr David Jeffrey Harris |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(43 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Secretary Name | Miss Anna Magri |
---|---|
Status | Current |
Appointed | 01 September 2022(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Sir Thomas Henry Milborne Swinnerton Pilkington |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1998) |
Role | Shipowners Manager/Director |
Country of Residence | England |
Correspondence Address | Kings Walden Bury Hitchin Herts SG4 8JU |
Director Name | Mr Christopher John Peter Ash-Edwards |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(16 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Turners Mill Road Haywards Heath West Sussex RH16 1NW |
Director Name | Anthony John Mason |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | 13 Hawthorn Road Hornsey London N8 7LY |
Director Name | Mr Michael John Theodore Hunton |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1997) |
Role | Shipowners Manager/Director |
Correspondence Address | 5a Lancaster Road Birkdale Southport Merseyside PR8 2LF |
Director Name | Mr Robert Barclay Woods |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Rectory Frilsham Newbury RG18 9XH |
Director Name | Mr Michael David Denchfield |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 View Road Highgate London N6 4DJ |
Director Name | Nigel James Hollebone |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1998) |
Role | Shipowners Manager/Director |
Correspondence Address | 4 Gorselands Harpenden Hertfordshire AL5 1QY |
Secretary Name | Mr Christopher John Peter Ash-Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(16 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Turners Mill Road Haywards Heath West Sussex RH16 1NW |
Secretary Name | Mr Guy Robert Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Johns Park Blackheath London SE3 7JP |
Director Name | Mr Richard Mellor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2005) |
Role | Shipping Manager |
Country of Residence | England |
Correspondence Address | 41a Lower Road Great Amwell Herts SG12 9SZ |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Director Name | Timothy Kenneth Brooke-Hollidge |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1998) |
Role | Financial Dir |
Correspondence Address | 114 Park Lane Whitefield Manchester M45 7PT |
Director Name | Thomas Stephen Boardley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | Spa Cottage Sheepcote Green Clavering Saffron Walden Essex CB11 4SJ |
Director Name | Nigel Simon Pusey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Roslyns Water Lane Helions Bumpstead Suffolk CB9 7AL |
Director Name | Mr David Andrew Robbie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2005) |
Role | Acountant & Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Johns House 30 Smith Square London SW1P 3HF |
Secretary Name | Kaarina Ann Zimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(29 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Riowstraat 43 2585 Gs The Hague Netherlands |
Director Name | Mr Timothy John Money |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Riverdale 148 Peperharow Road Godalming Surrey GU7 2PW |
Director Name | Peter Robert Shaw |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2007) |
Role | Head Of Tax |
Correspondence Address | Hillgrove Cottage Chew Hill Chew Magna Bristol Avon BS40 8SA |
Secretary Name | Mr John Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Ms Bernadette Mary O'Brien |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2006(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stormont Road Highgate London N6 4NL |
Director Name | Mr John Kilby |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(32 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 November 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr James George Thomas Burridge |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Julien Road London W5 4XA |
Director Name | Mr Martyn Clive Allen |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(34 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Sune Norup Christensen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2011(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Terence Eric Cornick |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2013(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Nigel Edmund Lehmann-Taylor |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Secretary Name | Mrs Danielle Crawford |
---|---|
Status | Resigned |
Appointed | 08 November 2018(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Website | maersk.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
210k at £1 | Maersk Holdings LTD 65.63% Ordinary A |
---|---|
110k at £1 | Maersk Holdings LTD 34.38% Ordinary B |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
21 May 1981 | Delivered on: 10 June 1981 Satisfied on: 8 August 2009 Persons entitled: Barclays Mercantile Industrial Finance Limited. Barclays Bank International Limited Barclays Merchant Bank Limited Barclays Bank Limited Classification: Deed of variation Secured details: For varying the terms of a principal deed dated 14 march 1978. Particulars: 22/64 ths of the interest of the company in the joint names of ellerman lines limited ("ellermans") charente and the company by charente and ellermans in relation to the M.V. "city of durban" registered at the port of london under official number 377502. Fully Satisfied |
---|
6 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
3 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
22 November 2018 | Change of details for Maersk Holdings Limited as a person with significant control on 13 November 2018 (2 pages) |
16 November 2018 | Appointment of Ms Anna Louise Emily Magri as a director on 8 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 8 November 2018 (1 page) |
16 November 2018 | Termination of appointment of John Kilby as a secretary on 8 November 2018 (1 page) |
16 November 2018 | Appointment of Mr David Jeffrey Harris as a director on 8 November 2018 (2 pages) |
16 November 2018 | Appointment of Mrs Danielle Crawford as a secretary on 8 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of John Kilby as a director on 8 November 2018 (1 page) |
13 November 2018 | Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 13 November 2018 (1 page) |
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 May 2016 | Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 June 2014 | Termination of appointment of Terence Cornick as a director (2 pages) |
