London
EC3M 4AD
Secretary Name | Mrs Beenadevi Mahabeer |
---|---|
Status | Closed |
Appointed | 25 September 2017(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 31 December 2019) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Kenneth Henriks |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 04 February 2019(40 years, 7 months after company formation) |
Appointment Duration | 11 months (closed 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Adrian Michael Delaney |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 1992(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wittersham Manor Wittersham Kent TN30 7PN |
Director Name | Martin Edward Millard |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(13 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 1992) |
Role | Bunker Oil Executive |
Correspondence Address | 6 Hardside Close Welwyn Garden City Hertfordshire AL8 6SR |
Secretary Name | Mr Adrian Michael Delaney |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 May 1992(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wittersham Manor Wittersham Kent TN30 7PN |
Director Name | Mr Michael Anthony O'Neill Wallis |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletrees Snailwell Newmarket Suffolk CB8 7LS |
Director Name | John Gordon Davis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ginge House Ginge Wantage Oxfordshire OX12 8QS |
Director Name | Mr Bernard Clinton Todd |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(17 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 27 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Forest Approach Woodford Green Essex IG8 9BW |
Director Name | Antony Mark Paul |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 December 1999) |
Role | Manager |
Correspondence Address | 29 Ferndown Drive Immingham Grimsby South Humberside DN40 2LR |
Secretary Name | Mr Bernard Clinton Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(17 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Forest Approach Woodford Green Essex IG8 9BW |
Director Name | Claus Hyldager |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 May 1997(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wylke Lane Tollesbury Essex CM9 8ST |
Director Name | Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 September 2006) |
Role | Financial Director |
Correspondence Address | 34 Alwyne Road London SW19 7AB |
Secretary Name | Simon Edward John Tory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Kristiansand Way Letchworth Hertfordshire SG6 1TY |
Director Name | John Horrocks |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dunedin Drive Caterham Surrey CR3 6BA |
Director Name | Mr Eric Karl Moe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2013(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2017) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Eric Karl Moe |
---|---|
Status | Resigned |
Appointed | 15 October 2013(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Christopher Mark Whiteside |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Ivaylo Alexandrov Vesselinov |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Tom De Clerck |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(39 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Website | iss-shipping.com |
---|
Registered Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
100k at £1 | Iss Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 1987 | Delivered on: 25 June 1987 Persons entitled: Barclays Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of covenant dated 12/6/87. Particulars: Motor ship scammonden ii reg at the port of liverpool 24 in 1977 official number 364448 and over boats and appurtenances. Outstanding |
---|---|
12 June 1987 | Delivered on: 25 June 1987 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a statutory mortgage of evendate. Particulars: Motor ship scammonden ii reg at port of liverpool 24 in 1977 official number 364448. Outstanding |
25 August 1982 | Delivered on: 8 September 1982 Persons entitled: Conaco Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge all book debts present & future. Outstanding |
31 December 1986 | Delivered on: 16 January 1987 Satisfied on: 17 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises to east of entrance lock immingham docks humberside. Fully Satisfied |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 October 2019 | Application to strike the company off the register (3 pages) |
21 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of Tom De Clerck as a director on 4 February 2019 (1 page) |
12 February 2019 | Appointment of Mr. Kenneth Henriks as a director on 4 February 2019 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
16 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
26 April 2018 | Satisfaction of charge 3 in full (1 page) |
26 April 2018 | Satisfaction of charge 4 in full (1 page) |
26 April 2018 | Satisfaction of charge 1 in full (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
12 September 2017 | Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page) |
22 August 2017 | Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
17 July 2017 | Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 August 2015 | Termination of appointment of Bernard Clinton Todd as a director on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Bernard Clinton Todd as a director on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 August 2015 (2 pages) |
24 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 May 2014 | Registered office address changed from Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 March 2014 | Appointment of Eric Karl Moe as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Simon Tory as a secretary (1 page) |
4 March 2014 | Termination of appointment of Simon Tory as a secretary (1 page) |
4 March 2014 | Appointment of Eric Karl Moe as a secretary (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Appointment of Mr Eric Karl Moe as a director (2 pages) |
24 May 2013 | Termination of appointment of John Horrocks as a director (1 page) |
24 May 2013 | Termination of appointment of John Horrocks as a director (1 page) |
24 May 2013 | Appointment of Mr Eric Karl Moe as a director (2 pages) |
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 June 2007 | Return made up to 11/05/07; no change of members (7 pages) |
4 June 2007 | Return made up to 11/05/07; no change of members (7 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
8 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
15 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
21 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: northfleet hope house tilbury docks tilbury essex RM18 7HX (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: northfleet hope house tilbury docks tilbury essex RM18 7HX (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
16 June 2000 | Return made up to 11/05/00; full list of members
|
16 June 2000 | Return made up to 11/05/00; full list of members
|
7 February 2000 | Auditor's resignation (1 page) |
7 February 2000 | Auditor's resignation (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 43 worship street london EC2A 2LB (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 43 worship street london EC2A 2LB (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
18 March 1999 | Full accounts made up to 31 December 1997 (13 pages) |
18 March 1999 | Full accounts made up to 31 December 1997 (13 pages) |
17 March 1999 | Declaration of mortgage charge released/ceased (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of mortgage charge released/ceased (1 page) |
17 March 1999 | Declaration of mortgage charge released/ceased (1 page) |
17 March 1999 | Declaration of mortgage charge released/ceased (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
3 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
16 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 June 1996 | Return made up to 11/05/96; full list of members (7 pages) |
12 June 1996 | Return made up to 11/05/96; full list of members (7 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 November 1995 | Director resigned;new director appointed (4 pages) |
15 November 1995 | Director resigned;new director appointed (4 pages) |
15 November 1995 | New director appointed (4 pages) |
15 November 1995 | Director resigned;new director appointed (4 pages) |
15 November 1995 | Director resigned;new director appointed (4 pages) |
15 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 November 1995 | New director appointed (4 pages) |
15 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 June 1995 | Return made up to 11/05/95; no change of members (5 pages) |
26 June 1995 | Return made up to 11/05/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
25 June 1987 | Particulars of mortgage/charge (6 pages) |
8 September 1982 | Particulars of mortgage/charge (4 pages) |