Heron Way
Feltham
Middlesex
TW14 0AR
Director Name | Mr Mark Steven Kurzeja |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Bruce James Chaplin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 17 February 2017(38 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Michael John Cole |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Tylers Cottage North End Great Dunmow Essex CM6 3PQ |
Director Name | Mr Jeffrey Paul Hassan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rectory Road North Fambridge Chelmsford Essex CM3 6NG |
Secretary Name | David Richard Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 February 1999) |
Role | Company Director |
Correspondence Address | 38 Lodge Road Writtle Chelmsford Essex CM1 3HB |
Secretary Name | Srinivas Venicatesh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 August 2010) |
Role | Company Director |
Correspondence Address | 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Director Name | Mr Neil Hugh McGlynn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Paul Alexander Little |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 August 2010(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 7, 380 St Kilda Road Melbourne Victoria 3004 |
Director Name | Mr Christopher John Fahy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(31 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Hugh Joseph Cushing |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Gary Morter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2011(32 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Graham Andrew Ward |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cutty Sark Bridge Road Bursledon Southampton SO31 8AL |
Director Name | Mr Mark Andrew Wardman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Peter Rohan Sprogis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2011(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2013) |
Role | Commercial Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Stephen Buckerfield |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Paul William Coutts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr John David Eyre |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(20 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 June 2006) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | tollglobalforwarding.com |
---|
Registered Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
2 at £1 | W.t. Shipping Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 July 1980 | Delivered on: 14 July 1980 Satisfied on: 17 June 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys f/h or l/h properties fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital (see doc M26). Fully Satisfied |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
28 February 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page) |
28 February 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
25 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
22 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
22 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
25 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
22 November 2013 | Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page) |
4 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
4 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
4 July 2013 | Appointment of Mr John David Eyre as a director (2 pages) |
4 July 2013 | Termination of appointment of Graham Ward as a director (1 page) |
4 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
4 July 2013 | Appointment of Mr John David Eyre as a director (2 pages) |
4 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
4 July 2013 | Termination of appointment of Graham Ward as a director (1 page) |
12 June 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
11 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
10 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
10 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
28 May 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
20 January 2012 | Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page) |
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
20 January 2012 | Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page) |
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
16 January 2012 | Appointment of Mr Graham Andrew Ward as a director (2 pages) |
16 January 2012 | Appointment of Mr Graham Andrew Ward as a director (2 pages) |
13 January 2012 | Termination of appointment of Paul Little as a director (1 page) |
13 January 2012 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
13 January 2012 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
13 January 2012 | Termination of appointment of Paul Little as a director (1 page) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
27 September 2011 | Termination of appointment of Neil Mcglynn as a director (1 page) |
27 September 2011 | Termination of appointment of Neil Mcglynn as a director (1 page) |
22 August 2011 | Accounts for a dormant company made up to 19 August 2010 (6 pages) |
22 August 2011 | Accounts for a dormant company made up to 19 August 2010 (6 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
31 May 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
17 May 2011 | Termination of appointment of Christopher Fahy as a director (1 page) |
17 May 2011 | Termination of appointment of Christopher Fahy as a director (1 page) |
31 August 2010 | Resolutions
|
31 August 2010 | Statement of company's objects (2 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Statement of company's objects (2 pages) |
25 August 2010 | Appointment of Mr Hugh Joseph Cushing as a director (2 pages) |
