Drury Way
London
NW10 0TG
Secretary Name | Mr Satish Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(29 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Anglo House 10 Laxcon Close Drury Way London NW10 0TG |
Director Name | Mr Rishi Mehta |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anglo House 10 Laxcon Close Drury Way London NW10 0TG |
Director Name | Mr Stephen Robert Gooding |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Anglo House 10 Laxcon Close Drury Way London NW10 0TG |
Director Name | Mr Stephen Dennison Perry |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Butts Brentford Middlesex TW8 8BJ |
Director Name | George Kenneth Napier |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 51 Queens Road Cheltenham Gloucestershire GL50 2LX Wales |
Secretary Name | Zara Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | Scotland House South Street Castle Cary Somerset BA7 7ES |
Director Name | David Tracey |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 205 Croydon Road Wallington Surrey SM6 7LS |
Director Name | David Tracey |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1993(15 years, 5 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 205 Croydon Road Wallington Surrey SM6 7LS |
Director Name | Zara Perry |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | Scotland House South Street Castle Cary Somerset BA7 7ES |
Director Name | Gerald Bertram Ward |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 24 Dingleberry Olney Buckinghamshire MK46 5ES |
Director Name | John Murray |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(20 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 2 Lachlan Crescent Linburn Ershin PA8 6HJ Scotland |
Director Name | Christopher Gordon Jacoby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1998(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2000) |
Role | Operations Director |
Correspondence Address | 96 Lynwood Drive Worcester Park Surrey KT4 7AE |
Director Name | Christopher Gordon Jacoby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1998(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2000) |
Role | Operations Director |
Correspondence Address | 96 Lynwood Drive Worcester Park Surrey KT4 7AE |
Director Name | David Wyn Williams |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 January 2007) |
Role | General Manager |
Correspondence Address | 39 Hintlesham Drive Felixstowe Suffolk IP11 2YW |
Director Name | John Daniel Payne |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maclennan Avenue Rainham Essex RM13 9SS |
Director Name | Elizabeth Mary Caines |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2015) |
Role | HR Manager |
Correspondence Address | 5-9 Willen Field Road Park Royal London NW10 7BQ |
Director Name | John Michael Milman Coley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2010) |
Role | Operations Mngr |
Correspondence Address | 7 Brackenbridge Drive Ruislip Middlesex HA4 0NF |
Director Name | Mr Stephen David Gray |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5-9 Willen Field Road London NW10 7BQ |
Director Name | Jason Diggs |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 February 2010(32 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anglo House 10 Laxcon Close Drury Way London NW10 0TG |
Director Name | Mr Martin Clifford Perry |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Willen Field Road Park Royal London NW10 7BQ |
Website | www.anglopacific.co.uk |
---|---|
Telephone | 0161 6534455 |
Telephone region | Manchester |
Registered Address | Anglo House 10 Laxcon Close Drury Way London NW10 0TG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Anglo Pacific Forwarding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,888,968 |
Gross Profit | £5,251,256 |
Net Worth | £1,787,581 |
Cash | £1,139,110 |
Current Liabilities | £4,214,808 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
5 December 1993 | Delivered on: 14 December 1993 Satisfied on: 9 April 2013 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
---|---|
31 March 1992 | Delivered on: 9 April 1992 Satisfied on: 1 December 2014 Persons entitled: Anglo Pacific Forwarding Limited 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. Fully Satisfied |
20 May 1986 | Delivered on: 3 June 1986 Satisfied on: 9 April 2013 Persons entitled: Clydesdale Bank Public Limited Company. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over:- undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
4 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
20 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
12 June 2023 | Register(s) moved to registered inspection location Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT (1 page) |
3 April 2023 | Termination of appointment of Satish Shah as a director on 21 March 2023 (1 page) |
3 April 2023 | Termination of appointment of Satish Shah as a secretary on 21 March 2023 (1 page) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
13 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
9 August 2021 | Re-registration from a public company to a private limited company (2 pages) |
9 August 2021 | Resolutions
|
9 August 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 August 2021 | Re-registration of Memorandum and Articles (19 pages) |
