Company NameRover Finance Limited
Company StatusDissolved
Company Number01241118
CategoryPrivate Limited Company
Incorporation Date20 January 1976(48 years, 3 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(39 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 11 April 2017)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Ian John Isaac
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(40 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 April 2017)
RoleHead Of Asset Finance Portfolio
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 September 2012(36 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 11 April 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameJohn Derek Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 1996)
RoleExecutive Manager
Correspondence AddressDouglas Cottage
Coombe End
Kingston
Surrey
KT2 7DQ
Director NameJohn Graham Woodhouse
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 1996)
RoleCompany Director
Correspondence AddressThe Lake House
Breach Lane
Claverdon
Warwickshire
CV35 8QB
Director NameJohn Stephen Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(16 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 August 1992)
RoleCompany Director
Correspondence AddressThe Coach House
26 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JB
Director NameArthur Geoffrey Slade
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(16 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 August 1992)
RoleFinance Director
Correspondence AddressField House
Horsham Road
Steyning
West Sussex
BN44 3AE
Director NameMr John Kennedy Russell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(16 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 September 1992)
RoleSales & Marketing Director
Correspondence Address686 Kenilworth Road
Balsall Common
Coventry
Warwickshire
CV7 7HD
Director NameHarry Anthony Rose
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 March 1997)
RoleFinance Director
Correspondence AddressThe Old School House
Old School Lane Lighthorne
Warwick
CV35 0AX
Director NameJohn Michael Parkinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(16 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 August 1992)
RoleEuropean Ops Director
Correspondence AddressStable Cottage
Bradden
Northamptonshire
NN12 8ED
Director NameMr Robert Stanley Neville
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(16 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 September 1998)
RoleExecutive
Correspondence AddressBorrowell Borrowell Lane
Kenilworth
Warwickshire
CV8 1ER
Director NameProf Kevin Thomas Morley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 April 1993)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCrosby House
Red Copse Lane Boars Hill
Oxford
OX1 5ER
Director NameMr John Gray
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(16 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 June 1992)
RoleExecutive
Correspondence AddressThe Willows Long Marston Road
Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8EG
Director NameColin William Finnerty
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(16 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 August 1992)
RoleCompany Director
Correspondence AddressSayers House Sayers Common
Hassocks
West Sussex
BN6 9HU
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed05 April 1992(16 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 July 1992)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Secretary NameMr John Charlton Barnes
NationalityBritish
StatusResigned
Appointed14 July 1992(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 November 1995)
RoleCompany Director
Correspondence AddressPinehurst Felcourt Road
Felcourt
East Grinstead
West Sussex
RH19 2LA
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed21 November 1995(19 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMichael Brian
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1998)
RoleMd Lombard Motor Finance
Correspondence Address30 Highlands Road
Leatherhead
Surrey
KT22 8NJ
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(20 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameMr Howard Neil Reilly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 1999)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Thatch Galtons Lane
Belbroughton
Stourbridge
West Midlands
DY9 9TS
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed02 July 1999(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address1 Snowball Cottages
Swan Lane
Charlwood
Surrey
RH6 0DB
Director NamePetra Annelore Kerp
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed26 November 1999(23 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 July 2000)
RoleCEO
Correspondence Address1 Lauderdale Drive
Richmond
Surrey
TW10 7BS
Director NameRobert James Griffiths
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(24 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2002)
RoleChartered Accountant
Correspondence Address1 Snelsmore Barns
Snelsmore
Newbury
Berkshire
RG14 3BU
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed22 June 2001(25 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 May 2002)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMichael Cornelis Kreeft
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed30 January 2002(26 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 2003)
RoleAccountant
Correspondence AddressHoofdstract 60
2171 Av
Sassenheim
Netherlands
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed18 May 2002(26 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 December 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(27 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Secretary NameGillian Wraith Carter
NationalityBritish
StatusResigned
Appointed05 December 2005(29 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address8 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(31 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Secretary NameLindsey Helen Cameron
StatusResigned
Appointed08 August 2008(32 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressSuite Gleann Cottage, 1 The Terrace
Glenlomond
Kinross
KY13 9HF
Scotland
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(34 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Secretary NameKirsty Daly
