Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Secretary Name | Andrew David Jack Onley |
---|---|
Status | Current |
Appointed | 16 September 2020(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Building 3, Levels 2&3 Aberdeen International Busi Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Director Name | Mrs Niamh Maire Purcell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 May 2022(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accounting Manager |
Country of Residence | United Kingdom |
Correspondence Address | Building 3, Levels 2 & 3 Aberdeen International Bu Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Director Name | Mr Malcolm Russell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(14 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dover Beck Close Ravenshead Nottingham Nottinghamshire NG15 9ER |
Director Name | Mr Barry Brenden Farrelly |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Grove Upminster Essex RM14 2ET |
Director Name | Mr John Patrick Evans |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(14 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shambles 14 Kinnaird Way Cambridge Cambridgeshire CB1 8SN |
Secretary Name | Mr Michael McKenzie Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(14 years after company formation) |
Appointment Duration | 2 years (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 5 Birkwood Place Mearnskirk Glasgow G77 5FW Scotland |
Secretary Name | Mr Alec William James Banyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(16 years after company formation) |
Appointment Duration | 9 years (resigned 16 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hampstead Gardens Hockley Essex SS5 5HN |
Director Name | Charles Robert Hume |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 1996) |
Role | Company Director |
Correspondence Address | Pitfold Hurtmore Road Godalming Surrey GU7 2RB |
Director Name | Mr Adrian Jonathan Goodwin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Culter Den Peterculter Aberdeen AB1 0WA Scotland |
Director Name | Peter John Milne |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 January 2003) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Craigwood Blairs Aberdeen AB12 5YT Scotland |
Director Name | Mr Graham Cowperthwaite |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(21 years after company formation) |
Appointment Duration | 4 years (resigned 16 January 2003) |
Role | Engineering Director |
Correspondence Address | Greenleas Old Inn Road Findon Portlethen Aberdeen AB1 4RN Scotland |
Director Name | Derek MacDonald Allan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | Oceaneering House Pitmedden Road Dyce Aberdeenshire AB21 0DP Scotland |
Director Name | Alexander Westwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(25 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Oceaneering House Pitmedden Road Dyce AB21 0DP Scotland |
Secretary Name | Ms Abigail Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2011) |
Role | Legal Adviser |
Correspondence Address | Oceaneering House Pitmedden Road Dyce Aberdeen AB21 0DP Scotland |
Secretary Name | Miss Victoria O'Malley |
---|---|
Status | Resigned |
Appointed | 14 December 2011(34 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2013) |
Role | Company Director |
Correspondence Address | 109 Bowesfield Lane Stockton On Tees Cleveland TS18 3HF |
Secretary Name | Mr Andrew David Jack Onley |
---|---|
Status | Resigned |
Appointed | 14 March 2013(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 109 Bowesfield Lane Stockton-On-Tees Cleveland TS18 3YH |
Secretary Name | Hilary Frisbie |
---|---|
Status | Resigned |
Appointed | 04 December 2017(40 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2020) |
Role | Company Director |
Correspondence Address | Building 3, Levels 2&3 Aberdeen International Busi Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Director Name | Mr Desmond Smithwhite |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3, Levels 2&3 Aberdeen International Busi Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2008) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Brompton Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
1 May 1984 | Delivered on: 17 May 1984 Satisfied on: 24 April 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from tube care inspection limited to the chargee on any account whatsoever. Particulars: All sums present and future standing to the credit of any account of the company with the bank. Fully Satisfied |
---|---|
26 April 1983 | Delivered on: 9 May 1983 Satisfied on: 24 April 1991 Persons entitled: The Govenor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from oilfield inspection services limited and/or oilfield inspestion services group PLC. To the chargee on any account whatsoever. Particulars: All sums present and future standing to the credit of any account of the company with the bank. Fully Satisfied |
26 April 1983 | Delivered on: 9 May 1983 Satisfied on: 24 April 1991 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 including trade fixtures fixed plant and machinery. Fully Satisfied |
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
13 March 2023 | Appointment of Safieh Nemazee Hill as a secretary on 9 March 2023 (2 pages) |
16 February 2023 | Termination of appointment of Andrew David Jack Onley as a secretary on 16 February 2023 (1 page) |
4 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
24 May 2022 | Termination of appointment of Desmond Smithwhite as a director on 18 May 2022 (1 page) |
24 May 2022 | Appointment of Mrs Niamh Maire Purcell as a director on 24 May 2022 (2 pages) |
16 May 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
24 July 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
30 September 2020 | Termination of appointment of Hilary Frisbie as a secretary on 16 September 2020 (1 page) |
30 September 2020 | Appointment of Andrew David Jack Onley as a secretary on 16 September 2020 (2 pages) |
30 September 2020 | Appointment of Desmond Smithwhite as a director on 16 September 2020 (2 pages) |
16 March 2020 | Secretary's details changed for Hilary Frisbie on 16 March 2020 (1 page) |
16 March 2020 | Director's details changed for Neil Steven Morrison on 16 March 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
