London
SW1V 4EZ
Director Name | Mr Peter Moran |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1994(15 years, 1 month after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Publican |
Country of Residence | GBR |
Correspondence Address | Flat 7 98 Alderney Street London SW1V 4EZ |
Director Name | Dr Graham William Gibbs |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1996(17 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | President Epidemiologist |
Correspondence Address | 14-51221 Range Road 265 Spruce Grove Alberta T7y 1e7 Canada |
Director Name | Louisa Crossley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1998(20 years after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Sculptress |
Correspondence Address | Flat 6 98 Alderney Street London SW1V 4EZ |
Director Name | Carla Maria Teresa Pastorino |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2005(26 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Accountant |
Correspondence Address | Flat 1 98 Alderney Street London SW1 4EZ |
Director Name | Emma Carleton-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(31 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Artist |
Country of Residence | London |
Correspondence Address | 16a Kathleen Road London SW11 2JS |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(31 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Camilla Mary Clara Crossley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1993) |
Role | Teacher |
Correspondence Address | 98 Alderney Street London SW1V 4EZ |
Director Name | Graham Mitchell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 March 1997) |
Role | New Business Manager |
Correspondence Address | Water Oak Midgham Green Reading Berkshire RG7 5TT |
Director Name | Lynne Knox |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | Flat 1 98 Alderney Street London SW1V 4EZ |
Director Name | Benjamin John Kemball |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 1994) |
Role | Marketing Executive |
Correspondence Address | 98 Alderney Street London SW1V 4EZ |
Director Name | Monica Harkin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 1993) |
Role | Secretary |
Correspondence Address | 96 Alderney Street London SW1V 4EZ |
Director Name | Norman George Divall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 March 1996) |
Role | Press & Public Relations Officer |
Correspondence Address | 98 Alderney Street London SW1V 4EZ |
Director Name | Richard John Case |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 February 2000) |
Role | Consultant |
Correspondence Address | 98 Alderney Street London SW1V 4EZ |
Director Name | John Butterworth |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 1994) |
Role | Journalist |
Correspondence Address | 98 Alderney Street London SW1V 4EZ |
Secretary Name | Monica Harkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | 96 Alderney Street London SW1V 4EZ |
Director Name | Monica Harkin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1999) |
Role | Secretary |
Correspondence Address | 96 Alderney Street London SW1V 4EZ |
Secretary Name | Lynne Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Flat 1 98 Alderney Street London SW1V 4EZ |
Director Name | Alicia Phyllis Belinda Crossley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 November 1998) |
Role | Charity Fundraiser |
Correspondence Address | Flat 6 98 Alderney Street London SW1V 4EZ |
Director Name | Sarah Louise Edwards |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 November 2000) |
Role | Barrister |
Correspondence Address | Flat 3 96-98 Alderney Street Pimlico London SW1V 4EZ |
Director Name | Steven Marshall |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 July 2001) |
Role | Banker |
Correspondence Address | Flat 1 98 Alderney Street London SW1V 4EZ |
Secretary Name | Steven Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 July 2001) |
Role | Banker |
Correspondence Address | Flat 1 98 Alderney Street London SW1V 4EZ |
Director Name | Ms Maria Catherine McHugh |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(19 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2008) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 98 Alderney Street London SW1V 4EZ |
Director Name | Charles William James McDowell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(20 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 26 April 2000) |
Role | Property |
Correspondence Address | Flat 5 98 Alderney Street London SW1V 4EZ |
Director Name | Hugh Clavell Mansel |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(22 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 05 May 2015) |
Role | Company Director |
Correspondence Address | Flat 5 98 Alderney Street London SW1V 4EZ |
Secretary Name | Louisa Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(22 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Flat 6 98 Alderney Street London SW1V 4EZ |
Secretary Name | Virginia Gwendolynne Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | Flat Two 98 Alderney Street London SW1V 4EZ |
Secretary Name | Hannah Margaret Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 2005(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | Flat 5 24 Redcliffe Square London SW10 9JY |
Director Name | Ms Susan Margaret Nott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(31 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 February 2022) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | Flat 8 98 Alderney Street London SW1V 4EZ |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
7 at £1 | Susan Margaret Nott 7.00% Ordinary |
---|---|
6 at £1 | Peter Moran 6.00% Ordinary |
5 at £1 | Graham William Gibbs & Margaret Gibbs 5.00% Ordinary |
16 at £1 | Virginia Gwendolynne Phillips 16.00% Ordinary |
15 at £1 | Lucy Carpenter & Chris Carpenter 15.00% Ordinary |
14 at £1 | Janetta Ann Warre & Keith Bruce Smith 14.00% Ordinary |
14 at £1 | Miss Carla Maria Teresa Pastorino 14.00% Ordinary |
13 at £1 | Louisa Crossley 13.00% Ordinary |
10 at £1 | Hugh Clavell Mansel 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
22 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
24 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
2 April 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 October 2018 | Director's details changed for Emma Carleton-Smith on 9 October 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
9 May 2016 | Director's details changed for Emma Munro-Wilson on 7 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Emma Munro-Wilson on 7 May 2016 (2 pages) |