StatusResigned
Appointed01 June 2011(35 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameAmy Williamson
StatusResigned
Appointed22 February 2012(36 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(37 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Adam Holden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(39 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSmith House
Elmwood Avenue
Feltham
Middlesex
TW13 7QD

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (3 pages)
17 January 2017Application to strike the company off the register (3 pages)
14 July 2016Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages)
14 July 2016Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
14 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
14 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
12 February 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
12 February 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
7 January 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 October 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
25 October 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
18 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
18 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
17 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
17 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
18 April 2013Accounts for a dormant company made up to 30 September 2012 (10 pages)
18 April 2013Accounts for a dormant company made up to 30 September 2012 (10 pages)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
23 February 2012Appointment of Amy Williamson as a secretary (2 pages)
23 February 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
23 February 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
23 February 2012Appointment of Amy Williamson as a secretary (2 pages)
1 February 2012Full accounts made up to 30 September 2011 (18 pages)
1 February 2012Full accounts made up to 30 September 2011 (18 pages)
13 June 2011Appointment of Kirsty Daly as a secretary (2 pages)
13 June 2011Appointment of Kirsty Daly as a secretary (2 pages)
10 June 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
10 June 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
1 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2011Solvency statement dated 27/05/11 (1 page)
1 June 2011Solvency statement dated 27/05/11 (1 page)
1 June 2011Statement of capital on 1 June 2011
  • GBP 1
(4 pages)
1 June 2011Statement of capital on 1 June 2011
  • GBP 1
(4 pages)
1 June 2011Statement of capital on 1 June 2011
  • GBP 1
(4 pages)
1 June 2011Statement by directors (1 page)
1 June 2011Statement by directors (1 page)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 30 September 2010 (18 pages)
5 April 2011Full accounts made up to 30 September 2010 (18 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 February 2010Appointment of Andrew David Barnard as a director (2 pages)
16 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
16 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
16 February 2010Appointment of Andrew David Barnard as a director (2 pages)
9 February 2010Full accounts made up to 30 September 2009 (17 pages)
9 February 2010Full accounts made up to 30 September 2009 (17 pages)
29 April 2009Return made up to 05/04/09; full list of members (4 pages)
29 April 2009Return made up to 05/04/09; full list of members (4 pages)
4 April 2009Full accounts made up to 30 September 2008 (16 pages)
4 April 2009Full accounts made up to 30 September 2008 (16 pages)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
22 April 2008Return made up to 05/04/08; full list of members (4 pages)
22 April 2008Return made up to 05/04/08; full list of members (4 pages)
25 March 2008Full accounts made up to 30 September 2007 (21 pages)
25 March 2008Full accounts made up to 30 September 2007 (21 pages)
2 August 2007Full accounts made up to 30 September 2006 (28 pages)
2 August 2007Full accounts made up to 30 September 2006 (28 pages)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
12 April 2007Return made up to 05/04/07; full list of members (3 pages)
12 April 2007Return made up to 05/04/07; full list of members (3 pages)
30 June 2006Full accounts made up to 30 September 2005 (15 pages)
30 June 2006Full accounts made up to 30 September 2005 (15 pages)
9 May 2006Return made up to 05/04/06; full list of members (5 pages)
9 May 2006Return made up to 05/04/06; full list of members (5 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
3 August 2005Full accounts made up to 30 September 2004 (16 pages)
3 August 2005Full accounts made up to 30 September 2004 (16 pages)
3 May 2005Return made up to 05/04/05; full list of members (5 pages)
3 May 2005Return made up to 05/04/05; full list of members (5 pages)
5 October 2004Full accounts made up to 30 September 2003 (16 pages)
5 October 2004Full accounts made up to 30 September 2003 (16 pages)
7 May 2004Return made up to 05/04/04; full list of members (5 pages)
7 May 2004Return made up to 05/04/04; full list of members (5 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 August 2003New director appointed (8 pages)
13 August 2003New director appointed (8 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
28 July 2003Total exemption full accounts made up to 30 September 2002 (16 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (16 pages)
7 May 2003Director's particulars changed (1 page)
7 May 2003Return made up to 05/04/03; full list of members (5 pages)
7 May 2003Director's particulars changed (1 page)
7 May 2003Return made up to 05/04/03; full list of members (5 pages)
9 March 2003Director's particulars changed (1 page)
9 March 2003Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
1 June 2002Secretary's particulars changed (1 page)
1 June 2002Secretary's particulars changed (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
27 May 2002Full accounts made up to 30 September 2001 (16 pages)
27 May 2002Full accounts made up to 30 September 2001 (16 pages)
3 May 2002Return made up to 05/04/02; full list of members (5 pages)
3 May 2002Return made up to 05/04/02; full list of members (5 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
2 August 2001Full accounts made up to 30 September 2000 (16 pages)