6 June 2014 | Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages) |
6 June 2014 | Termination of appointment of Terence Cornick as a director (2 pages) |
6 June 2014 | Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Termination of appointment of Sune Christensen as a director (2 pages) |
10 April 2013 | Termination of appointment of Sune Christensen as a director (2 pages) |
10 April 2013 | Appointment of Mr Terence Eric Cornick as a director (3 pages) |
10 April 2013 | Appointment of Mr Terence Eric Cornick as a director (3 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Termination of appointment of Martyn Allen as a director (2 pages) |
7 July 2011 | Appointment of Sune Norup Christensen as a director (3 pages) |
7 July 2011 | Termination of appointment of Martyn Allen as a director (2 pages) |
7 July 2011 | Appointment of Sune Norup Christensen as a director (3 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Appointment of Mr Martyn Clive Allen as a director (3 pages) |
9 August 2010 | Termination of appointment of James Burridge as a director (2 pages) |
9 August 2010 | Appointment of Mr Martyn Clive Allen as a director (3 pages) |
9 August 2010 | Termination of appointment of James Burridge as a director (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Secretary's details changed for John Kilby on 22 December 2009 (1 page) |
30 December 2009 | Director's details changed for John Kilby on 22 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for John Kilby on 22 December 2009 (1 page) |
30 December 2009 | Director's details changed for John Kilby on 22 December 2009 (2 pages) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
18 February 2009 | Appointment terminated director bernadette o'brien (1 page) |
18 February 2009 | Appointment terminated director bernadette o'brien (1 page) |
18 February 2009 | Director appointed james george thomas burridge (3 pages) |
18 February 2009 | Director appointed james george thomas burridge (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | New director appointed (2 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
23 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
3 June 2005 | Return made up to 01/05/05; full list of members
|
3 June 2005 | Return made up to 01/05/05; full list of members
|
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | Director resigned (1 page) |
5 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
5 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
24 January 2004 | Director's particulars changed (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 June 2003 | Return made up to 01/05/03; full list of members
|
3 June 2003 | Return made up to 01/05/03; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
21 June 2002 | Return made up to 01/05/02; full list of members (6 pages) |
21 June 2002 | Return made up to 01/05/02; full list of members (6 pages) |
14 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
6 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 June 1999 | Return made up to 01/05/99; full list of members (12 pages) |
10 June 1999 | Return made up to 01/05/99; full list of members (12 pages) |
13 January 1999 | Sec 394 (1 page) |
13 January 1999 | Auditor's resignation (1 page) |
13 January 1999 | Sec 394 (1 page) |
13 January 1999 | Auditor's resignation (1 page) |
6 January 1999 | Full accounts made up to 31 December 1997 (16 pages) |
6 January 1999 | Full accounts made up to 31 December 1997 (16 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
27 May 1998 | Return made up to 01/05/98; no change of members (11 pages) |
27 May 1998 | Return made up to 01/05/98; no change of members (11 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 May 1997 | Return made up to 01/05/97; no change of members (11 pages) |
29 May 1997 | Return made up to 01/05/97; no change of members (11 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
27 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 September 1996 | Director's particulars changed (1 page) |
6 September 1996 | Director's particulars changed (1 page) |
6 June 1996 | Return made up to 01/05/96; full list of members (13 pages) |
6 June 1996 | Return made up to 01/05/96; full list of members (13 pages) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 June 1995 | New director appointed (1 page) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | New director appointed (1 page) |
7 June 1995 | Director resigned (2 pages) |
30 May 1995 | Return made up to 01/05/95; no change of members (16 pages) |
30 May 1995 | Return made up to 01/05/95; no change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
7 August 1994 | Accounts made up to 31 December 1993 (14 pages) |
7 August 1994 | Full accounts made up to 31 December 1993 (14 pages) |
3 August 1993 | Accounts made up to 31 December 1992 (14 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (14 pages) |
12 August 1992 | Accounts made up to 30 September 1991 (13 pages) |
12 August 1992 | Full accounts made up to 30 September 1991 (13 pages) |
27 March 1991 | Accounts made up to 30 September 1990 (14 pages) |
27 March 1991 | Full accounts made up to 30 September 1990 (14 pages) |
2 May 1990 | Full accounts made up to 30 September 1989 (13 pages) |
2 May 1990 | Accounts made up to 30 September 1989 (13 pages) |
7 April 1988 | Accounts made up to 30 September 1987 (14 pages) |
7 April 1988 | Accounts made up to 30 September 1987 (14 pages) |
13 August 1987 | Accounts made up to 31 December 1986 (14 pages) |
13 August 1987 | Full accounts made up to 31 December 1986 (14 pages) |
3 December 1986 | Full accounts made up to 31 December 1985 (11 pages) |
3 December 1986 | Full accounts made up to 31 December 1985 (11 pages) |
6 July 1985 | Accounts made up to 31 December 1984 (12 pages) |
6 July 1985 | Accounts made up to 31 December 1984 (12 pages) |
15 March 1985 | Accounts made up to 31 December 1981 (9 pages) |
15 March 1985 | Accounts made up to 31 December 1981 (9 pages) |
18 February 1985 | Accounts made up to 31 December 1983 (12 pages) |
18 February 1985 | Accounts made up to 31 December 1983 (12 pages) |
13 July 1983 | Accounts made up to 31 December 1982 (8 pages) |
13 July 1983 | Accounts made up to 31 December 1982 (8 pages) |
6 August 1981 | Accounts made up to 31 December 1980 (9 pages) |
6 August 1981 | Accounts made up to 31 December 1980 (9 pages) |
29 August 1980 | Accounts made up to 31 December 1979 (9 pages) |
29 August 1980 | Accounts made up to 31 December 1979 (9 pages) |