25 August 2010 | Appointment of Mr Hugh Joseph Cushing as a director (2 pages) |
24 August 2010 | Appointment of Mr Christopher John Fahy as a director (2 pages) |
24 August 2010 | Appointment of Mr Paul Alexander Little as a director (2 pages) |
24 August 2010 | Appointment of Mr Christopher John Fahy as a director (2 pages) |
24 August 2010 | Appointment of Mr Paul Alexander Little as a director (2 pages) |
23 August 2010 | Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page) |
23 August 2010 | Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page) |
23 August 2010 | Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Srinivas Venicatesh as a secretary (1 page) |
23 August 2010 | Termination of appointment of Srinivas Venicatesh as a secretary (1 page) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
1 December 2009 | Appointment of Mr Neil Hugh Mcglynn as a director (2 pages) |
1 December 2009 | Termination of appointment of Jeffrey Hassan as a director (1 page) |
1 December 2009 | Appointment of Mr Neil Hugh Mcglynn as a director (2 pages) |
1 December 2009 | Termination of appointment of Jeffrey Hassan as a director (1 page) |
20 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
22 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
9 July 2007 | Accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Accounts made up to 31 August 2006 (5 pages) |
23 May 2007 | Return made up to 02/05/07; no change of members (6 pages) |
23 May 2007 | Return made up to 02/05/07; no change of members (6 pages) |
11 August 2006 | Secretary resigned (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
27 July 2006 | Section 394 (1 page) |
27 July 2006 | Section 394 (1 page) |
19 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
19 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
31 October 2005 | Accounts made up to 31 August 2005 (5 pages) |
31 October 2005 | Accounts made up to 31 August 2005 (5 pages) |
26 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
26 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
17 December 2004 | Full accounts made up to 31 August 2004 (9 pages) |
17 December 2004 | Full accounts made up to 31 August 2004 (9 pages) |
21 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
26 November 2003 | Accounts made up to 31 August 2003 (5 pages) |
26 November 2003 | Accounts made up to 31 August 2003 (5 pages) |
9 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
9 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
9 January 2003 | Full accounts made up to 31 August 2002 (8 pages) |
9 January 2003 | Full accounts made up to 31 August 2002 (8 pages) |
5 June 2002 | Return made up to 02/05/02; full list of members (6 pages) |
5 June 2002 | Return made up to 02/05/02; full list of members (6 pages) |
5 December 2001 | Full accounts made up to 31 August 2001 (10 pages) |
5 December 2001 | Full accounts made up to 31 August 2001 (10 pages) |
23 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 August 2000 (6 pages) |
31 October 2000 | Full accounts made up to 31 August 2000 (6 pages) |
19 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 31 August 1999 (6 pages) |
12 November 1999 | Full accounts made up to 31 August 1999 (6 pages) |
2 August 1999 | Return made up to 02/05/99; full list of members
|
2 August 1999 | Return made up to 02/05/99; full list of members
|
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
30 June 1999 | Registered office changed on 30/06/99 from: 10 orange street london WC2H 7DQ (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 10 orange street london WC2H 7DQ (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Full accounts made up to 31 August 1998 (6 pages) |
21 February 1999 | Full accounts made up to 31 August 1998 (6 pages) |
23 July 1998 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
23 July 1998 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1998 | Full accounts made up to 30 September 1997 (6 pages) |
8 June 1998 | Full accounts made up to 30 September 1997 (6 pages) |
22 May 1998 | Director's particulars changed (1 page) |
22 May 1998 | Director's particulars changed (1 page) |
15 May 1998 | Return made up to 02/05/98; full list of members (5 pages) |
15 May 1998 | Return made up to 02/05/98; full list of members (5 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
5 July 1997 | Secretary's particulars changed (1 page) |
5 July 1997 | Secretary's particulars changed (1 page) |
27 June 1997 | Return made up to 02/05/97; full list of members (5 pages) |
27 June 1997 | Return made up to 02/05/97; full list of members (5 pages) |
22 May 1997 | Full accounts made up to 30 September 1996 (6 pages) |
22 May 1997 | Full accounts made up to 30 September 1996 (6 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
25 May 1996 | Return made up to 02/05/96; full list of members (5 pages) |
25 May 1996 | Return made up to 02/05/96; full list of members (5 pages) |
26 May 1995 | Return made up to 02/05/95; no change of members (8 pages) |
26 May 1995 | Return made up to 02/05/95; no change of members (8 pages) |
4 May 1995 | Full accounts made up to 30 September 1994 (6 pages) |
4 May 1995 | Full accounts made up to 30 September 1994 (6 pages) |
8 January 1986 | Company name changed\certificate issued on 08/01/86 (2 pages) |
8 January 1986 | Company name changed\certificate issued on 08/01/86 (2 pages) |
2 February 1983 | Company name changed\certificate issued on 02/02/83 (2 pages) |
2 February 1983 | Company name changed\certificate issued on 02/02/83 (2 pages) |
4 July 1979 | Company name changed\certificate issued on 04/07/79 (2 pages) |
4 July 1979 | Company name changed\certificate issued on 04/07/79 (2 pages) |
19 January 1979 | Incorporation (15 pages) |
19 January 1979 | Incorporation (15 pages) |