Company NamePhoenix Maritime Limited
DirectorsClive Griffin and Andrew John Checketts
Company StatusActive
Company Number01418422
CategoryPrivate Limited Company
Incorporation Date9 May 1979(45 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clive Griffin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(33 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleShipping Manager
Country of ResidenceSingapore
Correspondence AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
Director NameMr Andrew John Checketts
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(37 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
Director NameJohn Daniel Dill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(12 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 03 April 2013)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address246-248 C/O Norton Lewis & Co
246-248 Great Portland Street
London
W1W 5JL
Director NameMr Alan Derek Kaizer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 1996)
RoleChartered Secretary
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Secretary NameMr Alan Derek Kaizer
NationalityBritish
StatusResigned
Appointed21 December 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameBrian Allen Levine
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 December 1997)
RoleSecretary
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed10 December 1996(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2000)
RoleSecretary
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Director NameMr Roderick James Anthony Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(18 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Secretary NameMr Roderick James Anthony Smith
NationalityBritish
StatusResigned
Appointed14 July 2000(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Director NameMiss Amanda Louise Bentley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(23 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 November 2006)
RolePersonal Assistant
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Secretary NameMiss Amanda Louise Bentley
NationalityBritish
StatusResigned
Appointed09 April 2003(23 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 November 2006)
RolePersonal Assistant
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Director NameMr William Robinson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(27 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Ramillies Road
Chiswick
London
W4 1JA
Secretary NameMr William Robinson
NationalityBritish
StatusResigned
Appointed17 November 2006(27 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Ramillies Road
Chiswick
London
W4 1JA
Director NameManisha Shah
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(27 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address246-248 C/O Norton Lewis & Co
246-248 Great Portland Street
London
W1W 5JL
Director NameMiss Kelly Anne Briggs
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(29 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address246-248 C/O Norton Lewis & Co
246-248 Great Portland Street
London
W1W 5JL
Director NameMr Jason Mantovan
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed31 July 2012(33 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 November 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address246-248 C/O Norton Lewis & Co
246-248 Great Portland Street
London
W1W 5JL
Secretary NameMiss Lisa Broadley
StatusResigned
Appointed27 November 2012(33 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 August 2013)
RoleCompany Director
Correspondence Address246-248 C/O Norton Lewis & Co
246-248 Great Portland Street
London
W1W 5JL
Director NameMr Walter Ekins Pollard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(33 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2015)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address6th Floor, Charles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NameMrs Amanda Phillips
StatusResigned
Appointed30 August 2013(34 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address246-248 C/O Norton Lewis & Co
246-248 Great Portland Street
London
W1W 5JL
Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 November 2015(36 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Charles House 108-110 Finchley Road
London
NW3 5JJ

Location

Registered AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Michael Broom
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 2 days from now)

