Pinner
Middlesex
HA5 5QD
Director Name | Mr Nicholas John Steer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(25 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 20 February 2018) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 60 Camlet Way St Albans Hertfordshire AL3 4TL |
Secretary Name | Ms Elaine Margaret May Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(25 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | Porch Farm Cottage Village Road Coleshill Buckinghamshire HP7 0LG |
Director Name | Colin Owen Barber |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1989(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Smiths Green Takeley Bishops Stortford Hertfordshire CM22 6NX |
Director Name | Andrew Keith Berry |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Ketil Anton Stene |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 April 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | Halvdan Svartes Gt 30c N-0286 Oslo Norway |
Director Name | Mr Lasse Antero Paitsola |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 17 April 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Valhallankatu 4a8 Helsinki 00250 |
Director Name | Anders Roland Henriksson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 April 1991(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Korsvagen 6 13142 Nacka Sweden |
Director Name | Mr Per-Olof Ragnar Granstedt |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 17 April 1991(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Hemskogsvagen 210 122 43 Enskede Foreign |
Director Name | Andrew Keith Berry |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Colin Owen Barber |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Smiths Green Takeley Bishops Stortford Hertfordshire CM22 6NX |
Secretary Name | Vivien Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mare Reeds Fawke Common Underriver Sevenoaks Kent TN15 0JX |
Director Name | Klas Goran Langels |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 December 2001) |
Role | Reinsurance Manager |
Correspondence Address | Namndemansbacken 35 S-12838 Shaupnack Sweden |
Director Name | Ole Groterud |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 November 1992(15 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 January 2002) |
Role | Managing Director |
Correspondence Address | Granveien 37b N-1360 Nesbru Norway |
Director Name | Edward Joseph Walsh |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(17 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 1994) |
Role | Marine Underwriter |
Correspondence Address | 36 Northfield Gardens Highwoods Colchester Essex CO4 9SS |
Director Name | Renee Charlotte Bergdahl |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 June 1998(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 2001) |
Role | Chief Financial Officer |
Correspondence Address | Mickel Bagaras Grand 7 Skondal Stockholm 128 66 Sweden Foreign |
Director Name | May Poh Guay Kwan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 June 1998(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 2000) |
Role | Insurance Underwriter |
Correspondence Address | 72 Nursery Road Southgate London N14 5QH |
Director Name | Jan Gustav Lennart Holmstrom |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 January 2001(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 4 Queensberry Mews West London SW7 2DU |
Secretary Name | Lena Kjellenberg Heynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(24 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Bohusgatan 14 Stockholm 106 60 Foreign |
Website | www.folksam.co.uk |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,228,000 |
Cash | £1,317,000 |
Current Liabilities | £12,627,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
17 August 1993 | Delivered on: 23 August 1993 Satisfied on: 2 March 1994 Persons entitled: Citibank N.A. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the security agreement,any agreements or on any account whatsoever. Particulars: All right title and interest in and to all securities which are held by,to the order for the account or under the control or direction of the bank. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 December 1991 | Delivered on: 23 December 1991 Persons entitled: Citibank N.a, Classification: A reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this agreement any other agreement or on any account whatsoever. Particulars: All monies standing to the credit of the account details as specified in the schedule to the agreement and any accounts opened pursuant to the agreement (see form 395 for full details). Outstanding |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2017 | Administrator's abstract of receipts and payments to 22 May 2017 (3 pages) |
6 July 2017 | Administrator's abstract of receipts and payments to 22 May 2017 (3 pages) |
13 June 2017 | Notice of discharge of Administration Order (4 pages) |
13 June 2017 | Notice of discharge of Administration Order (4 pages) |
