London
W1W 6XB
Director Name | Mr Ketil Molbach Staalesen |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 15 October 2019(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Harley Building 77 New Cavendish Street London W1W 6XB |
Secretary Name | Ms Deborah Harrison |
---|---|
Status | Current |
Appointed | 15 November 2022(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | The Harley Building 77 New Cavendish Street London W1W 6XB |
Director Name | Stig Christensen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 1994) |
Role | President |
Correspondence Address | Fyrrevaenget 108 Billund 7190 |
Director Name | Finn Dahlgaard |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 May 2002) |
Role | President |
Correspondence Address | Billensteinovej 21 Dk 7120 Vejle Denmark Foreign |
Director Name | Mr William Ross Powell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wimborne Way Wirral Merseyside CH61 4YQ Wales |
Secretary Name | Mr James Timothy Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wellingborough Road Mears Ashby Northampton Northamptonshire NN6 0DZ |
Director Name | Finn Drachmann |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 April 1994(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 April 2005) |
Role | General Manager |
Correspondence Address | Koerveg 111 7190 Billund Denmark |
Director Name | Mr Richard Howard Butterfield |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolfstones Heights Farm Wolfstones Road Holmfirth Huddersfield West Yorkshire HD9 2UU |
Director Name | Andreas Jensen |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2002(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Kaervej 121 Billund 7190 Denmark |
Director Name | Mark Dinsdale |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(24 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorne Cottage Thornton Le Street Thirsk North Yorkshire YO7 4DS |
Director Name | Jorgen Peter Sorensen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 April 2005(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Kystager 16 Bredballe Dk 7120 Denmark |
Director Name | Morten Boeck-Hansen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 November 2005(26 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 May 2006) |
Role | Company Director |
Correspondence Address | Bygmarken 42 Nr Bjert 6000 Kolding Denmark |
Director Name | Mr Henrik Norgaard Scharling |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 2008(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 34 Dampskibsvejen Dk-7120 Vejle Denmark |
Director Name | Mr James Timothy Bellamy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wellingborough Road Mears Ashby Northampton Northamptonshire NN6 0DZ |
Director Name | Mr Soren Bendt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2010(31 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 25 August 2014) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 4 Cygnet Drive Swan Valley Northampton NN4 9BS |
Director Name | Mrs Philippa Clare Brown |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(34 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cygnet Drive Swan Valley Northampton NN4 9BS |
Director Name | Mrs Joanne Lesley Gibson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cygnet Drive Swan Valley Northampton NN4 9BS |
Director Name | Mr Eric Michael Kirwan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cygnet Drive Swan Valley Northampton NN4 9BS |
Secretary Name | Mr Jens Brinkmann |
---|---|
Status | Resigned |
Appointed | 14 June 2016(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | The Harley Building 77 New Cavendish Street London W1W 6XB |
Director Name | Mr Christopher Paul Hampson |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(40 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cygnet Drive Swan Valley Northampton NN4 9BS |
Website | www.modulex.com/ |
---|---|
Telephone | 020 22427370 |
Telephone region | London |
Registered Address | The Harley Building 77 New Cavendish Street London W1W 6XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
75k at £1 | Modulex A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £377,263 |
Current Liabilities | £84,712 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 1 day from now) |
24 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
15 November 2022 | Termination of appointment of Jens Brinkmann as a secretary on 15 November 2022 (1 page) |
15 November 2022 | Appointment of Ms Deborah Harrison as a secretary on 15 November 2022 (2 pages) |
3 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
29 July 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
19 November 2019 | Secretary's details changed for Mr Jens Brinkmann on 19 November 2019 (1 page) |
19 November 2019 | Registered office address changed from 4 Cygnet Drive Swan Valley Northampton NN4 9BS to The Harley Building 77 New Cavendish Street London W1W 6XB on 19 November 2019 (1 page) |
31 October 2019 | Resolutions
|
23 October 2019 | Director's details changed for Mr Mark Lightfoot on 23 October 2019 (2 pages) |
15 October 2019 | Appointment of Mr Ketil Molbach Staalesen as a director on 15 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Christopher Paul Hampson as a director on 7 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Mark Lightfoot as a director on 7 October 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr. Christopher Paul Hampson on 7 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
7 May 2019 | Termination of appointment of Joanne Lesley Gibson as a director on 7 May 2019 (1 page) |
19 February 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
11 February 2019 | Termination of appointment of Eric Michael Kirwan as a director on 10 February 2019 (1 page) |
4 January 2019 | Appointment of Mr. Christopher Paul Hampson as a director on 1 January 2019 (2 pages) |
26 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
15 June 2016 | Appointment of Ceo Eric Michael Kirwan as a director on 14 June 2016 (2 pages) |
15 June 2016 | Appointment of Ceo Eric Michael Kirwan as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Jens Brinkmann as a secretary on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Ms Joanne Lesley Gibson as a director on 14 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of James Timothy Bellamy as a secretary on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of James Timothy Bellamy as a secretary on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of James Timothy Bellamy as a director on 14 June 2016 (1 page) |
14 June 2016 | Appointment of Ms Joanne Lesley Gibson as a director on 14 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of James Timothy Bellamy as a director on 14 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Jens Brinkmann as a secretary on 14 June 2016 (2 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 February 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
