Hounslow
Middlesex
TW6 2GW
Director Name | George Gordon Edington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 February 1992) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Simons Avenue Putney London SW15 6DU |
Director Name | Mr Colin Peter Sewell-Rutter |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1992) |
Role | Managing Director |
Correspondence Address | High Weald Crouchlands Farm Whitemans Green Cuckfield West Sussex RH17 5BA |
Director Name | John Julian Stent |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 September 1991) |
Role | Chartered Accountant |
Correspondence Address | Tanglemere 9 Orchard Gardens Effingham Leatherhead Surrey KT24 5NR |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | Mr Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(13 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 03 February 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briar Hill Purley Surrey CR8 3LF |
Director Name | Noel Hamilton Arthur Turner |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 December 1992) |
Role | Director Of Resources |
Correspondence Address | 16 Toftwood Close Pound Hill Crawley West Sussex RH10 7GR |
Director Name | Sir Michael Stewart Hodgkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 34 Presidents Quay 72 St Katherines Way London E1W 1UF |
Director Name | Malcolm John Olson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(13 years, 9 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 11 February 1992) |
Role | Airport Director |
Correspondence Address | 19 Mercury Gardens Hamble Southampton Hampshire SO31 4NZ |
Director Name | Mr Allan John Munds |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 1994) |
Role | Airport Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 Shide Road Newport Isle Of Wight PO30 1YQ |
Director Name | Bsc (Econ) Aca Andrew John Mears |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 August 1996) |
Role | Management Accountant |
Correspondence Address | 1 East Lodge Stonelands Selsfield Road West Hoathly East Grinstead West Sussex RH19 4QY |
Director Name | Mr Paul Jeremy Barlow |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 August 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgedene George Eyston Drive Winchester Hampshire SO22 4PE |
Director Name | Peter Willis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(14 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 1993) |
Role | General Manager |
Correspondence Address | Southtown Farm South Town Road Medstead Alton Hampshire GU34 5PP |
Director Name | John Philip Sugden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(15 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Skaw Ghyll Town Head Bank Lane Grassington Skipton North Yorkshire BD23 5BN |
Director Name | Mr Eric George Lomas |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 1995) |
Role | Managing Director |
Correspondence Address | 207 Petersham Road Richmond Surrey TW10 7AW |
Director Name | Mr John Goodhind |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 July 1995) |
Role | Operations Director |
Correspondence Address | Joskins Hound House Road Shere Guildford Surrey GU5 9JG |
Secretary Name | Peter John Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 53 Brook Road Horsham West Sussex RH12 5FS |
Secretary Name | Rachel Rowson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 25 Elspeth Road Battersea London SW11 1DW |
Director Name | Jonathan David Long |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 14 Sackville Road Cheam Sutton Surrey SM2 6HS |
Director Name | Colin Edward Hobbs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 1998) |
Role | Managing Director |
Correspondence Address | Leyland Brent Pelham Buntingford Hertfordshire SG9 0HE |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(19 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Andrew Hemming Hill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Butts Farm Lane Bishops Waltham Hampshire SO32 1PE |
Director Name | Mr John Russell Fotheringham Walls |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ibis Lane Grove Park Chiswick London W4 3UP |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(24 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 2004) |
Role | Accountant |
Correspondence Address | Ranmoor House Penmore Lane, Hasland Chesterfield Derbyshire S41 0SG |
Director Name | Michael Rodney Toms |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 November 2006) |
Role | Solicitor |
Correspondence Address | Belgrave House 76 Buckingham Palace Road London SW1W 9TQ |
Director Name | Mr Robert David Herga |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2009) |
Role | Solicitor |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(27 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Dr Duncan Steven Garrood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2009) |
Role | Divisional Managing Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Shu-Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 34 Prospect House Gaywood Street London SE1 6HF |
Registered Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
16 September 2011 | Statement of capital on 16 September 2011
|
16 September 2011 | Resolutions
|
16 September 2011 | Solvency Statement dated 24/08/11 (1 page) |
16 September 2011 | Statement by directors (1 page) |
16 September 2011 | Statement by Directors (1 page) |
16 September 2011 | Statement of capital on 16 September 2011
|
16 September 2011 | Solvency statement dated 24/08/11 (1 page) |
16 September 2011 | Resolutions
|
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
2 September 2010 | Termination of appointment of Shu-Mei Ooi as a secretary (1 page) |
2 September 2010 | Termination of appointment of Shu-Mei Ooi as a secretary (1 page) |
12 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