2 August 2001Full accounts made up to 30 September 2000 (16 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
1 May 2001Return made up to 05/04/01; full list of members (5 pages)
1 May 2001Return made up to 05/04/01; full list of members (5 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
22 November 2000Auditors resignation (1 page)
22 November 2000Auditors resignation (1 page)
22 November 2000Auditor's resignation (1 page)
22 November 2000Auditor's resignation (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
28 July 2000Full accounts made up to 30 September 1999 (16 pages)
28 July 2000Full accounts made up to 30 September 1999 (16 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
6 July 2000Director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
4 May 2000Return made up to 05/04/00; full list of members (5 pages)
4 May 2000Return made up to 05/04/00; full list of members (5 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
19 July 1999New secretary appointed (1 page)
19 July 1999Secretary resigned (2 pages)
19 July 1999Secretary resigned (2 pages)
19 July 1999New secretary appointed (1 page)
16 July 1999Full accounts made up to 30 September 1998 (13 pages)
16 July 1999Full accounts made up to 30 September 1998 (13 pages)
20 April 1999Return made up to 05/04/99; full list of members (8 pages)
20 April 1999Return made up to 05/04/99; full list of members (8 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
17 November 1998Secretary's particulars changed (1 page)
17 November 1998Secretary's particulars changed (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
19 June 1998Director's particulars changed (2 pages)
19 June 1998Director's particulars changed (2 pages)
13 May 1998Full accounts made up to 30 September 1997 (17 pages)
13 May 1998Full accounts made up to 30 September 1997 (17 pages)
27 April 1998Return made up to 05/04/98; full list of members (10 pages)
27 April 1998Return made up to 05/04/98; full list of members (10 pages)
7 May 1997Return made up to 05/04/97; full list of members (11 pages)
7 May 1997Return made up to 05/04/97; full list of members (11 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
26 March 1997Director's particulars changed (1 page)
26 March 1997Director's particulars changed (1 page)
6 January 1997Full accounts made up to 30 September 1996 (17 pages)
6 January 1997Full accounts made up to 30 September 1996 (17 pages)
27 August 1996New director appointed (3 pages)
27 August 1996New director appointed (1 page)
27 August 1996New director appointed (3 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (2 pages)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(49 pages)
8 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(49 pages)
8 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1996Return made up to 05/04/96; full list of members (13 pages)
25 April 1996Return made up to 05/04/96; full list of members (13 pages)
15 December 1995Full accounts made up to 30 September 1995 (17 pages)
15 December 1995Full accounts made up to 30 September 1995 (17 pages)
6 December 1995Secretary resigned;new secretary appointed (4 pages)
6 December 1995Secretary resigned;new secretary appointed (4 pages)
20 April 1995Return made up to 05/04/95; no change of members (16 pages)
20 April 1995Return made up to 05/04/95; no change of members (16 pages)
28 November 1994Full accounts made up to 30 September 1994 (16 pages)
28 November 1994Full accounts made up to 30 September 1994 (16 pages)
9 January 1994Full accounts made up to 30 September 1993 (15 pages)
9 January 1994Full accounts made up to 30 September 1993 (15 pages)
5 February 1993Full accounts made up to 30 September 1992 (16 pages)
5 February 1993Full accounts made up to 30 September 1992 (16 pages)
17 March 1992Full group accounts made up to 30 September 1991 (19 pages)
17 March 1992Full group accounts made up to 30 September 1991 (19 pages)
9 May 1991Return made up to 05/04/91; full list of members (14 pages)
9 May 1991Return made up to 05/04/91; full list of members (14 pages)
10 April 1991Full group accounts made up to 30 September 1990 (19 pages)
10 April 1991Full group accounts made up to 30 September 1990 (19 pages)
3 May 1990Full group accounts made up to 30 September 1989 (20 pages)
3 May 1990Full group accounts made up to 30 September 1989 (20 pages)
22 March 1989Full group accounts made up to 30 September 1988 (19 pages)
22 March 1989Full group accounts made up to 30 September 1988 (19 pages)
27 April 1988Full group accounts made up to 30 September 1987 (19 pages)
27 April 1988Full group accounts made up to 30 September 1987 (19 pages)
20 March 1987Group of companies' accounts made up to 30 September 1986 (17 pages)
20 March 1987Group of companies' accounts made up to 30 September 1986 (17 pages)
14 March 1986Accounts made up to 30 September 1985 (15 pages)
14 March 1986Accounts made up to 30 September 1985 (15 pages)
14 February 1985Accounts made up to 30 September 1984 (16 pages)
14 February 1985Accounts made up to 30 September 1984 (16 pages)
2 February 1984Accounts made up to 30 September 1983 (16 pages)
2 February 1984Annual return made up to 30/01/84 (10 pages)
2 February 1984Accounts made up to 30 September 1983 (16 pages)
2 February 1984Annual return made up to 30/01/84 (10 pages)
14 February 1983Annual return made up to 04/02/83 (14 pages)
14 February 1983Accounts made up to 30 September 1982 (14 pages)
14 February 1983Accounts made up to 30 September 1982 (14 pages)
14 February 1983Annual return made up to 04/02/83 (14 pages)
15 February 1982Accounts made up to 30 September 1981 (10 pages)
15 February 1982Accounts made up to 30 September 1981 (10 pages)
12 March 1981Accounts made up to 30 September 1980 (10 pages)
12 March 1981Accounts made up to 30 September 1980 (10 pages)
27 March 1980Accounts made up to 30 September 1979 (10 pages)
27 March 1980Accounts made up to 30 September 1979 (10 pages)
13 March 1979Accounts made up to 30 September 1978 (17 pages)
13 March 1979Accounts made up to 30 September 1978 (17 pages)
31 August 1978Accounts made up to 30 September 1977 (5 pages)
31 August 1978Accounts made up to 30 September 1977 (5 pages)
9 February 1978Annual return made up to 01/08/77 (4 pages)
9 February 1978Annual return made up to 01/08/77 (4 pages)