Filing History

9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
13 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
26 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
28 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 January 2018Change of details for Stemcor Limited as a person with significant control on 17 March 2017 (2 pages)
4 January 2018Change of details for Stemcor Limited as a person with significant control on 17 March 2017 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
20 October 2017Registered office address changed from C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 20 October 2017 (1 page)
20 October 2017Registered office address changed from C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 20 October 2017 (1 page)
9 October 2017Amended accounts for a dormant company made up to 31 December 2016 (7 pages)
9 October 2017Amended accounts for a dormant company made up to 31 December 2016 (7 pages)
6 September 2017Register inspection address has been changed to Longbow House 14-20 Chiswell Street London EC1Y 4TW (1 page)
6 September 2017Register inspection address has been changed from Longbow House 14-20 Chiswell Street London EC1Y 4TW England to Longbow House 14-20 Chiswell Street London EC1Y 4TW (1 page)
6 September 2017Register inspection address has been changed to Longbow House 14-20 Chiswell Street London EC1Y 4TW (1 page)
6 September 2017Register inspection address has been changed from Longbow House 14-20 Chiswell Street London EC1Y 4TW England to Longbow House 14-20 Chiswell Street London EC1Y 4TW (1 page)
6 September 2017Register(s) moved to registered inspection location Longbow House 14-20 Chiswell Street London EC1Y 4TW (1 page)
6 September 2017Register(s) moved to registered inspection location Longbow House 14-20 Chiswell Street London EC1Y 4TW (1 page)
15 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
30 August 2016Termination of appointment of Michael Gerard Broom as a director on 30 June 2016 (1 page)
30 August 2016Termination of appointment of Michael Gerard Broom as a director on 30 June 2016 (1 page)
23 August 2016Appointment of Mr Andrew John Checketts as a director on 19 August 2016 (2 pages)
23 August 2016Appointment of Mr Andrew John Checketts as a director on 19 August 2016 (2 pages)
9 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
9 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 February 2016Termination of appointment of Walter Ekins Pollard as a director on 30 November 2015 (1 page)
11 February 2016Appointment of Mr Michael Gerard Broom as a director on 30 November 2015 (2 pages)
11 February 2016Appointment of Mr Michael Gerard Broom as a director on 30 November 2015 (2 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Termination of appointment of Walter Ekins Pollard as a director on 30 November 2015 (1 page)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Registered office address changed from 246-248 C/O Norton Lewis & Co 246-248 Great Portland Street London W1W 5JL to C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 246-248 C/O Norton Lewis & Co 246-248 Great Portland Street London W1W 5JL to C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 11 May 2015 (1 page)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
7 August 2014Termination of appointment of Amanda Phillips as a secretary on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Amanda Phillips as a secretary on 31 July 2014 (1 page)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
3 September 2013Appointment of Mrs Amanda Phillips as a secretary (1 page)
3 September 2013Appointment of Mrs Amanda Phillips as a secretary (1 page)
3 September 2013Termination of appointment of Lisa Broadley as a secretary (1 page)
3 September 2013Termination of appointment of Lisa Broadley as a secretary (1 page)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 April 2013Termination of appointment of Manisha Shah as a director (1 page)
3 April 2013Termination of appointment of John Dill as a director (1 page)
3 April 2013Appointment of Mr Walter Ekins Pollard as a director (2 pages)
3 April 2013Appointment of Mr Clive Griffin as a director (2 pages)
3 April 2013Appointment of Mr Clive Griffin as a director (2 pages)
3 April 2013Appointment of Mr Walter Ekins Pollard as a director (2 pages)
3 April 2013Termination of appointment of Manisha Shah as a director (1 page)
3 April 2013Termination of appointment of John Dill as a director (1 page)
5 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
27 November 2012Appointment of Miss Lisa Broadley as a secretary (1 page)
27 November 2012Appointment of Miss Lisa Broadley as a secretary (1 page)
27 November 2012Appointment of Miss Lisa Broadley as a secretary (1 page)
27 November 2012Appointment of Miss Lisa Broadley as a secretary (1 page)
22 November 2012Termination of appointment of Jason Mantovan as a director (1 page)
22 November 2012Termination of appointment of Jason Mantovan as a director (1 page)
1 August 2012Appointment of Mr Jason Mantovan as a director (2 pages)
1 August 2012Appointment of Mr Jason Mantovan as a director (2 pages)
31 July 2012Termination of appointment of Kelly Briggs as a director (1 page)
31 July 2012Termination of appointment of Kelly Briggs as a director (1 page)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 March 2012Director's details changed for Miss Kelly Anne Strudwick on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Miss Kelly Anne Strudwick on 28 March 2012 (2 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 March 2011Statement of company's objects (2 pages)
30 March 2011Statement of company's objects (2 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 February 2011Director's details changed for Miss Kelly Anne Strudwick on 16 January 2011 (2 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for Miss Kelly Anne Strudwick on 16 January 2011 (2 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 May 2010Director's details changed for Manisha Shah on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Manisha Shah on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Manisha Shah on 5 May 2010 (2 pages)
22 January 2010Director's details changed for John Daniel Dill on 22 January 2010 (2 pages)
22 January 2010Director's details changed for John Daniel Dill on 22 January 2010 (2 pages)
22 January 2010Director's details changed for John Daniel Dill on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for John Daniel Dill on 22 January 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 February 2009Director appointed miss kelly anne strudwick (1 page)
24 February 2009Director appointed miss kelly anne strudwick (1 page)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Registered office changed on 16/01/2009 from c/o norton and co 246-248 great portland street london W1W 5JL (1 page)
16 January 2009Registered office changed on 16/01/2009 from c/o norton and co 246-248 great portland street london W1W 5JL (1 page)
15 December 2008Appointment terminated (1 page)
15 December 2008Appointment terminated director william robinson (1 page)
15 December 2008Appointment terminated secretary william robinson (1 page)
15 December 2008Appointment terminated secretary william robinson (1 page)
15 December 2008Appointment terminated (1 page)
15 December 2008Appointment terminated director william robinson (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
15 January 2007Return made up to 21/12/06; full list of members (2 pages)
15 January 2007Return made up to 21/12/06; full list of members (2 pages)
24 November 2006New secretary appointed;new director appointed (1 page)
24 November 2006New secretary appointed;new director appointed (1 page)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006Secretary resigned;director resigned (1 page)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 January 2006Return made up to 21/12/05; full list of members (2 pages)
3 January 2006Return made up to 21/12/05; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 January 2005Return made up to 21/12/04; full list of members (7 pages)
7 January 2005Return made up to 21/12/04; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 December 2003Return made up to 21/12/03; full list of members (7 pages)
30 December 2003Return made up to 21/12/03; full list of members (7 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 May 2003New secretary appointed;new director appointed (1 page)
9 May 2003New secretary appointed;new director appointed (1 page)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003Secretary resigned;director resigned (1 page)
17 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(7 pages)
17 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(7 pages)
5 December 2002Registered office changed on 05/12/02 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
5 December 2002Registered office changed on 05/12/02 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Return made up to 21/12/01; full list of members (6 pages)
15 January 2002Return made up to 21/12/01; full list of members (6 pages)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 January 2001Return made up to 21/12/00; full list of members (6 pages)
9 January 2001Return made up to 21/12/00; full list of members (6 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
18 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 February 2000Return made up to 21/12/99; full list of members (6 pages)
6 February 2000Return made up to 21/12/99; full list of members (6 pages)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 February 1999Return made up to 21/12/98; full list of members (7 pages)
5 February 1999Return made up to 21/12/98; full list of members (7 pages)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
27 February 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
28 January 1998Return made up to 21/12/97; no change of members (5 pages)
28 January 1998Return made up to 21/12/97; no change of members (5 pages)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Return made up to 21/12/96; no change of members (6 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Return made up to 21/12/96; no change of members (6 pages)
30 December 1996Secretary resigned;director resigned (1 page)
30 December 1996New secretary appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Secretary resigned;director resigned (1 page)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 January 1996Return made up to 21/12/95; full list of members (6 pages)
4 January 1996Return made up to 21/12/95; full list of members (6 pages)