Company NameMcCann-Erickson Advertising Limited
DirectorsMark Antony Young and Andrew Robert Jones
Company StatusActive
Company Number01372305
CategoryPrivate Limited Company
Incorporation Date7 June 1978(45 years, 11 months ago)
Previous NameMcCann-Erickson (1978) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed23 May 2005(26 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Mark Antony Young
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(42 years after company formation)
Appointment Duration3 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Andrew Robert Jones
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(45 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMrs Patricia Francis Mary Clokey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(14 years, 6 months after company formation)
Appointment Duration1 month (resigned 15 January 1993)
RoleAdvertising Executive
Correspondence Address61 Dumbarton Road
Brixton
London
SW2 5NH
Director NameMs Margaret Egan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed13 December 1992(14 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 1993)
RoleAdvertising Executive
Correspondence Address48 Sinclair Road
London
W14 0NH
Director NameMr Charles Patrick Paul Donoghue
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 June 1997)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address1b Tower Close
Orpington
Kent
BR6 0SP
Director NameStephen Colin Davis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 July 1997)
RoleAdvertising Executive
Correspondence Address52 Heathside Avenue
Bexleyheath
Kent
DA7 4PY
Director NameMr Lee Curtis Daley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(14 years, 6 months after company formation)
Appointment Duration9 years (resigned 21 December 2001)
RoleAdvertising Executive
Correspondence Address201 East 87 Street
10200
New York
United States
Director NameStephen Peter Cronan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 June 1997)
RoleAdvertising Executive
Correspondence AddressConifers
Berger Close
Pettswood
Kent
BR5 1HR
Director NameMr Stuart Walter Cox
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 1994)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address20 Seymour Gardens
Surbiton
Surrey
KT5 8QE
Director NameRoger Seymour Akerman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 1997)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Albert Square
London
SW8 1BS
Director NameLorenzo Ali
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 1996)
RoleAdvertising Executive
Correspondence AddressFlat 1
31 Acacia Road
London
W3 6HB
Secretary NameMr Charles Patrick Paul Donoghue
NationalityBritish
StatusResigned
Appointed13 December 1992(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Tower Close
Orpington
Kent
BR6 0SP
Director NameJustin Eugene Joseph Cernis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 1994)
RoleAdvertising Executive
Correspondence Address64 Eastbury Road
Northwood
Middlesex
HA6 3AR
Director NameMr Gareth James Coombs
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 1996)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address41 Milman Road
London
NW6 6EG
Director NameMiss Kate Anne Bolwell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 1997)
RoleAdvertising Executive
Correspondence Address3/91 Bishops Road
London
SW6 7AX
Director NameMr Mark David Clark
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 1997)
RoleAdvertising Executive
Correspondence Address9 Maple Grove
Bishops Stortford
Hertfordshire
CM23 2PS
Director NameMr Jeremy Clarke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(15 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 June 1994)
RoleAdvertising Executive
Correspondence Address10 Linden Gardens
Nottinghill
London
W2 4ES
Director NameMr Robert Thomas Cabezas
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1994(15 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 February 1995)
RoleExective Vp Chief Fin Officer
Correspondence Address8420 Abbington Circle B14
Naples
Florida 33963
7715
Director NameMr John Joseph Dooner Jr
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1994(15 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 22 March 2011)
RolePresident & Chief Operating Of
Country of ResidenceUnited States
Correspondence Address50 Heywood Road
Pelham Manor
New York
10803
Director NameMiss Jacqueline Ann-Marie Feasey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleAdvertising Executive
Correspondence AddressFirst Floor Flat
125 Antill Road
London
N15 4BB
Director NameMr Ian Peter Davidson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 1997)
RoleAdvertising Executive
Correspondence Address3 Lenton Rise
Richmond
Surrey
TW9 2TP
Director NameMr Murray James Dudgeon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 1996)
RoleAdvertising Executive
Correspondence Address14 Southdean Gardens
Wimbledon Park
London
SW19 6NU
Director NameMr Nicholas Bishop
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 1994(16 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 July 1995)
RoleAdvertising Executive
Correspondence Address22 Parkside
Knightsbridge
London
SW1X 7JW
Director NameMr Stuart Barnes Cooper
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 1997)
RoleAdvertising Executive
Correspondence Address15 Elisabeth Mews
London
NW3 4UH
Director NameCharles Clark
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(16 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 March 1996)