4 March 2010 | Director's details changed for John Holland-Kaye on 1 August 2009 (1 page) |
4 March 2010 | Director's details changed for John Holland-Kaye on 1 August 2009 (1 page) |
4 March 2010 | Director's details changed for John Holland-Kaye on 1 August 2009 (1 page) |
29 January 2010 | Director's details changed for John Holland-Kaye on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for John Holland-Kaye on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for John Holland-Kaye on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 August 2009 | Accounts made up to 31 December 2008 (4 pages) |
13 August 2009 | Return made up to 20/07/09; full list of members (5 pages) |
13 August 2009 | Return made up to 20/07/09; full list of members (5 pages) |
11 August 2009 | Appointment Terminated Director robert herga (1 page) |
11 August 2009 | Appointment terminated director robert herga (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
1 August 2009 | Resolutions
|
1 August 2009 | Resolutions
|
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
16 June 2009 | Director appointed john holland-kaye (1 page) |
16 June 2009 | Director appointed john holland-kaye (1 page) |
11 March 2009 | Appointment Terminated Director duncan garrood (1 page) |
11 March 2009 | Appointment terminated director duncan garrood (1 page) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Appointment Terminated Secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
31 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
31 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
14 May 2008 | Accounts made up to 31 December 2007 (3 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 July 2007 | Return made up to 20/07/07; full list of members (5 pages) |
30 July 2007 | Return made up to 20/07/07; full list of members (5 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
21 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 February 2007 | Accounts made up to 31 December 2006 (3 pages) |
21 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
1 December 2006 | New director appointed (3 pages) |
1 December 2006 | New director appointed (3 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
7 September 2006 | Return made up to 20/07/06; full list of members (5 pages) |
7 September 2006 | Return made up to 20/07/06; full list of members (5 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
23 May 2006 | Accounts made up to 31 March 2006 (3 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
21 September 2005 | Accounts made up to 31 March 2005 (3 pages) |
22 August 2005 | Return made up to 20/07/05; full list of members (5 pages) |
22 August 2005 | Return made up to 20/07/05; full list of members (5 pages) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
23 August 2004 | Accounts made up to 31 March 2004 (3 pages) |
17 August 2004 | Return made up to 20/07/04; full list of members (5 pages) |
17 August 2004 | Return made up to 20/07/04; full list of members (5 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
3 October 2003 | Return made up to 20/07/03; full list of members (5 pages) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Return made up to 20/07/03; full list of members (5 pages) |
3 October 2003 | Director's particulars changed (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
6 June 2003 | Accounts made up to 31 March 2003 (3 pages) |
6 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
23 July 2002 | Return made up to 20/07/02; full list of members (2 pages) |
23 July 2002 | Return made up to 20/07/02; full list of members (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
23 January 2002 | Accounts made up to 31 March 2001 (3 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
5 September 2001 | Return made up to 20/07/01; full list of members (5 pages) |
5 September 2001 | Return made up to 20/07/01; full list of members (5 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 August 2000 | Return made up to 20/07/00; full list of members (3 pages) |
10 August 2000 | Return made up to 20/07/00; full list of members (3 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
23 August 1999 | Return made up to 20/07/99; full list of members (4 pages) |
23 August 1999 | Return made up to 20/07/99; full list of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 August 1998 | Return made up to 20/07/98; full list of members (8 pages) |
5 August 1998 | Return made up to 20/07/98; full list of members (8 pages) |
12 February 1998 | New director appointed (4 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (4 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
12 August 1997 | Return made up to 20/07/97; full list of members (5 pages) |
12 August 1997 | Return made up to 20/07/97; full list of members (5 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
25 September 1996 | Return made up to 20/07/96; full list of members (7 pages) |
25 September 1996 | Return made up to 20/07/96; full list of members (7 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Director resigned (1 page) |
18 August 1996 | New director appointed (1 page) |
18 August 1996 | Director resigned (2 pages) |
13 September 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
13 September 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
8 August 1995 | Return made up to 20/07/95; no change of members (10 pages) |
8 August 1995 | Return made up to 20/07/95; no change of members (5 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | Director resigned (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 October 1988 | Full group accounts made up to 31 December 1987 (20 pages) |
13 October 1988 | Full group accounts made up to 31 December 1987 (20 pages) |
19 February 1987 | Full accounts made up to 31 December 1985 (15 pages) |
19 February 1987 | Full accounts made up to 31 December 1985 (15 pages) |