30 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 31 December 2020 (25 pages) |
19 October 2020 | Full accounts made up to 31 December 2019
|
18 August 2020 | Termination of appointment of Jason Diggs as a director on 17 August 2020 (1 page) |
29 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
9 June 2020 | Appointment of Mr Rishi Mehta as a director on 9 June 2020 (2 pages) |
9 June 2020 | Appointment of Mr Stephen Robert Gooding as a director on 9 June 2020 (2 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
14 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
8 August 2018 | Director's details changed for Jason Diggs on 1 August 2018 (2 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from 5-9 Willen Field Road Park Royal London NW10 7BQ to Anglo House 10 Laxcon Close Drury Way London NW10 0TG on 5 March 2018 (1 page) |
31 July 2017 | Notification of Anglo Pacific Forwarding Limited as a person with significant control on 6 April 2016 (1 page) |
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
31 July 2017 | Notification of Anglo Pacific Forwarding Limited as a person with significant control on 31 July 2017 (1 page) |
28 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 July 2016 | Termination of appointment of Martin Clifford Perry as a director on 2 April 2016 (1 page) |
20 July 2016 | Termination of appointment of Martin Clifford Perry as a director on 2 April 2016 (1 page) |
5 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 July 2016 | Register(s) moved to registered inspection location Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT (1 page) |
5 July 2016 | Register(s) moved to registered inspection location Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT (1 page) |
5 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 July 2016 | Register inspection address has been changed to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT (1 page) |
4 July 2016 | Register inspection address has been changed to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT (1 page) |
4 March 2016 | Termination of appointment of Stephen David Gray as a director on 9 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Stephen David Gray as a director on 9 February 2016 (1 page) |
14 January 2016 | Termination of appointment of Elizabeth Mary Caines as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Elizabeth Mary Caines as a director on 31 December 2015 (1 page) |
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Satish Shah on 5 June 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Satish Shah on 5 June 2015 (2 pages) |
23 July 2015 | Director's details changed for Elizabeth Mary Caines on 5 June 2015 (2 pages) |
23 July 2015 | Secretary's details changed for Mr Satish Shah on 5 June 2015 (1 page) |
23 July 2015 | Secretary's details changed for Mr Satish Shah on 5 June 2015 (1 page) |
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Elizabeth Mary Caines on 5 June 2015 (2 pages) |
23 July 2015 | Secretary's details changed for Mr Satish Shah on 5 June 2015 (1 page) |
23 July 2015 | Director's details changed for Mr Satish Shah on 5 June 2015 (2 pages) |
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Elizabeth Mary Caines on 5 June 2015 (2 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 March 2015 | Termination of appointment of Stephen Dennison Perry as a director on 28 November 2014 (1 page) |
16 March 2015 | Termination of appointment of Stephen Dennison Perry as a director on 28 November 2014 (1 page) |
11 December 2014 | Director's details changed for Stephen David Gray on 10 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Stephen David Gray on 10 December 2014 (2 pages) |
1 December 2014 | Satisfaction of charge 2 in full (1 page) |
1 December 2014 | Satisfaction of charge 2 in full (1 page) |
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
26 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
26 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 April 2013 | Satisfaction of charge 1 in full (1 page) |
9 April 2013 | Satisfaction of charge 3 in full (1 page) |
9 April 2013 | Satisfaction of charge 1 in full (1 page) |
9 April 2013 | Satisfaction of charge 3 in full (1 page) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (18 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (18 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (18 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 September 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (17 pages) |
2 September 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (17 pages) |
2 September 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (17 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 October 2010 | Appointment of Martin Perry as a director (3 pages) |
13 October 2010 | Appointment of Martin Perry as a director (3 pages) |
9 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (17 pages) |
9 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (17 pages) |
9 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (17 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
11 February 2010 | Appointment of Jason Diggs as a director (3 pages) |
11 February 2010 | Appointment of Jason Diggs as a director (3 pages) |
