London
EC2M 3TP
Director Name | Mr Mark Antony Young |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(42 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Andrew Robert Jones |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(45 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mrs Patricia Francis Mary Clokey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 15 January 1993) |
Role | Advertising Executive |
Correspondence Address | 61 Dumbarton Road Brixton London SW2 5NH |
Director Name | Ms Margaret Egan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 1993) |
Role | Advertising Executive |
Correspondence Address | 48 Sinclair Road London W14 0NH |
Director Name | Mr Charles Patrick Paul Donoghue |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 June 1997) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 1b Tower Close Orpington Kent BR6 0SP |
Director Name | Stephen Colin Davis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 July 1997) |
Role | Advertising Executive |
Correspondence Address | 52 Heathside Avenue Bexleyheath Kent DA7 4PY |
Director Name | Mr Lee Curtis Daley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 21 December 2001) |
Role | Advertising Executive |
Correspondence Address | 201 East 87 Street 10200 New York United States |
Director Name | Stephen Peter Cronan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 June 1997) |
Role | Advertising Executive |
Correspondence Address | Conifers Berger Close Pettswood Kent BR5 1HR |
Director Name | Mr Stuart Walter Cox |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 1994) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 20 Seymour Gardens Surbiton Surrey KT5 8QE |
Director Name | Roger Seymour Akerman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 1997) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Albert Square London SW8 1BS |
Director Name | Lorenzo Ali |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 1996) |
Role | Advertising Executive |
Correspondence Address | Flat 1 31 Acacia Road London W3 6HB |
Secretary Name | Mr Charles Patrick Paul Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b Tower Close Orpington Kent BR6 0SP |
Director Name | Justin Eugene Joseph Cernis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 1994) |
Role | Advertising Executive |
Correspondence Address | 64 Eastbury Road Northwood Middlesex HA6 3AR |
Director Name | Mr Gareth James Coombs |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 1996) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 41 Milman Road London NW6 6EG |
Director Name | Miss Kate Anne Bolwell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 1997) |
Role | Advertising Executive |
Correspondence Address | 3/91 Bishops Road London SW6 7AX |
Director Name | Mr Mark David Clark |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 1997) |
Role | Advertising Executive |
Correspondence Address | 9 Maple Grove Bishops Stortford Hertfordshire CM23 2PS |
Director Name | Mr Jeremy Clarke |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 June 1994) |
Role | Advertising Executive |
Correspondence Address | 10 Linden Gardens Nottinghill London W2 4ES |
Director Name | Mr Robert Thomas Cabezas |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1994(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 February 1995) |
Role | Exective Vp Chief Fin Officer |
Correspondence Address | 8420 Abbington Circle B14 Naples Florida 33963 7715 |
Director Name | Mr John Joseph Dooner Jr |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1994(15 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 22 March 2011) |
Role | President & Chief Operating Of |
Country of Residence | United States |
Correspondence Address | 50 Heywood Road Pelham Manor New York 10803 |
Director Name | Miss Jacqueline Ann-Marie Feasey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1996) |
Role | Advertising Executive |
Correspondence Address | First Floor Flat 125 Antill Road London N15 4BB |
Director Name | Mr Ian Peter Davidson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 June 1997) |
Role | Advertising Executive |
Correspondence Address | 3 Lenton Rise Richmond Surrey TW9 2TP |
Director Name | Mr Murray James Dudgeon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 1996) |
Role | Advertising Executive |
Correspondence Address | 14 Southdean Gardens Wimbledon Park London SW19 6NU |
Director Name | Mr Nicholas Bishop |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 August 1994(16 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 July 1995) |
Role | Advertising Executive |
Correspondence Address | 22 Parkside Knightsbridge London SW1X 7JW |
Director Name | Mr Stuart Barnes Cooper |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 December 1997) |
Role | Advertising Executive |
Correspondence Address | 15 Elisabeth Mews London NW3 4UH |
Director Name | Charles Clark |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(16 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 March 1996) |
