London
EC1A 9BD
Director Name | Mr Robert Irving |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2013(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 July 2018) |
Role | Head Of Business Support - Newcastle |
Country of Residence | Scotland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr David Berry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2014(35 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 10 July 2018) |
Role | Business Support |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Catherine Mullins |
---|---|
Status | Closed |
Appointed | 03 February 2017(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 July 2018) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr John Cope Strange |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 August 2003) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | The Hermitage Main Street Gaddesby Leicester Leicestershire LE7 4WG |
Director Name | David Charles Strange |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 August 2003) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Dunston Lincoln Lincolnshire LN4 2EL |
Director Name | Hugh Colin Stevenson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 August 2003) |
Role | Stockbroker |
Correspondence Address | 14 Knighton Rise Oadby Leicester Leicestershire LE2 2RE |
Director Name | Mr George Niblett |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1997) |
Role | Stockbroker |
Correspondence Address | Top Farm House Thorpe Tilney Lincoln Lincolnshire LN4 3SL |
Director Name | David Frank Coulson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 August 2003) |
Role | Stockbroker |
Correspondence Address | 9 The Avenue Blaby Leicester Leicestershire LE8 4GW |
Director Name | Peter Ralph Strange |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 August 2003) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Brattleby Lincoln LN1 2SQ |
Secretary Name | Hugh Colin Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 14 Knighton Rise Oadby Leicester Leicestershire LE2 2RE |
Director Name | Eric Stephen Edward Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(14 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 21 August 2003) |
Role | General Manager (Stockbrokers) |
Correspondence Address | 15 Hall Farm Crescent Broughton Astley Leicester Leicesterhire LE9 6UF |
Secretary Name | Peter John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(14 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 11 August 2000) |
Role | Settlements Manager (Stockbrok |
Correspondence Address | 17 Lowcroft Drive Oadby Leicester Leicestershire LE2 5UD |
Director Name | Christopher James Hailes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(19 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 August 2003) |
Role | Stockbroker |
Correspondence Address | 322 Victoria Park Road Claredon Park Leicester Leicestershire LE2 1XF |
Director Name | Edward Anthony Strange |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(19 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 August 2003) |
Role | Stockbroker |
Correspondence Address | Yew Tree Farmhouse Beck Lane Hackthorn Lincoln Lincolnshire LN2 3PH |
Director Name | Peter John Green |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(21 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 August 2003) |
Role | Settlements Manager (Stockbrok |
Correspondence Address | 17 Lowcroft Drive Oadby Leicester Leicestershire LE2 5UD |
Secretary Name | Mrs Leann Frances Jones Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Director Name | Mr Robin Alec Bayford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cob House Crawley Winchester Hampshire SO21 2PZ |
Director Name | Christopher James Muir |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 2005) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 36 North Street Great Dunmow Essex CM6 1BA |
Secretary Name | Ms Angela Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(24 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 29 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Christopher David Legge |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 September 2009) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Kingsclere Newbury Berks RG20 5SP |
Secretary Name | Anna Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2009) |
Role | Secretary |
Correspondence Address | 46 Meadway Harpenden Hertfordshire AL5 1JL |
Secretary Name | Miss Judie May Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 2013) |
Role | Secretary |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Matthew Collis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr John Howard Beeston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 07 March 2013(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Patricia Drummond |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2014) |
Role | Head Of Business Support - Edinburgh |
Country of Residence | Scotland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Judie Howlett |
---|---|
Status | Resigned |
Appointed | 12 March 2014(34 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Website | brewindolphin.co.uk |
---|---|
Telephone | 0845 2131000 |
Telephone region | Unknown |
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Brewin Dolphin LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2018 | Application to strike the company off the register (4 pages) |
10 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
6 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
29 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 January 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
30 January 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
24 December 2014 | Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page) |
24 December 2014 | Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page) |
24 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
24 September 2013 | Secretary's details changed for Ms Angela Wright on 19 September 2013 (1 page) |
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Secretary's details changed for Ms Angela Wright on 19 September 2013 (1 page) |
20 August 2013 | Appointment of Ms Patricia Drummond as a director (2 pages) |
20 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
20 August 2013 | Appointment of Ms Patricia Drummond as a director (2 pages) |
20 August 2013 | Termination of appointment of Matthew Collis as a director (1 page) |
20 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