10 February 2010 | Termination of appointment of John Coley as a director (2 pages) |
10 February 2010 | Termination of appointment of John Coley as a director (2 pages) |
5 December 2009 | Termination of appointment of John Payne as a director (1 page) |
5 December 2009 | Termination of appointment of John Payne as a director (1 page) |
5 November 2009 | Annual return made up to 6 June 2009 (6 pages) |
5 November 2009 | Annual return made up to 6 June 2009 (6 pages) |
5 November 2009 | Annual return made up to 6 June 2009 (6 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
22 September 2008 | Appointment terminated director john murray (1 page) |
22 September 2008 | Appointment terminated director john murray (1 page) |
1 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
10 June 2008 | Return made up to 06/06/08; no change of members (8 pages) |
10 June 2008 | Return made up to 06/06/08; no change of members (8 pages) |
6 June 2008 | Director and secretary's change of particulars / zara perry / 01/11/2006 (1 page) |
6 June 2008 | Appointment terminated director and secretary zara perry (1 page) |
6 June 2008 | Appointment terminated director and secretary zara perry (1 page) |
6 June 2008 | Director and secretary's change of particulars / zara perry / 01/11/2006 (1 page) |
27 May 2008 | Director's change of particulars / stephen perry / 01/11/2007 (1 page) |
27 May 2008 | Director's change of particulars / elizabeth caines / 01/11/2007 (1 page) |
27 May 2008 | Director's change of particulars / stephen perry / 01/11/2007 (1 page) |
27 May 2008 | Director's change of particulars / elizabeth caines / 01/11/2007 (1 page) |
30 October 2007 | Return made up to 06/06/07; full list of members (7 pages) |
30 October 2007 | Return made up to 06/06/07; full list of members (7 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
5 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: units 1 and 2 bush indl est, standard road, north acton, london NW1O 6DF (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: units 1 and 2 bush indl est, standard road, north acton, london NW1O 6DF (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
7 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
20 June 2006 | Return made up to 06/06/06; no change of members (6 pages) |
20 June 2006 | Return made up to 06/06/06; no change of members (6 pages) |
24 August 2005 | Return made up to 06/06/05; no change of members (5 pages) |
24 August 2005 | Return made up to 06/06/05; no change of members (5 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
19 July 2004 | Return made up to 09/05/04; full list of members (6 pages) |
19 July 2004 | Return made up to 09/05/04; full list of members (6 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
27 October 2003 | Return made up to 09/05/03; no change of members (6 pages) |
27 October 2003 | Return made up to 09/05/03; no change of members (6 pages) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
25 September 2002 | Return made up to 09/05/02; no change of members (6 pages) |
25 September 2002 | Return made up to 09/05/02; no change of members (6 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
11 June 2001 | Return made up to 09/05/01; full list of members
|
11 June 2001 | Return made up to 09/05/01; full list of members
|
15 August 2000 | Return made up to 09/05/00; no change of members (6 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 09/05/00; no change of members (6 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
24 May 2000 | Amended full accounts made up to 31 December 1998 (24 pages) |
24 May 2000 | Amended full accounts made up to 31 December 1998 (24 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 June 1999 | Return made up to 09/05/99; no change of members (6 pages) |
8 June 1999 | Return made up to 09/05/99; no change of members (6 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
26 June 1998 | Return made up to 09/05/98; full list of members (7 pages) |
26 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 1998 | Return made up to 09/05/98; full list of members (7 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
30 June 1997 | Return made up to 09/05/97; full list of members (7 pages) |
30 June 1997 | Return made up to 09/05/97; full list of members (7 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
11 July 1996 | Return made up to 09/05/96; full list of members (6 pages) |
11 July 1996 | Return made up to 09/05/96; full list of members (6 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
8 June 1995 | Return made up to 09/05/95; full list of members (12 pages) |
8 June 1995 | Return made up to 09/05/95; full list of members (12 pages) |
10 May 1995 | Secretary's particulars changed (4 pages) |
10 May 1995 | Secretary's particulars changed (4 pages) |
10 May 1995 | Secretary's particulars changed (4 pages) |
10 May 1995 | Secretary's particulars changed (4 pages) |
10 May 1995 | Director's particulars changed (4 pages) |
10 May 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 May 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 May 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 May 1992 | Resolutions
|
1 May 1992 | Resolutions
|
29 April 1992 | Resolutions
|
5 December 1977 | Incorporation (15 pages) |
5 December 1977 | Incorporation (15 pages) |