6 December 2017 | Appointment of Hilary Frisbie as a secretary on 4 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Andrew David Jack Onley as a secretary on 1 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Andrew David Jack Onley as a secretary on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Hilary Frisbie as a secretary on 4 December 2017 (2 pages) |
6 December 2017 | Registered office address changed from 109 Bowesfield Lane Stockton-on-Tees Cleveland TS18 3YH to 100 New Bridge Street London EC4V 6JA on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 109 Bowesfield Lane Stockton-on-Tees Cleveland TS18 3YH to 100 New Bridge Street London EC4V 6JA on 6 December 2017 (1 page) |
6 November 2017 | Cessation of Neil Steven Morrison as a person with significant control on 19 December 2016 (1 page) |
6 November 2017 | Cessation of Neil Steven Morrison as a person with significant control on 19 December 2016 (1 page) |
6 November 2017 | Notification of Brompton Holdings Plc as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Notification of Brompton Holdings Plc as a person with significant control on 6 April 2016 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Termination of appointment of Alexander Westwood as a director on 22 December 2014
|
24 December 2014 | Termination of appointment of Alexander Westwood as a director on 22 December 2014
|
23 December 2014 | Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 March 2013 | Termination of appointment of Victoria O'malley as a secretary (1 page) |
15 March 2013 | Termination of appointment of Victoria O'malley as a secretary (1 page) |
15 March 2013 | Appointment of Mr Andrew David Jack Onley as a secretary (1 page) |
15 March 2013 | Appointment of Mr Andrew David Jack Onley as a secretary (1 page) |
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Termination of appointment of Abigail Silk as a secretary (1 page) |
14 December 2011 | Appointment of Miss Victoria O'malley as a secretary (2 pages) |
14 December 2011 | Termination of appointment of Abigail Silk as a secretary (1 page) |
14 December 2011 | Appointment of Miss Victoria O'malley as a secretary (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Registered office address changed from Po Box 45 Bowesfield Lane Stockton on Tees TS18 3YH England on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Registered office address changed from Po Box 45 Bowesfield Lane Stockton on Tees TS18 3YH England on 25 January 2011 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
24 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
24 January 2010 | Secretary's details changed for Ms Abigail Silk on 1 January 2010 (1 page) |
24 January 2010 | Secretary's details changed for Ms Abigail Silk on 1 January 2010 (1 page) |
24 January 2010 | Secretary's details changed for Ms Abigail Silk on 1 January 2010 (1 page) |
24 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from c/o dickson minto w s royal london house 22/25 finsbury square london EC2A 1DS (1 page) |
4 August 2008 | Secretary appointed ms abigail silk (1 page) |
4 August 2008 | Secretary appointed ms abigail silk (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from c/o dickson minto w s royal london house 22/25 finsbury square london EC2A 1DS (1 page) |
1 August 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
1 August 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
7 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
30 September 2007 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
30 September 2007 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
21 February 2007 | Return made up to 19/12/06; full list of members
|
21 February 2007 | Return made up to 19/12/06; full list of members
|
4 January 2006 | Return made up to 19/12/05; full list of members
|
4 January 2006 | Return made up to 19/12/05; full list of members
|
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
26 January 2005 | Full accounts made up to 31 December 2003 (10 pages) |
26 January 2005 | Full accounts made up to 31 December 2003 (10 pages) |
21 January 2005 | Return made up to 19/12/04; full list of members
|
21 January 2005 | Return made up to 19/12/04; full list of members
|
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Auditor's resignation (1 page) |
25 October 2004 | Auditor's resignation (1 page) |
15 October 2004 | Auditor's resignation (2 pages) |
15 October 2004 | Auditor's resignation (2 pages) |
13 May 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
13 May 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
4 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
8 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
4 December 2003 | Auditor's resignation (2 pages) |
4 December 2003 | Auditor's resignation (2 pages) |
25 November 2003 | Auditor's resignation (2 pages) |
25 November 2003 | Auditor's resignation (2 pages) |
29 April 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
29 April 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: po box 45 bowesfield lane stockton on tees cleveland TS18 3YH (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: po box 45 bowesfield lane stockton on tees cleveland TS18 3YH (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Return made up to 19/12/02; full list of members (5 pages) |
21 January 2003 | Return made up to 19/12/02; full list of members (5 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 January 2002 | Return made up to 19/12/01; full list of members
|
23 January 2002 | Return made up to 19/12/01; full list of members
|
30 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
20 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
19 January 1996 | Return made up to 19/12/95; full list of members
|
19 January 1996 | Return made up to 19/12/95; full list of members
|
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: north gate house north gate newark nottinghamshire. NG24 1EZ (1 page) |
23 March 1995 | Registered office changed on 23/03/95 from: north gate house north gate newark nottinghamshire. NG24 1EZ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 December 1977 | Incorporation (15 pages) |
14 December 1977 | Incorporation (15 pages) |