Role | Advertising Executive |
Correspondence Address | 18 West London Studios 402 Fulham Road London SW6 1HR |
Director Name | David Thomas Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1997) |
Role | Advertising Executive |
Correspondence Address | 18 Sheendale Road Richmond Surrey TW9 2JJ |
Director Name | Dawn Coulter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 1997) |
Role | Advertising Executive |
Correspondence Address | 3 Neal Street London Wc2 WC2H 9PU |
Director Name | Kester Fielding |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 1997) |
Role | Advertising Executive |
Correspondence Address | 39 Upper Park Road London NW3 2UL |
Director Name | David Simon Townshend Boscawen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 1997) |
Role | Advertising Executive |
Correspondence Address | 8 Birchlands Avenue London SW12 8ND |
Director Name | Mike Court |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2000) |
Role | Executive Creative Director |
Correspondence Address | Apartment B 10-12 North Mews London WC1N 2JN |
Secretary Name | Mr James Neil Terry Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Amner Road London SW11 6AA |
Secretary Name | Mr Barry Anthony Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(22 years after company formation) |
Appointment Duration | 1 month (resigned 03 August 2000) |
Role | Comm Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Gables 55 The Riding Woking Surrey GU21 5TD |
Secretary Name | Mark Andrew Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | 12 Elfort Road London N5 1AZ |
Director Name | Nicholas Joseph Camera |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2005(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2012) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 236 White Oak Ridge Road Short Hills Nj 07078 United States |
Website | mccann.com |
---|---|
Telephone | 0121 7133744 |
Telephone region | Birmingham |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Mccann-erickson Network LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,903,000 |
Gross Profit | £26,358,000 |
Net Worth | £14,073,000 |
Cash | £11,966,000 |
Current Liabilities | £13,280,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
---|---|
27 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
27 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (31 pages) |
27 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (33 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (30 pages) |
9 November 2015 | Resolutions
|
9 November 2015 | Statement by Directors (1 page) |
9 November 2015 | Statement of capital on 9 November 2015
|
9 November 2015 | Statement of capital on 9 November 2015
|
9 November 2015 | Solvency Statement dated 06/11/15 (1 page) |
6 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
4 November 2015 | Solvency Statement dated 30/10/15 (1 page) |
4 November 2015 | Resolutions
|
4 November 2015 | Statement of capital on 4 November 2015
|
4 November 2015 | Statement of capital on 4 November 2015
|
4 November 2015 | Statement by Directors (1 page) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
7 January 2015 | Annual return made up to 13 December 2014 Statement of capital on 2015-01-07
|
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (29 pages) |
28 July 2014 | Termination of appointment of Stefaan Leo Hilda Himpe as a director on 10 July 2014 (1 page) |
26 June 2014 | Termination of appointment of Christopher Macdonald as a director (1 page) |
15 April 2014 | Director's details changed for Mr Stefaan Leo Hilda Himpe on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Mr Stefaan Leo Hilda Himpe on 8 April 2014 (3 pages) |
21 March 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
21 March 2014 | Register(s) moved to registered inspection location (1 page) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 October 2013 | Full accounts made up to 31 December 2012 (129 pages) |
11 July 2013 | Director's details changed for Sajad Manzoor on 11 July 2013 (2 pages) |
5 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (16 pages) |
1 February 2013 | Appointment of Sajad Manzoor as a director (3 pages) |
14 December 2012 | Full accounts made up to 31 December 2011 (30 pages) |
3 April 2012 | Termination of appointment of Nicholas Camera as a director (1 page) |
26 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
26 January 2012 | Register(s) moved to registered office address (1 page) |
13 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
26 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
18 July 2011 | Termination of appointment of Alexander White as a director (1 page) |
10 June 2011 | Appointment of Martin James Jackson as a director (3 pages) |
12 April 2011 | Appointment of Mr Stefaan Leo Hilda Himpe as a director (3 pages) |
7 April 2011 | Termination of appointment of John Dooner Jr as a director (1 page) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
31 August 2010 | Resolutions
|
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Director's details changed for Alexander Henry Philip White on 1 October 2009 (2 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Director's details changed for Alexander Henry Philip White on 1 October 2009 (2 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Director's details changed for Mr John Joseph Dooner Jr on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Christopher John Francis Macdonald on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Christopher John Francis Macdonald on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr John Joseph Dooner Jr on 1 October 2009 (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 August 2009 | Director's change of particulars / christopher macdonald / 31/07/2009 (1 page) |
15 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 June 2008 | Full accounts made up to 31 December 2006 (21 pages) |
4 April 2008 | Director appointed alexander white (2 pages) |
4 April 2008 | Director appointed christopher john francis macdonald (2 pages) |
9 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
11 June 2007 | Director resigned (1 page) |
14 April 2007 | Location of register of members (1 page) |
10 March 2007 | Return made up to 13/12/06; full list of members (8 pages) |
5 March 2007 | Full accounts made up to 31 December 2005 (17 pages) |
9 January 2007 | Director resigned (1 page) |
2 October 2006 | Full accounts made up to 31 December 2004 (18 pages) |
31 March 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
5 February 2006 | Full accounts made up to 31 December 2003 (18 pages) |
4 January 2006 | Return made up to 13/12/05; full list of members
|
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 August 2005 | New director appointed (3 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
2 February 2005 | Return made up to 13/12/04; full list of members (7 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 October 2004 | Full accounts made up to 31 December 2002 (16 pages) |
30 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 September 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 13/12/02; full list of members (8 pages) |
3 April 2003 | Auditor's resignation (1 page) |
16 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 March 2002 | Full accounts made up to 31 December 2000 (15 pages) |
14 January 2002 | Return made up to 13/12/01; full list of members (8 pages) |
8 January 2002 | Director resigned (1 page) |
28 March 2001 | Return made up to 13/12/00; full list of members (8 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: mccann-erickson house 36 howland street london W1A 1AT (1 page) |
1 February 2000 | Return made up to 13/12/99; full list of members
|
6 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 December 1998 | Return made up to 13/12/98; no change of members (6 pages) |
17 August 1998 | Auditor's resignation (1 page) |
15 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
6 July 1998 | Secretary resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
11 January 1998 | Return made up to 13/12/97; full list of members
|
16 December 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
21 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
21 January 1997 | Resolutions
|
8 January 1997 | Return made up to 13/12/96; full list of members
|
2 December 1996 | New director appointed (2 pages) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
2 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
15 June 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 February 1996 | Return made up to 13/12/95; no change of members
|
15 September 1995 | Director resigned (2 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
28 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
3 July 1994 | Full group accounts made up to 31 December 1993 (17 pages) |
1 July 1993 | Full accounts made up to 31 December 1992 (15 pages) |
28 September 1992 | Resolutions
|
14 August 1992 | Full accounts made up to 31 December 1991 (16 pages) |
26 February 1992 | Dir / sec appoint / resign (2 pages) |
20 September 1991 | Accounts made up to 31 December 1990 (15 pages) |
20 September 1991 | Full accounts made up to 31 December 1990 (15 pages) |
30 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
18 October 1989 | Full accounts made up to 31 December 1988 (14 pages) |
10 October 1988 | Full accounts made up to 31 December 1987 (14 pages) |
19 October 1987 | Full accounts made up to 31 December 1986 (13 pages) |
3 November 1986 | Full accounts made up to 31 December 1985 (14 pages) |
20 October 1985 | Accounts made up to 31 December 1984 (12 pages) |
19 October 1984 | Accounts made up to 31 December 1983 (12 pages) |
29 September 1983 | Accounts made up to 31 December 1982 (11 pages) |
22 September 1982 | Accounts made up to 31 December 1980 (11 pages) |
1 November 1978 | Company name changed\certificate issued on 01/11/78 (2 pages) |
7 June 1978 | Incorporation (21 pages) |
7 June 1978 | Certificate of incorporation (1 page) |