Company NameEMAP Exhibitions Group Limited
Company StatusDissolved
Company Number01253756
CategoryPrivate Limited Company
Incorporation Date6 April 1976(48 years ago)
Dissolution Date27 April 2010 (13 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(32 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address19 Beamish Drive
Bushey Heath
Bushey
Hertfordshire
WD23 1HJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(32 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 27 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(33 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 27 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Pattison Road
London
NW2 2HL
Director NameMichael John Wells
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 1995)
RoleDirector Of Companies
Correspondence Address9a Manor Way
Purley
Surrey
CR8 3BL
Director NameJohn Michael Neame
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 1995)
RoleDirector Of Companies
Correspondence AddressStone Street Farm
Calleywell Lane Oldington
Ashford
Kent
TN25 7DU
Director NameSir Robin William Miller
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 July 1998)
RolePublisher
Country of ResidenceEngland
Correspondence AddressGlatton House
Glatton
Huntingdon
Cambridgeshire
PE28 5RU
Director NameDavid Randal Metcalfe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2006)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address16 Haroldsea Drive
Horley
Surrey
RH6 9DU
Director NameIan Edward Hook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleAccountant
Correspondence Address2 Cartersmead Close
Horley
Surrey
RH6 9LG
Director NameThomas David Guy Arculus
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 March 1997)
RolePublisher
Correspondence AddressFlat 193 County Hall North Block
1a Belvedere Road
London
SE1 7GH
Secretary NameMr Brian John Allpress
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 September 1991)
RoleCompany Director
Correspondence Address12 Woburn Close
Market Deeping
Peterborough
Cambridgeshire
PE6 8AY
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed26 September 1991(15 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameDavid John Grigson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(15 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2000)
RoleAccountant
Correspondence AddressBainton Farmhouse
Tallington Road, Bainton
Stamford
Lincolnshire
PE9 3AF
Director NameMr Colin Morrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RolePublisher
Country of ResidenceEngland
Correspondence Address41 The Downs
Wimbledon
London
SW20 8HG
Director NameKevin Murphy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(16 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 March 2003)
RoleManaging Director
Correspondence Address6 Ryegrass Close
Chatham
Walderslade
Kent
ME5 8JY
Director NameMs Heather Margaret Adams
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 1994)
RoleExhibitions Director
Country of ResidenceEngland
Correspondence AddressForest Lodge
Gibraltar Lane, Cookham Dean
Maidenhead
Berkshire
SL6 9TR
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(18 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameAnthony Michael Tillin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1997)
RolePublisher
Correspondence AddressLas Palomas De Son Roig
Apartado De Correos 10
07184 Caliva
Mallorca
Spain
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1997(21 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2002)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Secretary NameMrs Barbara Lees
StatusResigned
Appointed01 January 2002(25 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 2002)
RoleCompany Director
Correspondence Address15a Milford Street
Cambridge
Cambridgeshire
CB1 2LP
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed28 June 2002(26 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(26 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed01 November 2002(26 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Director NameNicholas David Martin Giles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(28 years after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Director NameMarianne Lisa Hogg
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(28 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleSolicitor
Correspondence Address15 Roskell Road
London
SW15 1DS
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(28 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 August 2005)
RoleCompany Director
Correspondence Address43b Norroy Road
Putney
London
SW15 1PQ
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(29 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed19 August 2005(29 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Nicholas James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(30 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2007)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrethall House
Strethall
Saffron Walden
Essex
CB11 4XJ
Director NameTorugbene Eniyekeye Narebor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2008)
RoleSecretary
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(31 years, 6 months after company formation)
Appointment Duration12 months (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(31 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleSecretary
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(32 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU
Director NameChristopher Nigel John Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(32 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 June 2009)
RoleCompany Director
Correspondence Address17 Haddon Court Shakespeare Road
Harpenden
Hertfordshire
AL5 5NB
Director NameChristopher Nigel John Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(32 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 June 2009)
RoleCompany Director
Correspondence Address17 Haddon Court Shakespeare Road
Harpenden
Hertfordshire
AL5 5NB
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(33 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
23 December 2009Application to strike the company off the register (3 pages)
23 December 2009Application to strike the company off the register (3 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
17 June 2009Appointment Terminated Director christopher taylor (1 page)