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 May 2015 | Appointment of Susan Margaret Nott as a director on 1 January 2010 (2 pages) |
12 May 2015 | Appointment of Susan Margaret Nott as a director on 1 January 2010 (2 pages) |
12 May 2015 | Appointment of Susan Margaret Nott as a director on 1 January 2010 (2 pages) |
5 May 2015 | Termination of appointment of Hugh Clavell Mansel as a director on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Hugh Clavell Mansel as a director on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Hugh Clavell Mansel as a director on 5 May 2015 (1 page) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (11 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (11 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (11 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (11 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (11 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (11 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 August 2010 | Director's details changed for Phillip Moran on 1 July 2010 (3 pages) |
6 August 2010 | Director's details changed for Phillip Moran on 1 July 2010 (3 pages) |
6 August 2010 | Director's details changed for Phillip Moran on 1 July 2010 (3 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (11 pages) |
19 July 2010 | Registered office address changed from 19 Westgate Terrace London SW10 9BT on 19 July 2010 (2 pages) |
19 July 2010 | Registered office address changed from 19 Westgate Terrace London SW10 9BT on 19 July 2010 (2 pages) |
16 July 2010 | Termination of appointment of Hannah Roberts as a secretary (2 pages) |
16 July 2010 | Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages) |
16 July 2010 | Termination of appointment of Hannah Roberts as a secretary (2 pages) |
16 July 2010 | Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 May 2010 | Appointment of Emma Munro-Wilson as a director (3 pages) |
14 May 2010 | Appointment of Emma Munro-Wilson as a director (3 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (8 pages) |
6 July 2009 | Secretary's change of particulars / hannah roberts / 01/08/2008 (1 page) |
6 July 2009 | Secretary's change of particulars / hannah roberts / 01/08/2008 (1 page) |
6 July 2009 | Return made up to 05/07/09; full list of members (8 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
16 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (8 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (8 pages) |
8 July 2008 | Appointment terminated director maria mchugh (1 page) |
8 July 2008 | Appointment terminated director maria mchugh (1 page) |
5 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
5 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
18 July 2007 | Return made up to 05/07/07; no change of members (9 pages) |
18 July 2007 | Return made up to 05/07/07; no change of members (9 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 48 fulham road london SW3 6HH (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 48 fulham road london SW3 6HH (1 page) |
14 July 2006 | Return made up to 05/07/06; full list of members (12 pages) |
14 July 2006 | Return made up to 05/07/06; full list of members (12 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 98 alderney street london SW1V 4EZ (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 98 alderney street london SW1V 4EZ (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New director appointed (1 page) |
4 July 2005 | Return made up to 05/07/05; full list of members
|
4 July 2005 | Return made up to 05/07/05; full list of members
|
8 June 2005 | Registered office changed on 08/06/05 from: old library chambers 21 chipper lane salisbury SP1 1BG (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: old library chambers 21 chipper lane salisbury SP1 1BG (1 page) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 August 2004 | Return made up to 05/07/04; full list of members (12 pages) |
10 August 2004 | Return made up to 05/07/04; full list of members (12 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 July 2003 | Return made up to 05/07/03; full list of members (12 pages) |
29 July 2003 | Return made up to 05/07/03; full list of members (12 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 August 2002 | Return made up to 05/07/02; full list of members (12 pages) |
1 August 2002 | Return made up to 05/07/02; full list of members (12 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Return made up to 05/07/01; full list of members
|
15 August 2001 | Return made up to 05/07/01; full list of members
|
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 98 alderney st london SW1V 4EZ (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 98 alderney st london SW1V 4EZ (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 October 2000 | Return made up to 05/07/00; full list of members (11 pages) |
26 October 2000 | Return made up to 05/07/00; full list of members (11 pages) |
27 June 2000 | Return made up to 05/07/97; full list of members (8 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | Return made up to 05/07/98; full list of members
|
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 05/07/98; full list of members
|
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | Return made up to 05/07/99; full list of members (8 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
19 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 November 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 November 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
1 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
1 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
25 June 1997 | Return made up to 05/07/96; no change of members
|
25 June 1997 | Accounts for a small company made up to 31 December 1995 (3 pages) |
25 June 1997 | Return made up to 05/07/96; no change of members
|
25 June 1997 | Accounts for a small company made up to 31 December 1995 (3 pages) |
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 June 1996 | Accounts for a small company made up to 31 December 1994 (4 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1994 (4 pages) |
25 June 1996 | Compulsory strike-off action has been discontinued (1 page) |
25 June 1996 | Compulsory strike-off action has been discontinued (1 page) |
24 June 1996 | Return made up to 05/07/95; full list of members (8 pages) |
24 June 1996 | Return made up to 05/07/95; full list of members (8 pages) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
27 November 1978 | Incorporation (13 pages) |
27 November 1978 | Incorporation (13 pages) |