22 March 2017 | Administrator's abstract of receipts and payments to 18 January 2017 (3 pages) |
22 March 2017 | Administrator's abstract of receipts and payments to 18 January 2017 (3 pages) |
27 September 2016 | Administrator's abstract of receipts and payments to 18 July 2016 (3 pages) |
27 September 2016 | Administrator's abstract of receipts and payments to 18 July 2016 (3 pages) |
29 March 2016 | Administrator's abstract of receipts and payments to 18 January 2016 (4 pages) |
29 March 2016 | Administrator's abstract of receipts and payments to 18 January 2016 (4 pages) |
2 November 2015 | Administrator's abstract of receipts and payments to 18 July 2015 (3 pages) |
2 November 2015 | Administrator's abstract of receipts and payments to 18 July 2015 (3 pages) |
26 March 2015 | Administrator's abstract of receipts and payments to 18 January 2015 (3 pages) |
26 March 2015 | Administrator's abstract of receipts and payments to 18 January 2015 (3 pages) |
19 September 2014 | Administrator's abstract of receipts and payments to 18 July 2014 (5 pages) |
19 September 2014 | Administrator's abstract of receipts and payments to 18 July 2014 (5 pages) |
24 March 2014 | Administrator's abstract of receipts and payments to 18 January 2014 (3 pages) |
24 March 2014 | Administrator's abstract of receipts and payments to 18 January 2014 (3 pages) |
24 March 2014 | Administrator's abstract of receipts and payments to 18 January 2014 (3 pages) |
24 March 2014 | Administrator's abstract of receipts and payments to 18 January 2014 (3 pages) |
24 March 2014 | Administrator's abstract of receipts and payments to 18 January 2014 (3 pages) |
24 March 2014 | Administrator's abstract of receipts and payments to 18 January 2014 (3 pages) |
24 March 2014 | Administrator's abstract of receipts and payments to 18 January 2014 (3 pages) |
24 March 2014 | Administrator's abstract of receipts and payments to 18 January 2014 (3 pages) |
24 March 2014 | Administrator's abstract of receipts and payments to 18 January 2014 (3 pages) |
24 March 2014 | Administrator's abstract of receipts and payments to 18 January 2014 (3 pages) |
24 March 2014 | Administrator's abstract of receipts and payments to 18 January 2014 (3 pages) |
24 March 2014 | Administrator's abstract of receipts and payments to 18 January 2014 (3 pages) |
24 March 2014 | Administrator's abstract of receipts and payments to 18 January 2014 (3 pages) |
24 March 2014 | Administrator's abstract of receipts and payments to 18 January 2014 (3 pages) |
19 September 2013 | Insolvency:2.15 Documents [alt. Currency] covering 19/01/2013-18/07/2013 (18 pages) |
19 September 2013 | Administrator's abstract of receipts and payments to 18 July 2013 (3 pages) |
19 September 2013 | Administrator's abstract of receipts and payments to 18 July 2013 (3 pages) |
19 September 2013 | Insolvency:2.15 Documents [alt. Currency] covering 19/01/2013-18/07/2013 (18 pages) |
9 August 2013 | Scheme of arrangement (131 pages) |
9 August 2013 | Scheme of arrangement (131 pages) |
21 March 2013 | Administrator's abstract of receipts and payments to 18 January 2013 (21 pages) |
21 March 2013 | Administrator's abstract of receipts and payments to 18 January 2013 (21 pages) |
19 September 2012 | Administrator's abstract of receipts and payments to 18 July 2012 (3 pages) |
19 September 2012 | Administrator's abstract of receipts and payments to 18 July 2012 (3 pages) |
19 September 2012 | Administrator's abstract of receipts and payments to 18 July 2012 (3 pages) |
19 September 2012 | Administrator's abstract of receipts and payments to 18 July 2012 (3 pages) |
19 September 2012 | Administrator's abstract of receipts and payments to 18 July 2012 (3 pages) |
19 September 2012 | Administrator's abstract of receipts and payments to 18 July 2012 (3 pages) |
19 September 2012 | Administrator's abstract of receipts and payments to 18 July 2012 (3 pages) |
19 September 2012 | Administrator's abstract of receipts and payments to 18 July 2012 (3 pages) |
19 September 2012 | Administrator's abstract of receipts and payments to 18 July 2012 (3 pages) |
19 September 2012 | Administrator's abstract of receipts and payments to 18 July 2012 (3 pages) |
19 September 2012 | Administrator's abstract of receipts and payments to 18 July 2012 (3 pages) |
19 September 2012 | Administrator's abstract of receipts and payments to 18 July 2012 (3 pages) |
19 September 2012 | Administrator's abstract of receipts and payments to 18 July 2012 (3 pages) |
19 September 2012 | Administrator's abstract of receipts and payments to 18 July 2012 (3 pages) |
19 March 2012 | Administrator's abstract of receipts and payments to 18 January 2012 (21 pages) |
19 March 2012 | Administrator's abstract of receipts and payments to 18 January 2012 (21 pages) |
15 December 2011 | Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 December 2011 (2 pages) |
15 December 2011 | Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 December 2011 (2 pages) |
