London
E14 5HQ
Secretary Name | Hollie Rheanna Wood |
---|---|
Status | Closed |
Appointed | 28 September 2010(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 June 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Gavin Paul Hewitt |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2011(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Robert Francis Carver |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2012(34 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 11 June 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Richard Andrew Carter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2012(35 years after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 11 June 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Graham Edward Picken |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(14 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 07 May 1992) |
Role | Chief Executive |
Correspondence Address | 28 West Hill Aspley Guise Milton Keynes Buckinghamshire MK17 8DN |
Director Name | Edward Paul Lester |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(14 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 07 May 1992) |
Role | Head Of Corporate Finance |
Correspondence Address | 26 St Barnabas Road Cambridge Cambridgeshire CB1 2BY |
Director Name | Ian Robert Leech |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(14 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 07 May 1992) |
Role | City Operations Director |
Correspondence Address | 139 Lordswood Road Harborne Birmingham B17 9BL |
Director Name | David William Gilman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(14 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 07 May 1992) |
Role | Director Finance |
Correspondence Address | 32 Riverside Drive Selly Oak Birmingham B29 7ES |
Director Name | Geoffrey William Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(14 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 07 May 1992) |
Role | Managing Director |
Correspondence Address | The Trumpet House Kington Lane Claverdon Warwick CV35 8PP |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Nigel Ryland Coats |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1995) |
Role | Business Development Director Concord Leasing (Uk) |
Correspondence Address | 14 Molyneux Road Weybridge Surrey KT13 8UR |
Director Name | Stephen Walter Simpson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 1996) |
Role | Dir Business Services |
Correspondence Address | 15 Rollswood Drive Solihull West Midlands B91 1NL |
Director Name | Hugh Agnew Shelmerdine |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1995) |
Role | Account Director Concord Leasing (Uk) Limited |
Country of Residence | United Kingdom |
Correspondence Address | Elm Cottage Walton Lane Shepperton Middlesex TW17 8LR |
Director Name | Mr Ian James Browne |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1994) |
Role | Credit Director |
Correspondence Address | 4 Hawkshill Drive Box Lane Hemel Hempstead Hertfordshire HP3 0BS |
Director Name | Christopher David Harris |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1997) |
Role | Dir Finance |
Correspondence Address | 8 Verdon Place Barford Warwick CV35 8BT |
Director Name | William Frederick Devenish |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1995) |
Role | Director Credit Concord Leasi |
Correspondence Address | 12 The Woodlands Chesterton Oxfordshire OX6 8TN |
Director Name | David William Gilman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 December 2002) |
Role | Director Finance |
Correspondence Address | 32 Riverside Drive Selly Oak Birmingham B29 7ES |
Director Name | Mr Graham Edward Picken |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 December 2002) |
Role | General Manager Commercial & C |
Correspondence Address | 60 Church Road Aspley Heath Woburn Sands Milton Keynes MK17 8TA |
Director Name | Mr Wallace George William Stein |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Director Name | Keith Victor Smithson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1997(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1999) |
Role | Head Of Finance |
Correspondence Address | The Stables 3 Old Manor Court Welton Daventry Northamptonshire NN11 5HA |
Director Name | Noel Paul Quinn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Director & General Manager |
Correspondence Address | 10 Besford Grove Shirley Solihull West Midlands B90 4YU |
Director Name | Timothy Victor Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 December 2002) |
Role | Director & General Manager |
Correspondence Address | 18 The Badgers Mearse Lane Barnt Green Birmingham B45 8QR |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 01 July 2001(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Mr David Harry Mead |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willowbank Pirton Worcester Worcestershire WR8 9ED |
Director Name | Malcolm James Brookes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(27 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2008) |
Role | Company Director |
Correspondence Address | 1 Bolney Court Portsmouth Road Surbiton Surrey KT6 4HX |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 21 February 2008(30 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(31 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SE10 9EN |
Director Name | Adrian Timothy Rigby |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(33 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 May 2012) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Canada Water Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2005) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Canada Square Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2005) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Griffin Credit Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2013 | Application to strike the company off the register (3 pages) |
18 February 2013 | Application to strike the company off the register (3 pages) |
