Company NameJungheinrich Leasing Limited
Company StatusDissolved
Company Number01337173
CategoryPrivate Limited Company
Incorporation Date3 November 1977(46 years, 4 months ago)
Dissolution Date11 June 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Russell-Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(30 years, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 11 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHollie Rheanna Wood
StatusClosed
Appointed28 September 2010(32 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 11 June 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGavin Paul Hewitt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(33 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 11 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Francis Carver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(34 years, 6 months after company formation)
Appointment Duration1 year (closed 11 June 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard Andrew Carter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(35 years after company formation)
Appointment Duration6 months, 4 weeks (closed 11 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGraham Edward Picken
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(14 years, 6 months after company formation)
Appointment Duration1 day (resigned 07 May 1992)
RoleChief Executive
Correspondence Address28 West Hill
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8DN
Director NameEdward Paul Lester
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(14 years, 6 months after company formation)
Appointment Duration1 day (resigned 07 May 1992)
RoleHead Of Corporate Finance
Correspondence Address26 St Barnabas Road
Cambridge
Cambridgeshire
CB1 2BY
Director NameIan Robert Leech
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(14 years, 6 months after company formation)
Appointment Duration1 day (resigned 07 May 1992)
RoleCity Operations Director
Correspondence Address139 Lordswood Road
Harborne
Birmingham
B17 9BL
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(14 years, 6 months after company formation)
Appointment Duration1 day (resigned 07 May 1992)
RoleDirector Finance
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Director NameGeoffrey William Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(14 years, 6 months after company formation)
Appointment Duration1 day (resigned 07 May 1992)
RoleManaging Director
Correspondence AddressThe Trumpet House Kington Lane
Claverdon
Warwick
CV35 8PP
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed06 May 1992(14 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameNigel Ryland Coats
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1995)
RoleBusiness Development Director Concord Leasing (Uk)
Correspondence Address14 Molyneux Road
Weybridge
Surrey
KT13 8UR
Director NameStephen Walter Simpson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 1996)
RoleDir Business Services
Correspondence Address15 Rollswood Drive
Solihull
West Midlands
B91 1NL
Director NameHugh Agnew Shelmerdine
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1995)
RoleAccount Director Concord Leasing (Uk) Limited
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage Walton Lane
Shepperton
Middlesex
TW17 8LR
Director NameMr Ian James Browne
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleCredit Director
Correspondence Address4 Hawkshill Drive
Box Lane
Hemel Hempstead
Hertfordshire
HP3 0BS
Director NameChristopher David Harris
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(14 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1997)
RoleDir Finance
Correspondence Address8 Verdon Place
Barford
Warwick
CV35 8BT
Director NameWilliam Frederick Devenish
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 March 1995)
RoleDirector Credit Concord Leasi
Correspondence Address12 The Woodlands
Chesterton
Oxfordshire
OX6 8TN
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(17 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 December 2002)
RoleDirector Finance
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Director NameMr Graham Edward Picken
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(17 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 December 2002)
RoleGeneral Manager Commercial & C
Correspondence Address60 Church Road
Aspley Heath Woburn Sands
Milton Keynes
MK17 8TA
Director NameMr Wallace George William Stein
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Director NameKeith Victor Smithson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1997(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1999)
RoleHead Of Finance
Correspondence AddressThe Stables 3 Old Manor Court
Welton
Daventry
Northamptonshire
NN11 5HA
Director NameNoel Paul Quinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleDirector & General Manager
Correspondence Address10 Besford Grove
Shirley
Solihull
West Midlands
B90 4YU
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(19 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 2002)
RoleDirector & General Manager
Correspondence Address18 The Badgers
Mearse Lane Barnt Green
Birmingham
B45 8QR
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed11 June 2004(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMr David Harry Mead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(27 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillowbank
Pirton
Worcester
Worcestershire
WR8 9ED
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(27 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed22 July 2005(27 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2008)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Secretary NameGeorge William Bayer
StatusResigned
Appointed21 February 2008(30 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed28 October 2008(31 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Director NameAdrian Timothy Rigby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(33 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2012)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Water Nominees (UK) Limited (Corporation)
StatusResigned
Appointed30 December 2002(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2005)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Square Nominees (UK) Limited (Corporation)
StatusResigned
Appointed30 December 2002(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2005)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Griffin Credit Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
18 February 2013Application to strike the company off the register (3 pages)
18 February 2013Application to strike the company off the register (3 pages)
14 November 2012Appointment of Richard Andrew Carter as a director (2 pages)
14 November 2012Appointment of Richard Andrew Carter as a director on 14 November 2012 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 May 2012Termination of appointment of Adrian Rigby as a director (1 page)
28 May 2012Appointment of Robert Francis Carver as a director (2 pages)