17 June 2009Appointment terminated director christopher taylor (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
20 April 2009Appointment terminated director christopher cole (1 page)
20 April 2009Appointment terminated director torugbene narebor (1 page)
20 April 2009Appointment Terminated Director christopher cole (1 page)
20 April 2009Appointment Terminated Director torugbene narebor (1 page)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 January 2009Accounts made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
29 September 2008Appointment terminated director john lavelli (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Appointment Terminated Director john lavelli (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
24 September 2008Director appointed christopher michael cole (1 page)
24 September 2008Director appointed christopher michael cole (1 page)
6 June 2008Appointment Terminated Secretary torugbene narebor (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
27 October 2007Accounts made up to 31 March 2007 (2 pages)
27 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
8 May 2007Return made up to 02/05/07; full list of members (3 pages)
8 May 2007Return made up to 02/05/07; full list of members (3 pages)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 January 2007Accounts made up to 31 March 2006 (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
9 May 2006Return made up to 02/05/06; full list of members (2 pages)
9 May 2006Location of debenture register (1 page)
9 May 2006Return made up to 02/05/06; full list of members (2 pages)
9 May 2006Location of debenture register (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 September 2005Accounts made up to 31 March 2005 (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed;new director appointed (1 page)
25 August 2005New secretary appointed;new director appointed (1 page)
9 July 2005Return made up to 02/05/05; full list of members (3 pages)
9 July 2005Return made up to 02/05/05; full list of members (3 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005New director appointed (5 pages)
17 June 2005New director appointed (5 pages)
17 June 2005New secretary appointed (2 pages)
10 January 2005Accounts made up to 31 March 2004 (2 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004Secretary resigned;director resigned (1 page)
25 June 2004Return made up to 02/05/04; full list of members (3 pages)
25 June 2004Return made up to 02/05/04; full list of members (3 pages)
8 June 2004New director appointed (1 page)
8 June 2004New director appointed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
24 December 2003Full accounts made up to 31 March 2003 (10 pages)
24 December 2003Full accounts made up to 31 March 2003 (10 pages)
16 May 2003Return made up to 02/05/03; full list of members (3 pages)
16 May 2003Return made up to 02/05/03; full list of members (3 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002New secretary appointed (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Secretary resigned (1 page)
7 November 2002Full accounts made up to 31 March 2002 (10 pages)
7 November 2002Full accounts made up to 31 March 2002 (10 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
1 July 2002New secretary appointed (1 page)
1 July 2002New secretary appointed (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 May 2002Return made up to 02/05/02; full list of members (3 pages)
28 May 2002Return made up to 02/05/02; full list of members (3 pages)
3 January 2002New secretary appointed (1 page)
3 January 2002New secretary appointed (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
5 October 2001Full accounts made up to 31 March 2001 (10 pages)
5 October 2001Full accounts made up to 31 March 2001 (10 pages)
2 May 2001Return made up to 02/05/01; no change of members (3 pages)
2 May 2001Return made up to 02/05/01; no change of members (3 pages)
5 April 2001Director's particulars changed (1 page)
5 April 2001Director's particulars changed (1 page)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
31 July 2000Secretary's particulars changed (1 page)
31 July 2000Secretary's particulars changed (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
9 May 2000Return made up to 02/05/00; no change of members (3 pages)
9 May 2000Return made up to 02/05/00; no change of members (3 pages)
14 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
14 July 1999Accounts made up to 31 March 1999 (3 pages)
22 May 1999Return made up to 02/05/99; full list of members (9 pages)
22 May 1999Return made up to 02/05/99; full list of members (9 pages)
18 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1999Full accounts made up to 31 March 1998 (11 pages)
11 January 1999Full accounts made up to 31 March 1998 (11 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
21 May 1998Return made up to 02/05/98; full list of members (9 pages)
21 May 1998Return made up to 02/05/98; full list of members (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
9 September 1997Return made up to 02/08/97; no change of members (7 pages)
9 September 1997Return made up to 02/08/97; no change of members (7 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
21 January 1997Full accounts made up to 31 March 1996 (14 pages)
21 January 1997Full accounts made up to 31 March 1996 (14 pages)
27 August 1996Return made up to 02/08/96; full list of members (9 pages)
27 August 1996Return made up to 02/08/96; full list of members (9 pages)
4 June 1996New director appointed (2 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 February 1996Auditor's resignation (1 page)
29 February 1996Auditor's resignation (1 page)
30 January 1996Full accounts made up to 1 April 1995 (16 pages)
30 January 1996Full accounts made up to 1 April 1995 (16 pages)
30 January 1996Full accounts made up to 1 April 1995 (16 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1995Return made up to 02/08/95; full list of members (11 pages)
29 August 1995Return made up to 02/08/95; full list of members (12 pages)
10 May 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
27 February 1990New director appointed (2 pages)
27 February 1990New director appointed (2 pages)
10 December 1987Memorandum and Articles of Association (9 pages)
10 December 1987Memorandum and Articles of Association (9 pages)
28 August 1987Declaration of satisfaction of mortgage/charge (1 page)
28 August 1987Declaration of satisfaction of mortgage/charge (1 page)