14 November 2012 | Appointment of Richard Andrew Carter as a director (2 pages) |
14 November 2012 | Appointment of Richard Andrew Carter as a director on 14 November 2012 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 May 2012 | Termination of appointment of Adrian Rigby as a director (1 page) |
28 May 2012 | Appointment of Robert Francis Carver as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Timothy Rigby as a director on 22 May 2012 (1 page) |
28 May 2012 | Appointment of Robert Francis Carver as a director on 22 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
20 April 2012 | Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 August 2011 | Appointment of Gavin Paul Hewitt as a director (2 pages) |
12 August 2011 | Appointment of Gavin Paul Hewitt as a director (2 pages) |
5 July 2011 | Appointment of Adrian Timothy Rigby as a director (2 pages) |
5 July 2011 | Appointment of Adrian Timothy Rigby as a director (2 pages) |
28 June 2011 | Termination of appointment of Malcolm Brookes as a director (1 page) |
28 June 2011 | Termination of appointment of Malcolm Brookes as a director (1 page) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages) |
11 October 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
11 October 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
8 October 2010 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
8 October 2010 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
20 October 2009 | Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
3 November 2008 | Secretary appointed sarah maher (1 page) |
3 November 2008 | Secretary appointed sarah maher (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Director appointed michael john russell-brown (1 page) |
27 October 2008 | Director appointed michael john russell-brown (1 page) |
26 September 2008 | Appointment Terminated Secretary george william bayer (1 page) |
26 September 2008 | Appointment terminated secretary george william bayer (1 page) |
8 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
7 March 2008 | Secretary appointed george william bayer (1 page) |
7 March 2008 | Appointment Terminated Secretary pauline mcquillan (1 page) |
7 March 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
7 March 2008 | Secretary appointed george william bayer (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (2 pages) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
5 August 2005 | Accounts made up to 31 December 2004 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Return made up to 06/05/05; full list of members (2 pages) |
8 July 2005 | Return made up to 06/05/05; full list of members (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | New director appointed (1 page) |
20 July 2004 | Accounts made up to 31 December 2003 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Return made up to 06/05/04; full list of members (5 pages) |
8 June 2004 | Return made up to 06/05/04; full list of members (5 pages) |
24 June 2003 | Return made up to 06/05/03; full list of members (5 pages) |
24 June 2003 | Location of register of members (1 page) |
24 June 2003 | Location of register of members (1 page) |
24 June 2003 | Return made up to 06/05/03; full list of members (5 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (7 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (7 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
24 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page) |
6 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
6 June 2001 | Return made up to 06/05/01; no change of members (6 pages) |
6 June 2001 | Return made up to 06/05/01; no change of members (6 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
21 June 2000 | Return made up to 06/05/00; full list of members (10 pages) |
21 June 2000 | Return made up to 06/05/00; full list of members (10 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 June 2000 | Location of register of members (1 page) |
6 June 2000 | Location of register of members (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
5 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 June 1999 | Return made up to 06/05/99; no change of members (7 pages) |
3 June 1999 | Return made up to 06/05/99; no change of members (7 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 June 1998 | Return made up to 06/05/98; no change of members (8 pages) |
1 June 1998 | Return made up to 06/05/98; no change of members (8 pages) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Director's particulars changed (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
5 June 1997 | Return made up to 06/05/97; full list of members (9 pages) |
5 June 1997 | Return made up to 06/05/97; full list of members (9 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: concord house 2 waterside drive langley slough berks SL3 6EZ (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: concord house 2 waterside drive langley slough berks SL3 6EZ (1 page) |
20 November 1996 | Auditor's resignation (1 page) |
20 November 1996 | Auditor's resignation (1 page) |
10 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 August 1996 | Location of register of members (1 page) |
19 August 1996 | Location of register of members (1 page) |
7 June 1996 | Return made up to 06/05/96; no change of members (6 pages) |
7 June 1996 | Return made up to 06/05/96; no change of members (6 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
13 September 1995 | Director's particulars changed (4 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 June 1995 | Return made up to 06/05/95; no change of members (6 pages) |
5 June 1995 | Return made up to 06/05/95; no change of members (12 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
27 April 1995 | Secretary's particulars changed (2 pages) |
27 April 1995 | Secretary's particulars changed (4 pages) |
18 April 1995 | Director resigned (4 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | New director appointed (4 pages) |
4 April 1995 | New director appointed (4 pages) |
24 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |