Company NameInstitutional Investor Networks UK Limited
Company StatusDissolved
Company Number01249168
CategoryPrivate Limited Company
Incorporation Date16 March 1976(48 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Vaishali Patel
StatusClosed
Appointed14 June 2021(45 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2022(46 years after company formation)
Appointment Duration9 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameColin Cooper
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(16 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 11 February 2000)
RoleCompany Director
Correspondence Address16 Clare Mead
Rowledge
Farnham
Surrey
GU10 4BJ
Director NameBrian Richard Orbell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address10 Tanglewood Close
Upper Shirley Road Shirley
Croydon
Surrey
CR0 5HX
Secretary NameGraeme John Moss
NationalityBritish
StatusResigned
Appointed20 April 1992(16 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address60 Meadow Walk
Ewell
Epsom
Surrey
KT17 2ED
Director NameGerald Mainwaring Clarke
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(17 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address1 Wotton Way
Sutton
Surrey
SM2 7LA
Director NamePaul Stephen Vincent
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 1996)
RoleCompany Director
Correspondence AddressSunway Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Director NameNigel Rodney Dickson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(21 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Greenhayes Avenue
Banstead
Surrey
SM7 2JJ
Director NameGraeme John Moss
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2008)
RoleGeneral Manager
Correspondence Address60 Meadow Walk
Ewell
Epsom
Surrey
KT17 2ED
Secretary NameMr James Braybrook
NationalityBritish
StatusResigned
Appointed01 February 2008(31 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 March 2015)
RoleAccountant
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(32 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdsey Park Ashwell
Baldock
Hertfordshire
SG7 6SP
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(38 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Alfredo Canta
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2014(38 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Bridgette Hennigan
StatusResigned
Appointed20 March 2015(39 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Alistair Dougal Morrison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(41 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Scott Anderson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(42 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Randy Klein
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2018(42 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1120 Avenue Of The Americas
6th Floor
New York
Ny 10036
Director NameEuromoney Global Limited (Corporation)
StatusResigned
Appointed21 July 2003(27 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 November 2014)
Correspondence AddressNestor House Playhouse Yard
London
Ecv4 5ex

Contact

Websiteidcsltd.co.uk

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Euromoney Institutional Investor (Ventures) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

24 January 2014Delivered on: 31 January 2014
Satisfied on: 6 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 April 2011Delivered on: 27 April 2011
Satisfied on: 6 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
14 September 2010Delivered on: 30 September 2010
Satisfied on: 6 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
9 April 2010Delivered on: 14 April 2010
Satisfied on: 6 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 7TH april 1998
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