RoleAdvertising Executive
Correspondence Address18 West London Studios 402
Fulham Road
London
SW6 1HR
Director NameDavid Thomas Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1997)
RoleAdvertising Executive
Correspondence Address18 Sheendale Road
Richmond
Surrey
TW9 2JJ
Director NameDawn Coulter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 1997)
RoleAdvertising Executive
Correspondence Address3 Neal Street
London
Wc2
WC2H 9PU
Director NameKester Fielding
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1997)
RoleAdvertising Executive
Correspondence Address39 Upper Park Road
London
NW3 2UL
Director NameDavid Simon Townshend Boscawen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 1997)
RoleAdvertising Executive
Correspondence Address8 Birchlands Avenue
London
SW12 8ND
Director NameMike Court
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 April 2000)
RoleExecutive Creative Director
Correspondence AddressApartment B 10-12 North Mews
London
WC1N 2JN
Secretary NameMr James Neil Terry Hewitt
NationalityBritish
StatusResigned
Appointed03 July 1998(20 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Amner Road
London
SW11 6AA
Secretary NameMr Barry Anthony Richards
NationalityBritish
StatusResigned
Appointed30 June 2000(22 years after company formation)
Appointment Duration1 month (resigned 03 August 2000)
RoleComm Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Gables
55 The Riding
Woking
Surrey
GU21 5TD
Secretary NameMark Andrew Norton
NationalityBritish
StatusResigned
Appointed03 August 2000(22 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 May 2005)
RoleCompany Director
Correspondence Address12 Elfort Road
London
N5 1AZ
Director NameNicholas Joseph Camera
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2005(27 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2012)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address236 White Oak Ridge Road
Short Hills
Nj 07078
United States

Contact

Websitemccann.com
Telephone0121 7133744
Telephone regionBirmingham

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Mccann-erickson Network LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40,903,000
Gross Profit£26,358,000
Net Worth£14,073,000
Cash£11,966,000
Current Liabilities£13,280,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Filing History

20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
27 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
27 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (31 pages)
27 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (33 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(6 pages)
17 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (30 pages)
9 November 2015Resolutions
  • RES13 ‐ The share capital be reduced. 06/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2015Statement by Directors (1 page)
9 November 2015Statement of capital on 9 November 2015
  • GBP 1,000.00
(5 pages)
9 November 2015Statement of capital on 9 November 2015
  • GBP 1,000.00
(5 pages)
9 November 2015Solvency Statement dated 06/11/15 (1 page)
6 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 1,000
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 1,000
(3 pages)
4 November 2015Solvency Statement dated 30/10/15 (1 page)
4 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account be reduced. 30/10/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2015Statement of capital on 4 November 2015
  • GBP 1,000.00
(6 pages)
4 November 2015Statement of capital on 4 November 2015
  • GBP 1,000.00
(6 pages)
4 November 2015Statement by Directors (1 page)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
7 January 2015Annual return made up to 13 December 2014
Statement of capital on 2015-01-07
  • GBP 3,181,858
(14 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (29 pages)
28 July 2014Termination of appointment of Stefaan Leo Hilda Himpe as a director on 10 July 2014 (1 page)
26 June 2014Termination of appointment of Christopher Macdonald as a director (1 page)
15 April 2014Director's details changed for Mr Stefaan Leo Hilda Himpe on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Mr Stefaan Leo Hilda Himpe on 8 April 2014 (3 pages)
21 March 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
21 March 2014Register(s) moved to registered inspection location (1 page)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,181,858
(16 pages)
7 October 2013Full accounts made up to 31 December 2012 (129 pages)
11 July 2013Director's details changed for Sajad Manzoor on 11 July 2013 (2 pages)
5 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (16 pages)
1 February 2013Appointment of Sajad Manzoor as a director (3 pages)
14 December 2012Full accounts made up to 31 December 2011 (30 pages)
3 April 2012Termination of appointment of Nicholas Camera as a director (1 page)
26 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
26 January 2012Register(s) moved to registered office address (1 page)
13 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 3,181,858
(4 pages)
26 October 2011Full accounts made up to 31 December 2010 (22 pages)
18 July 2011Termination of appointment of Alexander White as a director (1 page)
10 June 2011Appointment of Martin James Jackson as a director (3 pages)
12 April 2011Appointment of Mr Stefaan Leo Hilda Himpe as a director (3 pages)
7 April 2011Termination of appointment of John Dooner Jr as a director (1 page)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
