London
SE1 0SU
Director Name | Mr Peter Fremantle Berry |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(13 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Pyrland Road London N5 2JD |
Director Name | Mr Henry Dale |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1994) |
Role | Director Financial Services Of The Crown Agents |
Correspondence Address | 36 Homefield Road Chiswick London W4 2LW |
Director Name | Mr Nigel Victor Charles Jackaman |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 March 1996) |
Role | Financial Controller Of The Crown Agents |
Correspondence Address | Batts Cottage Freefolk Whitchurch Hampshire RG28 7NW |
Director Name | David Henry Probert |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1998) |
Role | Chairman Of The Crown Agents Chartered Secretary/A |
Correspondence Address | 4 Blakes Field Drive Barnt Green Birmingham B45 8JT |
Secretary Name | Mr Keith George White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lymbourne Close Belmont Sutton Surrey SM2 6DX |
Director Name | Mr Keith George White |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Jason Hugh Pemberton-Pigott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 21 Rowan Road London W6 7DT |
Secretary Name | Heather Ann Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | 23a Boscombe Road Worcester Park Surrey KT4 8PJ |
Director Name | Anthony Howard Oxford |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Honeythorne Mells Frome Somerset BA11 3QN |
Secretary Name | Mr Lynn Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Lynn Hale |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 September 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Terence Jagger |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Simon Francis Jones |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(33 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Ken Coveney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2012(34 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Miss Maxine Frances Drabble |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Secretary Name | Ms Maxine Frances Drabble |
---|---|
Status | Resigned |
Appointed | 02 September 2013(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2016(38 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Simon Robert Jones |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Secretary Name | Mrs Francesca Mohan |
---|---|
Status | Resigned |
Appointed | 27 October 2016(38 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Secretary Name | Miss Jane Elizabeth Powney |
---|---|
Status | Resigned |
Appointed | 24 April 2017(39 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Ian Herbert Greer Malcomson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 October 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Website | crownagents.com |
---|
Registered Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Crown Agents LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
25 November 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
---|---|
3 July 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
13 June 2018 | Change of details for Crown Agents Limited as a person with significant control on 25 September 2017 (2 pages) |
7 June 2018 | Termination of appointment of Jane Elizabeth Powney as a secretary on 28 February 2018 (1 page) |
20 March 2018 | Appointment of Mr Ian Herbert Greer Malcomson as a director on 1 March 2018 (2 pages) |
20 March 2018 | Termination of appointment of Simon Robert Jones as a director on 1 March 2018 (1 page) |
25 September 2017 | Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
24 April 2017 | Appointment of Miss Jane Elizabeth Powney as a secretary on 24 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Francesca Mohan as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Francesca Mohan as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Miss Jane Elizabeth Powney as a secretary on 24 April 2017 (2 pages) |
27 January 2017 | Memorandum and Articles of Association (21 pages) |
27 January 2017 | Memorandum and Articles of Association (21 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
9 November 2016 | Termination of appointment of Maxine Frances Drabble as a director on 28 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Maxine Frances Drabble as a director on 28 October 2016 (1 page) |
1 November 2016 | Appointment of Mrs Francesca Mohan as a secretary on 27 October 2016 (2 pages) |
1 November 2016 | Appointment of Mrs Francesca Mohan as a secretary on 27 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page) |
10 October 2016 | Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 June 2016 | Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 October 2014 | Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages) |
29 September 2014 | Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages) |
29 September 2014 | Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages) |
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
10 September 2013 | Termination of appointment of Lynn Hale as a director (1 page) |
10 September 2013 | Termination of appointment of Lynn Hale as a director (1 page) |
3 September 2013 | Termination of appointment of Lynn Hale as a secretary (1 page) |
3 September 2013 | Appointment of Ms Maxine Frances Drabble as a secretary (1 page) |
3 September 2013 | Termination of appointment of Lynn Hale as a secretary (1 page) |
3 September 2013 | Appointment of Ms Maxine Frances Drabble as a secretary (1 page) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 June 2012 | Second filing of TM01 previously delivered to Companies House
|
22 June 2012 | Second filing of TM01 previously delivered to Companies House
|
6 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Appointment of Mr Ken Coveney as a director (2 pages) |
6 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Appointment of Mr Ken Coveney as a director (2 pages) |
9 January 2012 | Termination of appointment of Simon Jones as a director
|
9 January 2012 | Termination of appointment of Simon Jones as a director
|
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 August 2011 | Appointment of Mr Simon Francis Jones as a director (2 pages) |
4 August 2011 | Appointment of Mr Simon Francis Jones as a director (2 pages) |
23 May 2011 | Appointment of Mr Terence Jagger as a director (2 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Termination of appointment of Keith White as a director (1 page) |
23 May 2011 | Appointment of Mr Terence Jagger as a director (2 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Termination of appointment of Keith White as a director (1 page) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Lynn Hale on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Lynn Hale on 5 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mr Keith George White on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Keith George White on 5 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mr Lynn Hale on 5 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mr Keith George White on 5 January 2010 (2 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
6 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
30 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 May 2003 | Return made up to 26/04/03; full list of members
|
14 May 2003 | Return made up to 26/04/03; full list of members
|
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
8 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
29 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 May 2001 | Return made up to 26/04/01; full list of members
|
17 May 2001 | Return made up to 26/04/01; full list of members
|
6 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members (9 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members (9 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 May 1999 | Return made up to 26/04/99; full list of members (7 pages) |
13 May 1999 | Return made up to 26/04/99; full list of members (7 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 May 1998 | Return made up to 26/04/98; full list of members (7 pages) |
13 May 1998 | Return made up to 26/04/98; full list of members (7 pages) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New director appointed (3 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
21 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 May 1997 | Return made up to 26/04/97; full list of members (7 pages) |
22 May 1997 | Return made up to 26/04/97; full list of members (7 pages) |
17 May 1996 | Return made up to 26/04/96; full list of members (7 pages) |
17 May 1996 | Return made up to 26/04/96; full list of members (7 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
4 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
4 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
27 April 1995 | Return made up to 26/04/95; full list of members (18 pages) |
27 April 1995 | Return made up to 26/04/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
9 April 1991 | Resolutions
|
9 April 1991 | Resolutions
|
9 April 1991 | Memorandum and Articles of Association (1 page) |
9 April 1991 | Memorandum and Articles of Association (1 page) |
26 January 1978 | Incorporation (30 pages) |
26 January 1978 | Incorporation (30 pages) |