20 August 2013 | Appointment of Mr Robert Irving as a director (2 pages) |
20 August 2013 | Appointment of Mr Robert Irving as a director (2 pages) |
20 August 2013 | Termination of appointment of Matthew Collis as a director (1 page) |
18 March 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
18 March 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
18 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
18 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
12 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
12 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
15 January 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
15 January 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
26 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
12 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
23 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Accounts for a dormant company made up to 26 September 2010 (1 page) |
18 March 2011 | Accounts for a dormant company made up to 26 September 2010 (1 page) |
28 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Secretary's details changed for Miss Judie May Howlett on 19 September 2010 (1 page) |
28 September 2010 | Secretary's details changed for Miss Judie May Howlett on 19 September 2010 (1 page) |
28 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 27 September 2009 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 27 September 2009 (1 page) |
30 October 2009 | Appointment of Mr Matthew Collis as a director (2 pages) |
30 October 2009 | Appointment of Mr Matthew Collis as a director (2 pages) |
30 October 2009 | Appointment of Mr John Howard Beeston as a director (2 pages) |
30 October 2009 | Appointment of Mr John Howard Beeston as a director (2 pages) |
1 October 2009 | Appointment terminated director christopher legge (1 page) |
1 October 2009 | Return made up to 19/09/09; full list of members (4 pages) |
1 October 2009 | Appointment terminated director christopher legge (1 page) |
1 October 2009 | Return made up to 19/09/09; full list of members (4 pages) |
7 May 2009 | Appointment terminated secretary anna reed (1 page) |
7 May 2009 | Secretary appointed miss judie may howlett (1 page) |
7 May 2009 | Secretary appointed miss judie may howlett (1 page) |
7 May 2009 | Appointment terminated secretary anna reed (1 page) |
10 March 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
6 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
9 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
10 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9DE (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9DE (1 page) |
16 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
16 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
12 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
12 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 24 September 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 24 September 2004 (1 page) |
27 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
8 March 2004 | Accounts for a dormant company made up to 26 September 2003 (1 page) |
8 March 2004 | Accounts for a dormant company made up to 26 September 2003 (1 page) |
27 October 2003 | New secretary appointed (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (1 page) |
27 October 2003 | Return made up to 19/09/03; full list of members (10 pages) |
27 October 2003 | Return made up to 19/09/03; full list of members (10 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
24 December 2002 | Accounts for a dormant company made up to 27 September 2002 (1 page) |
24 December 2002 | Accounts for a dormant company made up to 27 September 2002 (1 page) |
14 October 2002 | Return made up to 19/09/02; full list of members (10 pages) |
14 October 2002 | Return made up to 19/09/02; full list of members (10 pages) |
14 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
14 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
5 November 2001 | Resolutions
|
5 November 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
21 September 2001 | Return made up to 19/09/01; full list of members (9 pages) |
21 September 2001 | Return made up to 19/09/01; full list of members (9 pages) |
12 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
12 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
10 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
10 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
18 October 2000 | Return made up to 19/09/00; full list of members (10 pages) |
18 October 2000 | Return made up to 19/09/00; full list of members (10 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: permanent house horsefair street leicester LE1 5BU (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: permanent house horsefair street leicester LE1 5BU (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Auditor's resignation (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
17 August 2000 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Auditor's resignation (1 page) |
19 November 1999 | Return made up to 19/09/99; full list of members (8 pages) |
19 November 1999 | Full accounts made up to 30 April 1999 (5 pages) |
19 November 1999 | Full accounts made up to 30 April 1999 (5 pages) |
19 November 1999 | Return made up to 19/09/99; full list of members (8 pages) |
26 October 1998 | Full accounts made up to 30 April 1998 (6 pages) |
26 October 1998 | Full accounts made up to 30 April 1998 (6 pages) |
20 October 1998 | Return made up to 19/09/98; no change of members (6 pages) |
20 October 1998 | Return made up to 19/09/98; no change of members (6 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
18 November 1997 | Return made up to 19/09/97; no change of members (6 pages) |
18 November 1997 | Return made up to 19/09/97; no change of members (6 pages) |
20 August 1997 | Full accounts made up to 30 April 1997 (6 pages) |
20 August 1997 | Full accounts made up to 30 April 1997 (6 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
8 October 1996 | Full accounts made up to 30 April 1996 (5 pages) |
8 October 1996 | Full accounts made up to 30 April 1996 (5 pages) |
16 September 1996 | Return made up to 19/09/96; full list of members (8 pages) |
16 September 1996 | Return made up to 19/09/96; full list of members (8 pages) |
20 October 1995 | Full accounts made up to 30 April 1995 (6 pages) |
20 October 1995 | Full accounts made up to 30 April 1995 (6 pages) |
11 June 1979 | Certificate of incorporation (1 page) |
11 June 1979 | Certificate of incorporation (1 page) |