17 February 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 January 2016 | Termination of appointment of Philippa Clare Brown as a director on 12 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Philippa Clare Brown as a director on 12 January 2016 (1 page) |
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
21 February 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
21 February 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
11 September 2014 | Termination of appointment of Soren Bendt as a director on 25 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Soren Bendt as a director on 25 August 2014 (1 page) |
1 May 2014 | Registered office address changed from , 4 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from , 3 Cygnet Drive, Swan Valley, Northampton, Northamptonshire, NN4 9BS on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 4 Cygnet Drive Swan Valley Northampton NN4 9BS England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from , 3 Cygnet Drive, Swan Valley, Northampton, Northamptonshire, NN4 9BS on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 3 Cygnet Drive Swan Valley Northampton Northamptonshire NN4 9BS on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from 3 Cygnet Drive Swan Valley Northampton Northamptonshire NN4 9BS on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 4 Cygnet Drive Swan Valley Northampton NN4 9BS England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from , 4 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England on 1 May 2014 (1 page) |
13 February 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
13 February 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
17 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 February 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 January 2013 | Appointment of Mrs Philippa Clare Brown as a director (2 pages) |
3 January 2013 | Appointment of Mrs Philippa Clare Brown as a director (2 pages) |
4 July 2012 | Termination of appointment of Andreas Jensen as a director (1 page) |
4 July 2012 | Termination of appointment of Andreas Jensen as a director (1 page) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 April 2011 | Director's details changed for Andreas Jensen on 26 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Director's details changed for Mr Soren Bendt on 7 September 2010 (2 pages) |
26 April 2011 | Director's details changed for Mr Soren Bendt on 7 September 2010 (2 pages) |
26 April 2011 | Director's details changed for Mr Soren Bendt on 7 September 2010 (2 pages) |
26 April 2011 | Director's details changed for Andreas Jensen on 26 April 2011 (2 pages) |
1 February 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 February 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 September 2010 | Appointment of Mr Soren Bendt as a director (2 pages) |
7 September 2010 | Appointment of Mr Soren Bendt as a director (2 pages) |
6 September 2010 | Termination of appointment of Henrik Scharling as a director (1 page) |
6 September 2010 | Termination of appointment of Henrik Scharling as a director (1 page) |
15 May 2010 | Director's details changed for Mr James Timothy Bellamy on 23 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Mr Henrik Norgaard Scharling on 23 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Mr Henrik Norgaard Scharling on 23 April 2010 (2 pages) |
15 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Director's details changed for Andreas Jensen on 23 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Mr James Timothy Bellamy on 23 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Andreas Jensen on 23 April 2010 (2 pages) |
15 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 February 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
24 April 2009 | Location of debenture register (1 page) |
23 January 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 January 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 December 2008 | Appointment terminated director eric kirwan (1 page) |
3 December 2008 | Director appointed mr james timothy bellamy (1 page) |
3 December 2008 | Director appointed mr james timothy bellamy (1 page) |
3 December 2008 | Appointment terminated director eric kirwan (1 page) |
6 November 2008 | Director appointed mr henrik norgaard scharling (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, 9A north portway close, round spinney, northampton, northamptonshire, NN3 8RQ (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 9A north portway close round spinney northampton northamptonshire NN3 8RQ (1 page) |
6 November 2008 | Director appointed mr henrik norgaard scharling (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, 9A north portway close, round spinney, northampton, northamptonshire, NN3 8RQ (1 page) |
4 November 2008 | Appointment terminated director jorgen sorensen (1 page) |
4 November 2008 | Appointment terminated director jorgen sorensen (1 page) |
16 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
10 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
8 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
26 June 2006 | Return made up to 23/04/06; full list of members (3 pages) |
26 June 2006 | Return made up to 23/04/06; full list of members (3 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
13 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
27 June 2005 | Return made up to 23/04/05; full list of members (3 pages) |
27 June 2005 | Return made up to 23/04/05; full list of members (3 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
22 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
4 May 2004 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
12 December 2003 | Auditor's resignation (1 page) |
12 December 2003 | Auditor's resignation (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
16 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
16 May 2003 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
28 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
23 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
25 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
22 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 June 1999 | Return made up to 23/04/99; full list of members
|
4 June 1999 | Return made up to 23/04/99; full list of members
|
5 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 May 1997 | Return made up to 23/04/97; no change of members
|
7 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 May 1997 | Return made up to 23/04/97; no change of members
|
7 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
23 December 1978 | Articles of association (13 pages) |
23 December 1978 | Articles of association (13 pages) |
11 December 1978 | Incorporation (21 pages) |
11 December 1978 | Incorporation (21 pages) |