24 August 2011 | Administrator's abstract of receipts and payments to 18 July 2011 (3 pages) |
24 August 2011 | Administrator's abstract of receipts and payments to 18 July 2011 (3 pages) |
24 August 2011 | Administrator's abstract of receipts and payments to 18 July 2011 (3 pages) |
24 August 2011 | Administrator's abstract of receipts and payments to 18 July 2011 (3 pages) |
24 August 2011 | Administrator's abstract of receipts and payments to 18 July 2011 (3 pages) |
24 August 2011 | Administrator's abstract of receipts and payments to 18 July 2011 (3 pages) |
24 August 2011 | Administrator's abstract of receipts and payments to 18 July 2011 (3 pages) |
24 August 2011 | Administrator's abstract of receipts and payments to 18 July 2011 (3 pages) |
24 August 2011 | Administrator's abstract of receipts and payments to 18 July 2011 (3 pages) |
24 August 2011 | Administrator's abstract of receipts and payments to 18 July 2011 (3 pages) |
24 August 2011 | Administrator's abstract of receipts and payments to 18 July 2011 (3 pages) |
24 August 2011 | Administrator's abstract of receipts and payments to 18 July 2011 (3 pages) |
23 August 2011 | Administrator's abstract of receipts and payments to 18 July 2011 (3 pages) |
23 August 2011 | Administrator's abstract of receipts and payments to 18 July 2011 (3 pages) |
23 March 2011 | Administrator's abstract of receipts and payments to 18 January 2011 (21 pages) |
23 March 2011 | Administrator's abstract of receipts and payments to 18 January 2011 (21 pages) |
23 September 2010 | Administrator's abstract of receipts and payments to 18 July 2010 (15 pages) |
23 September 2010 | Administrator's abstract of receipts and payments to 18 July 2010 (15 pages) |
17 March 2010 | Administrator's abstract of receipts and payments to 18 January 2010 (15 pages) |
17 March 2010 | Administrator's abstract of receipts and payments to 18 January 2010 (15 pages) |
23 September 2009 | Administrator's abstract of receipts and payments to 18 July 2009 (15 pages) |
23 September 2009 | Administrator's abstract of receipts and payments to 18 July 2009 (15 pages) |
2 March 2009 | Administrator's abstract of receipts and payments to 18 January 2009 (15 pages) |
2 March 2009 | Administrator's abstract of receipts and payments to 18 January 2009 (15 pages) |
27 August 2008 | Administrator's abstract of receipts and payments to 18 July 2008 (15 pages) |
27 August 2008 | Administrator's abstract of receipts and payments to 18 July 2008 (15 pages) |
16 February 2008 | Administrator's abstract of receipts and payments (15 pages) |
16 February 2008 | Administrator's abstract of receipts and payments (15 pages) |
10 September 2007 | Administrator's abstract of receipts and payments (15 pages) |
10 September 2007 | Administrator's abstract of receipts and payments (15 pages) |
26 February 2007 | Administrator's abstract of receipts and payments (15 pages) |
26 February 2007 | Administrator's abstract of receipts and payments (15 pages) |
14 September 2006 | Administrator's abstract of receipts and payments (15 pages) |
14 September 2006 | Administrator's abstract of receipts and payments (15 pages) |
21 March 2006 | Administrator's abstract of receipts and payments (15 pages) |
21 March 2006 | Administrator's abstract of receipts and payments (15 pages) |
9 September 2005 | Administrator's abstract of receipts and payments (15 pages) |
9 September 2005 | Administrator's abstract of receipts and payments (15 pages) |
1 April 2005 | Administrator's abstract of receipts and payments (15 pages) |
1 April 2005 | Administrator's abstract of receipts and payments (15 pages) |
1 April 2005 | Administrator's abstract of receipts and payments (15 pages) |
1 April 2005 | Administrator's abstract of receipts and payments (15 pages) |
1 April 2005 | Administrator's abstract of receipts and payments (15 pages) |
1 April 2005 | Administrator's abstract of receipts and payments (15 pages) |
1 April 2005 | Administrator's abstract of receipts and payments (16 pages) |
1 April 2005 | Administrator's abstract of receipts and payments (15 pages) |
1 April 2005 | Administrator's abstract of receipts and payments (16 pages) |
1 April 2005 | Administrator's abstract of receipts and payments (15 pages) |
22 September 2004 | Administrator's abstract of receipts and payments (16 pages) |
22 September 2004 | Administrator's abstract of receipts and payments (16 pages) |
23 March 2004 | Administrator's abstract of receipts and payments (11 pages) |
23 March 2004 | Administrator's abstract of receipts and payments (5 pages) |
23 March 2004 | Administrator's abstract of receipts and payments (11 pages) |
23 March 2004 | Administrator's abstract of receipts and payments (5 pages) |
19 September 2003 | Administrator's abstract of receipts and payments (12 pages) |
19 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
19 September 2003 | Administrator's abstract of receipts and payments (12 pages) |
19 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 14 fenchurch avenue london EC3M 5BS (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 14 fenchurch avenue london EC3M 5BS (1 page) |