10 September 2010Full accounts made up to 31 December 2009 (21 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (7 pages)
14 December 2009Director's details changed for Alexander Henry Philip White on 1 October 2009 (2 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Director's details changed for Alexander Henry Philip White on 1 October 2009 (2 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Director's details changed for Mr John Joseph Dooner Jr on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Christopher John Francis Macdonald on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Christopher John Francis Macdonald on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr John Joseph Dooner Jr on 1 October 2009 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (21 pages)
3 August 2009Director's change of particulars / christopher macdonald / 31/07/2009 (1 page)
15 December 2008Return made up to 13/12/08; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (19 pages)
20 June 2008Full accounts made up to 31 December 2006 (21 pages)
4 April 2008Director appointed alexander white (2 pages)
4 April 2008Director appointed christopher john francis macdonald (2 pages)
9 January 2008Return made up to 13/12/07; full list of members (2 pages)
11 June 2007Director resigned (1 page)
14 April 2007Location of register of members (1 page)
10 March 2007Return made up to 13/12/06; full list of members (8 pages)
5 March 2007Full accounts made up to 31 December 2005 (17 pages)
9 January 2007Director resigned (1 page)
2 October 2006Full accounts made up to 31 December 2004 (18 pages)
31 March 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 December 2003 (18 pages)
4 January 2006Return made up to 13/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 August 2005New director appointed (3 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
2 February 2005Return made up to 13/12/04; full list of members (7 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 October 2004Full accounts made up to 31 December 2002 (16 pages)
30 January 2004Return made up to 13/12/03; full list of members (7 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 September 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
17 June 2003Return made up to 13/12/02; full list of members (8 pages)
3 April 2003Auditor's resignation (1 page)
16 July 2002Full accounts made up to 31 December 2001 (15 pages)
13 March 2002Full accounts made up to 31 December 2000 (15 pages)
14 January 2002Return made up to 13/12/01; full list of members (8 pages)
8 January 2002Director resigned (1 page)
28 March 2001Return made up to 13/12/00; full list of members (8 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Secretary resigned;director resigned (1 page)
6 July 2000Full accounts made up to 31 December 1999 (15 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
28 April 2000Registered office changed on 28/04/00 from: mccann-erickson house 36 howland street london W1A 1AT (1 page)
1 February 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1999Full accounts made up to 31 December 1998 (15 pages)
22 December 1998Return made up to 13/12/98; no change of members (6 pages)
17 August 1998Auditor's resignation (1 page)
15 July 1998Full accounts made up to 31 December 1997 (15 pages)
6 July 1998Secretary resigned (1 page)
16 April 1998New director appointed (2 pages)
8 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
21 July 1997Full accounts made up to 31 December 1996 (16 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
2 December 1996New director appointed (2 pages)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
2 July 1996Full accounts made up to 31 December 1995 (16 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
15 June 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
25 March 1996Director resigned (2 pages)
25 March 1996Director resigned (2 pages)
25 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 February 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(26 pages)
15 September 1995Director resigned (2 pages)
21 July 1995Full accounts made up to 31 December 1994 (15 pages)
21 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
28 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
3 July 1994Full group accounts made up to 31 December 1993 (17 pages)
1 July 1993Full accounts made up to 31 December 1992 (15 pages)
28 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1992Full accounts made up to 31 December 1991 (16 pages)
26 February 1992Dir / sec appoint / resign (2 pages)
20 September 1991Accounts made up to 31 December 1990 (15 pages)
20 September 1991Full accounts made up to 31 December 1990 (15 pages)
30 October 1990Full accounts made up to 31 December 1989 (14 pages)
18 October 1989Full accounts made up to 31 December 1988 (14 pages)
10 October 1988Full accounts made up to 31 December 1987 (14 pages)
19 October 1987Full accounts made up to 31 December 1986 (13 pages)
3 November 1986Full accounts made up to 31 December 1985 (14 pages)
20 October 1985Accounts made up to 31 December 1984 (12 pages)
19 October 1984Accounts made up to 31 December 1983 (12 pages)
29 September 1983Accounts made up to 31 December 1982 (11 pages)
22 September 1982Accounts made up to 31 December 1980 (11 pages)
1 November 1978Company name changed\certificate issued on 01/11/78 (2 pages)
7 June 1978Incorporation (21 pages)
7 June 1978Certificate of incorporation (1 page)