28 May 2012Termination of appointment of Adrian Timothy Rigby as a director on 22 May 2012 (1 page)
28 May 2012Appointment of Robert Francis Carver as a director on 22 May 2012 (2 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1,000
(6 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1,000
(6 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1,000
(6 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 August 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
12 August 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
5 July 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
5 July 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
28 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
28 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
11 October 2010Termination of appointment of Sarah Maher as a secretary (1 page)
11 October 2010Termination of appointment of Sarah Maher as a secretary (1 page)
8 October 2010Appointment of Hollie Rheanna Wood as a secretary (2 pages)
8 October 2010Appointment of Hollie Rheanna Wood as a secretary (2 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
19 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 May 2009Return made up to 01/05/09; full list of members (3 pages)
11 May 2009Return made up to 01/05/09; full list of members (3 pages)
3 November 2008Secretary appointed sarah maher (1 page)
3 November 2008Secretary appointed sarah maher (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 October 2008Accounts made up to 31 December 2007 (5 pages)
27 October 2008Director appointed michael john russell-brown (1 page)
27 October 2008Director appointed michael john russell-brown (1 page)
26 September 2008Appointment Terminated Secretary george william bayer (1 page)
26 September 2008Appointment terminated secretary george william bayer (1 page)
8 May 2008Return made up to 06/05/08; full list of members (3 pages)
8 May 2008Return made up to 06/05/08; full list of members (3 pages)
7 March 2008Secretary appointed george william bayer (1 page)
7 March 2008Appointment Terminated Secretary pauline mcquillan (1 page)
7 March 2008Appointment terminated secretary pauline mcquillan (1 page)
7 March 2008Secretary appointed george william bayer (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Accounts made up to 31 December 2006 (5 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
15 June 2007Return made up to 06/05/07; full list of members (2 pages)
15 June 2007Return made up to 06/05/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 November 2006Accounts made up to 31 December 2005 (2 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Return made up to 06/05/06; full list of members (2 pages)
12 May 2006Return made up to 06/05/06; full list of members (2 pages)
12 May 2006Secretary resigned (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005New secretary appointed (1 page)
5 August 2005Accounts made up to 31 December 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
8 July 2005Return made up to 06/05/05; full list of members (2 pages)
8 July 2005Return made up to 06/05/05; full list of members (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
20 July 2004Accounts made up to 31 December 2003 (1 page)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
8 June 2004Return made up to 06/05/04; full list of members (5 pages)
8 June 2004Return made up to 06/05/04; full list of members (5 pages)
24 June 2003Return made up to 06/05/03; full list of members (5 pages)
24 June 2003Location of register of members (1 page)
24 June 2003Location of register of members (1 page)
24 June 2003Return made up to 06/05/03; full list of members (5 pages)
15 April 2003Full accounts made up to 31 December 2002 (7 pages)
15 April 2003Full accounts made up to 31 December 2002 (7 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
24 October 2002Full accounts made up to 31 December 2001 (7 pages)
24 October 2002Full accounts made up to 31 December 2001 (7 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
6 June 2002Return made up to 06/05/02; full list of members (6 pages)
6 June 2002Return made up to 06/05/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
6 June 2001Return made up to 06/05/01; no change of members (6 pages)
6 June 2001Return made up to 06/05/01; no change of members (6 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
21 June 2000Return made up to 06/05/00; full list of members (10 pages)
21 June 2000Return made up to 06/05/00; full list of members (10 pages)
12 June 2000Full accounts made up to 31 December 1999 (8 pages)
12 June 2000Full accounts made up to 31 December 1999 (8 pages)
6 June 2000Location of register of members (1 page)
6 June 2000Location of register of members (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
19 May 2000Secretary's particulars changed (1 page)
19 May 2000Secretary's particulars changed (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
5 July 1999Full accounts made up to 31 December 1998 (7 pages)
5 July 1999Full accounts made up to 31 December 1998 (7 pages)
3 June 1999Return made up to 06/05/99; no change of members (7 pages)
3 June 1999Return made up to 06/05/99; no change of members (7 pages)
23 September 1998Full accounts made up to 31 December 1997 (7 pages)
23 September 1998Full accounts made up to 31 December 1997 (7 pages)
1 June 1998Return made up to 06/05/98; no change of members (8 pages)
1 June 1998Return made up to 06/05/98; no change of members (8 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
5 June 1997Return made up to 06/05/97; full list of members (9 pages)
5 June 1997Return made up to 06/05/97; full list of members (9 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: concord house 2 waterside drive langley slough berks SL3 6EZ (1 page)
9 April 1997Registered office changed on 09/04/97 from: concord house 2 waterside drive langley slough berks SL3 6EZ (1 page)
20 November 1996Auditor's resignation (1 page)
20 November 1996Auditor's resignation (1 page)
10 October 1996Full accounts made up to 31 December 1995 (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (6 pages)
19 August 1996Location of register of members (1 page)
19 August 1996Location of register of members (1 page)
7 June 1996Return made up to 06/05/96; no change of members (6 pages)
7 June 1996Return made up to 06/05/96; no change of members (6 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
13 September 1995Director's particulars changed (4 pages)
5 September 1995Full accounts made up to 31 December 1994 (6 pages)
5 September 1995Full accounts made up to 31 December 1994 (6 pages)
5 June 1995Return made up to 06/05/95; no change of members (6 pages)
5 June 1995Return made up to 06/05/95; no change of members (12 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
27 April 1995Secretary's particulars changed (2 pages)
27 April 1995Secretary's particulars changed (4 pages)
18 April 1995Director resigned (4 pages)
18 April 1995Director resigned (2 pages)
18 April 1995New director appointed (4 pages)
4 April 1995New director appointed (4 pages)
24 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)