London
SW1Y 5NQ
Director Name | Mr Victor Joseph John Warth |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 1997) |
Role | Electronic Engineer/Director |
Correspondence Address | Lulworth Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH |
Director Name | Helen Allan Warth |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 1997) |
Role | Secretary/Company Director |
Correspondence Address | Lulworth Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH |
Secretary Name | Helen Allan Warth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Lulworth Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH |
Director Name | Stuart Edwin Stanton Wilkie |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 April 2006) |
Role | Managing Director |
Correspondence Address | Little Orchard Pit Lane Edenbridge Kent TN8 6BD |
Director Name | David Peter Bromell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(20 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 2005) |
Role | Technical Director |
Correspondence Address | Little Beaulieu Brookhill Road Copthorne West Sussex RH10 3PL |
Director Name | Andrew John Macfarlane |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(20 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 December 2003) |
Role | Consultant/Chairman |
Country of Residence | England |
Correspondence Address | Gatehouse Ranters Lane Kilndown Kent TN17 1HL |
Secretary Name | Stuart Edwin Stanton Wilkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(20 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2005) |
Role | Managing Director |
Correspondence Address | Little Orchard Pit Lane Edenbridge Kent TN8 6BD |
Director Name | John Arthur Hall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(22 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 5 The Croft Crawley West Sussex RH11 8RQ |
Director Name | Philip Andrew Mizen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashen Hill Cottages Ashen Sudbury Suffolk CO10 8JL |
Director Name | Martin Lee Rapp |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2003(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | 16572 Willow Glen Drive Grover Missouri Mo 63040 |
Secretary Name | Mr David John Burndred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Braemar Close Godalming Surrey GU7 1SA |
Director Name | Mr David John Burndred |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Braemar Close Godalming Surrey GU7 1SA |
Director Name | Mr Simon Tony Brake |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(29 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 January 2007) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gabriels Farmhouse Mill Hill Edenbridge Kent TN8 5DQ |
Director Name | Monika Arntz |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 January 2007(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | Mozartstrasse 5 Kuterhacking Bavaria 82008 Germany |
Director Name | Dominic Jonathan Luke Hudson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2009) |
Role | Solicitor |
Correspondence Address | 12 Crondace Road London SW6 4BB |
Director Name | Mr Jonathan Charles Silver |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(30 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Miss Anne Marion Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 November 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Gary McRae |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Miss Anne Marion Downie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Jacobus Gerhardus Du Plessis |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(38 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Miss Yasmin Valibhai |
---|---|
Status | Resigned |
Appointed | 12 November 2015(38 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 13 June 2016) |
Role | Company Director |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Mr Timothy Ian Maw |
---|---|
Status | Resigned |
Appointed | 13 June 2016(39 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Website | laird-plc.com |
---|---|
Telephone | 020 74684040 |
Telephone region | London |
Registered Address | 100 Pall Mall London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
8.7k at £1 | Warth International Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 May 2002 | Delivered on: 16 May 2002 Satisfied on: 29 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company: wren life-syndicate 398 at lloyds, policy number: 2001/0000001595, date: 27/11/2001, sum: £250000.00, life assured: stuart wilkie, together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
---|---|
1 May 1997 | Delivered on: 7 May 1997 Satisfied on: 29 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 June 1985 | Delivered on: 5 July 1985 Satisfied on: 18 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a unit f charlwoods business centre charlwoods road, east grinstead, west sussex. Fully Satisfied |
28 June 1985 | Delivered on: 5 July 1985 Satisfied on: 18 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a unit g charlwoods business centre charlwoods road, east grinstead, west sussex. Fully Satisfied |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2018 | Application to strike the company off the register (3 pages) |
1 October 2018 | Termination of appointment of Jacobus Gerhardus Du Plessis as a director on 28 September 2018 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
6 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
15 June 2018 | Resolutions
|
15 June 2018 | Solvency Statement dated 14/06/18 (1 page) |
15 June 2018 | Statement of capital on 15 June 2018
|
15 June 2018 | Statement by Directors (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
31 August 2016 | Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page) |
14 July 2016 | Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages) |
14 June 2016 | Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page) |
13 November 2015 | Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages) |
13 November 2015 | Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages) |
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
6 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
2 September 2013 | Termination of appointment of Gary Mcrae as a director (1 page) |
2 September 2013 | Termination of appointment of Gary Mcrae as a director (1 page) |
8 August 2013 | Appointment of Miss Anne Marion Downie as a director (2 pages) |
8 August 2013 | Appointment of Miss Anne Marion Downie as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
10 June 2010 | Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Gary Mcrae on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Gary Mcrae on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages) |
2 January 2010 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
2 January 2010 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
17 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
21 April 2009 | Director appointed mr gary mcrae (2 pages) |
21 April 2009 | Director appointed mr gary mcrae (2 pages) |
30 March 2009 | Appointment terminated director dominic hudson (1 page) |
30 March 2009 | Appointment terminated director dominic hudson (1 page) |
5 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
5 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
11 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from c/o the laird group PLC 100 pall mall london SW1Y 5NQ (1 page) |
11 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from c/o the laird group PLC 100 pall mall london SW1Y 5NQ (1 page) |
22 April 2008 | Appointment terminated director monika arntz (1 page) |
22 April 2008 | Secretary appointed anne marion downie (2 pages) |
22 April 2008 | Appointment terminated director and secretary david burndred (1 page) |
22 April 2008 | Appointment terminated director martin rapp (1 page) |
22 April 2008 | Appointment terminated director and secretary david burndred (1 page) |
22 April 2008 | Secretary appointed anne marion downie (2 pages) |
22 April 2008 | Appointment terminated director monika arntz (1 page) |
22 April 2008 | Appointment terminated director martin rapp (1 page) |
15 April 2008 | Director appointed jonathan charles silver (2 pages) |
15 April 2008 | Director appointed jonathan charles silver (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 October 2007 | Return made up to 05/09/07; no change of members (7 pages) |
2 October 2007 | Return made up to 05/09/07; no change of members (7 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: birches industrial estate east grinstead west sussex RH19 1XH (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: birches industrial estate east grinstead west sussex RH19 1XH (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
2 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
2 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
14 September 2006 | Return made up to 05/09/06; no change of members (7 pages) |
14 September 2006 | Return made up to 05/09/06; no change of members (7 pages) |
25 July 2006 | Full accounts made up to 31 December 2004 (20 pages) |
25 July 2006 | Full accounts made up to 31 December 2004 (20 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2003 (21 pages) |
9 November 2005 | Full accounts made up to 31 December 2003 (21 pages) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
20 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
10 July 2005 | Secretary resigned (1 page) |
10 July 2005 | New secretary appointed (2 pages) |
10 July 2005 | New secretary appointed (2 pages) |
10 July 2005 | Secretary resigned (1 page) |
9 March 2005 | Return made up to 05/09/04; no change of members (8 pages) |
9 March 2005 | Return made up to 05/09/04; no change of members (8 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2004 | Company name changed warth international LIMITED\certificate issued on 26/02/04 (2 pages) |
26 February 2004 | Company name changed warth international LIMITED\certificate issued on 26/02/04 (2 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Auditor's resignation (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Resolutions
|
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Resolutions
|
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Resolutions
|
29 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 September 2003 | Return made up to 05/09/03; full list of members
|
7 September 2003 | Return made up to 05/09/03; full list of members
|
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
9 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
9 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Amended full accounts made up to 31 December 2000 (17 pages) |
12 October 2001 | Amended full accounts made up to 31 December 2000 (17 pages) |
5 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
5 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
11 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
11 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 October 1999 | Return made up to 05/09/99; full list of members (10 pages) |
5 October 1999 | Return made up to 05/09/99; full list of members (10 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
10 September 1998 | Return made up to 05/09/98; full list of members (8 pages) |
10 September 1998 | Return made up to 05/09/98; full list of members (8 pages) |
17 August 1998 | Location of register of members (1 page) |
17 August 1998 | Location of register of directors' interests (1 page) |
17 August 1998 | Location of register of directors' interests (1 page) |
17 August 1998 | Location of register of members (1 page) |
21 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 October 1997 | Return made up to 05/09/97; full list of members
|
7 October 1997 | Return made up to 05/09/97; full list of members
|
30 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
22 May 1997 | Declaration of assistance for shares acquisition (12 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Declaration of assistance for shares acquisition (12 pages) |
22 May 1997 | Resolutions
|
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Resolutions
|
20 May 1997 | Registered office changed on 20/05/97 from: lulworth swissland hill dormans park, east grinstead west sussex RH19 2NA (1 page) |
20 May 1997 | Resolutions
|
20 May 1997 | Registered office changed on 20/05/97 from: lulworth swissland hill dormans park, east grinstead west sussex RH19 2NA (1 page) |
20 May 1997 | Director resigned (1 page) |
9 May 1997 | Ad 26/04/97--------- £ si 1650@1=1650 £ ic 7010/8660 (2 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Ad 26/04/97--------- £ si 1650@1=1650 £ ic 7010/8660 (2 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Nc inc already adjusted 25/04/97 (1 page) |
9 May 1997 | Nc inc already adjusted 25/04/97 (1 page) |
7 May 1997 | Particulars of mortgage/charge (7 pages) |
7 May 1997 | Particulars of mortgage/charge (7 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
12 September 1996 | Return made up to 05/09/96; full list of members (5 pages) |
12 September 1996 | Return made up to 05/09/96; full list of members (5 pages) |
23 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 September 1995 | Return made up to 05/09/95; no change of members (8 pages) |
21 September 1995 | Return made up to 05/09/95; no change of members (8 pages) |
21 September 1995 | Location of register of members (non legible) (1 page) |
21 September 1995 | Location of register of members (non legible) (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
13 June 1991 | Ad 07/03/91--------- £ si 2010@1=2010 £ ic 5000/7010 (2 pages) |
13 June 1991 | Ad 07/03/91--------- £ si 2010@1=2010 £ ic 5000/7010 (2 pages) |
2 May 1977 | Certificate of incorporation (1 page) |
2 May 1977 | Incorporation (11 pages) |
2 May 1977 | Certificate of incorporation (1 page) |
2 May 1977 | Incorporation (11 pages) |