3 February 2003 | Administrator's abstract of receipts and payments (15 pages) |
3 February 2003 | Administrator's abstract of receipts and payments (15 pages) |
21 November 2002 | Notice of result of meeting of creditors (3 pages) |
21 November 2002 | Notice of result of meeting of creditors (3 pages) |
6 August 2002 | Memorandum and Articles of Association (5 pages) |
6 August 2002 | Memorandum and Articles of Association (5 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
30 July 2002 | Administration Order (3 pages) |
30 July 2002 | Notice of Administration Order (1 page) |
30 July 2002 | Administration Order (3 pages) |
30 July 2002 | Notice of Administration Order (1 page) |
16 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
16 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
8 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
30 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
7 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 May 2000 | Return made up to 18/04/00; full list of members (8 pages) |
17 May 2000 | Return made up to 18/04/00; full list of members (8 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
24 May 1999 | Return made up to 18/04/99; no change of members (8 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 May 1999 | Return made up to 18/04/99; no change of members (8 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 May 1998 | Return made up to 18/04/98; full list of members (8 pages) |
7 May 1998 | Return made up to 18/04/98; full list of members (8 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
21 May 1997 | Return made up to 18/04/97; no change of members
|
21 May 1997 | Return made up to 18/04/97; no change of members
|
15 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
15 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 July 1996 | Return made up to 08/04/96; no change of members
|
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Return made up to 08/04/96; no change of members
|
24 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 April 1995 | Return made up to 18/04/95; full list of members
|
24 April 1995 | Return made up to 18/04/95; full list of members
|
18 April 1995 | £ nc 14000000/15000000 23/03/95 (1 page) |
18 April 1995 | Resolutions
|
18 April 1995 | Ad 23/03/95--------- £ si 1000000@1=1000000 £ ic 14000000/15000000 (2 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | £ nc 14000000/15000000 23/03/95 (1 page) |
18 April 1995 | Particulars of contract relating to shares (4 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Particulars of contract relating to shares (4 pages) |
18 April 1995 | Ad 23/03/95--------- £ si 1000000@1=1000000 £ ic 14000000/15000000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
9 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
9 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
29 March 1994 | Ad 22/03/94--------- £ si 1000000@1=1000000 £ ic 13000000/14000000 (2 pages) |
29 March 1994 | Nc inc already adjusted 22/03/94 (1 page) |
29 March 1994 | Nc inc already adjusted 22/03/94 (1 page) |
29 March 1994 | Ad 22/03/94--------- £ si 1000000@1=1000000 £ ic 13000000/14000000 (2 pages) |
24 May 1993 | Full accounts made up to 31 December 1992 (14 pages) |
24 May 1993 | Full accounts made up to 31 December 1992 (14 pages) |
27 May 1992 | Full accounts made up to 31 December 1991 (14 pages) |
27 May 1992 | Full accounts made up to 31 December 1991 (14 pages) |
23 December 1991 | Particulars of mortgage/charge (3 pages) |
23 December 1991 | Particulars of mortgage/charge (3 pages) |
26 July 1991 | Full accounts made up to 31 December 1990 (14 pages) |
26 July 1991 | Full accounts made up to 31 December 1990 (14 pages) |
25 January 1988 | Nc inc already adjusted (1 page) |
25 January 1988 | Resolutions
|
25 January 1988 | Nc inc already adjusted (1 page) |
25 January 1988 | Resolutions
|
17 September 1987 | Full accounts made up to 31 December 1986 (13 pages) |
17 September 1987 | Full accounts made up to 31 December 1986 (13 pages) |
3 August 1987 | Return made up to 16/04/87; full list of members (6 pages) |
3 August 1987 | Return made up to 16/04/87; full list of members (6 pages) |
23 May 1986 | Full accounts made up to 31 December 1985 (13 pages) |
23 May 1986 | Full accounts made up to 31 December 1985 (13 pages) |
9 May 1982 | Memorandum of association (6 pages) |
9 May 1982 | Memorandum of association (6 pages) |
21 July 1979 | Accounts made up to 31 December 1979 (11 pages) |
21 July 1979 | Accounts made up to 31 December 1979 (11 pages) |
18 July 1978 | Accounts made up to 31 December 1977 (9 pages) |
18 July 1978 | Accounts made up to 31 December 1977 (9 pages) |
22 December 1977 | Memorandum and Articles of Association (11 pages) |
22 December 1977 | Memorandum and Articles of Association (11 pages) |
24 November 1976 | Certificate of incorporation (1 page) |
24 November 1976 | Certificate of incorporation (1 page) |