11 February 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
9 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
30 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
24 July 2018Appointment of Mr Randy Klein as a director on 23 July 2018 (2 pages)
24 July 2018Termination of appointment of Alistair Dougal Morrison as a director on 23 July 2018 (1 page)
24 July 2018Termination of appointment of Alfredo Canta as a director on 17 July 2018 (1 page)
24 July 2018Appointment of Mr Scott Anderson as a director on 23 July 2018 (2 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
31 May 2018Termination of appointment of Bridgette Hennigan as a secretary on 31 May 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
8 August 2017Appointment of Mr Alistair Dougal Morrison as a director on 7 August 2017 (2 pages)
8 August 2017Appointment of Mr Alistair Dougal Morrison as a director on 7 August 2017 (2 pages)
8 August 2017Termination of appointment of Paul Neville Hunt as a director on 7 August 2017 (1 page)
8 August 2017Termination of appointment of Paul Neville Hunt as a director on 7 August 2017 (1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
1 March 2017Statement of company's objects (2 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 March 2017Statement of company's objects (2 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
2 February 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
2 February 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
8 August 2016Termination of appointment of James Braybrook as a secretary on 20 March 2015 (1 page)
8 August 2016Appointment of Mrs Bridgette Hennigan as a secretary on 20 March 2015 (2 pages)
8 August 2016Appointment of Mrs Bridgette Hennigan as a secretary on 20 March 2015 (2 pages)
8 August 2016Termination of appointment of James Braybrook as a secretary on 20 March 2015 (1 page)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
8 December 2014Change of name notice (2 pages)
8 December 2014Change of name notice (2 pages)
8 December 2014Company name changed international debt collection services LIMITED\certificate issued on 08/12/14 (2 pages)
8 December 2014Company name changed international debt collection services LIMITED\certificate issued on 08/12/14
  • RES15 ‐ Change company name resolution on 2014-11-28
(2 pages)
1 December 2014Appointment of Mr Paul Neville Hunt as a director on 24 November 2014 (2 pages)
1 December 2014Appointment of Mr Alfredo Canta as a director on 24 November 2014 (2 pages)
1 December 2014Termination of appointment of Christopher Henry Courtauld Fordham as a director on 28 November 2014 (1 page)
1 December 2014Termination of appointment of Euromoney Global Limited as a director on 28 November 2014 (1 page)
1 December 2014Termination of appointment of Christopher Henry Courtauld Fordham as a director on 28 November 2014 (1 page)
1 December 2014Appointment of Mr Paul Neville Hunt as a director on 24 November 2014 (2 pages)
1 December 2014Appointment of Mr Alfredo Canta as a director on 24 November 2014 (2 pages)
1 December 2014Termination of appointment of Euromoney Global Limited as a director on 28 November 2014 (1 page)
28 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
28 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
6 September 2014Satisfaction of charge 2 in full (4 pages)
6 September 2014Satisfaction of charge 1 in full (5 pages)
6 September 2014Satisfaction of charge 1 in full (5 pages)
6 September 2014Satisfaction of charge 012491680004 in full (4 pages)
6 September 2014Satisfaction of charge 012491680004 in full (4 pages)
6 September 2014Satisfaction of charge 2 in full (4 pages)
6 September 2014Satisfaction of charge 3 in full (4 pages)
4 September 2014Director's details changed for Metal Bulletin Limited on 20 August 2014 (1 page)
4 September 2014Director's details changed for Metal Bulletin Limited on 20 August 2014 (1 page)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
6 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
6 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
31 January 2014Registration of charge 012491680004 (13 pages)
31 January 2014Registration of charge 012491680004 (13 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
5 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
5 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
19 May 2011Secretary's details changed for Mr James Braybrook on 19 May 2011 (2 pages)
19 May 2011Secretary's details changed for Mr James Braybrook on 19 May 2011 (2 pages)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 January 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
24 January 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 February 2010Company name changed metal bulletin conferences LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
24 February 2010Company name changed metal bulletin conferences LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
24 February 2010Change of name notice (2 pages)
24 February 2010Change of name notice (2 pages)
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
14 May 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
14 May 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
14 May 2009Director's change of particulars / metal bulletin PLC / 29/06/2007 (2 pages)
14 May 2009Director's change of particulars / metal bulletin PLC / 29/06/2007 (2 pages)
14 November 2008Director appointed mr christopher henry courtauld fordham (1 page)
14 November 2008Director appointed mr christopher henry courtauld fordham (1 page)
23 September 2008Return made up to 20/04/08; full list of members (3 pages)
23 September 2008Return made up to 20/04/08; full list of members (3 pages)
29 July 2008Director's change of particulars / metal bulletin PLC / 29/06/2007 (1 page)
29 July 2008Director's change of particulars / metal bulletin PLC / 29/06/2007 (1 page)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
15 February 2008Registered office changed on 15/02/08 from: park house 3 park terrace worcester park surrey KT4 7HY (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Registered office changed on 15/02/08 from: park house 3 park terrace worcester park surrey KT4 7HY (1 page)
15 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
9 May 2007Return made up to 20/04/07; full list of members (2 pages)
9 May 2007Return made up to 20/04/07; full list of members (2 pages)
3 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
3 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
24 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
24 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
23 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 May 2006Return made up to 20/04/06; full list of members (2 pages)
9 May 2006Return made up to 20/04/06; full list of members (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
12 September 2005New director appointed (1 page)
12 September 2005New director appointed (1 page)
19 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
9 May 2005Return made up to 20/04/05; full list of members (2 pages)
9 May 2005Return made up to 20/04/05; full list of members (2 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
30 April 2004Return made up to 20/04/04; full list of members (7 pages)
30 April 2004Return made up to 20/04/04; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
30 July 2003New director appointed (1 page)
30 July 2003New director appointed (1 page)
8 May 2003Return made up to 20/04/03; full list of members (6 pages)
8 May 2003Return made up to 20/04/03; full list of members (6 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
16 May 2002Return made up to 20/04/02; full list of members (6 pages)
16 May 2002Return made up to 20/04/02; full list of members (6 pages)
25 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
21 May 2001Return made up to 20/04/01; full list of members (6 pages)
21 May 2001Return made up to 20/04/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
10 May 2000Return made up to 20/04/00; full list of members (6 pages)
10 May 2000Return made up to 20/04/00; full list of members (6 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (12 pages)
3 November 1999Full accounts made up to 31 December 1998 (12 pages)
5 August 1999Director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
4 May 1999Return made up to 20/04/99; full list of members (6 pages)
4 May 1999Return made up to 20/04/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
19 May 1998Return made up to 20/04/98; full list of members (6 pages)
19 May 1998Return made up to 20/04/98; full list of members (6 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
8 September 1997Full accounts made up to 31 December 1996 (12 pages)
8 September 1997Full accounts made up to 31 December 1996 (12 pages)
16 May 1997Return made up to 20/04/97; full list of members (6 pages)
16 May 1997Return made up to 20/04/97; full list of members (6 pages)
22 October 1996Full accounts made up to 31 December 1995 (11 pages)
22 October 1996Full accounts made up to 31 December 1995 (11 pages)
15 May 1996Return made up to 20/04/96; no change of members (4 pages)
15 May 1996Return made up to 20/04/96; no change of members (4 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
5 October 1995Full accounts made up to 31 December 1994 (10 pages)
5 October 1995Full accounts made up to 31 December 1994 (10 pages)
22 May 1995Return made up to 20/04/95; full list of members (16 pages)
22 May 1995Return made up to 20/04/95; full list of members (16 pages)
12 July 1977Company name changed\certificate issued on 12/07/77 (4 pages)
12 July 1977Company name changed\certificate issued on 12/07/77 (4 pages)
16 March 1976Incorporation (12 pages)
16 March 1976Incorporation (12 pages)