Kinlet
Bewdley
Worcestershire
DY12 3BU
Director Name | Richard Oliver Evans |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 January 1993) |
Role | Civil Engineer |
Correspondence Address | Poole House 29 Curzon Park North Chester Cheshire CH4 8AP Wales |
Director Name | John Coan Scurr |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 1996) |
Role | Quantity Surveyor |
Correspondence Address | 5 The Croft Church Park Euxton Chorley Lancashire PR7 6LH |
Director Name | Mr Peter Alexander Windsor Roberts |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 50 Hough Green Chester CH4 8JQ Wales |
Director Name | Mr Robert James McAlpine |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(12 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 06 May 1992) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tilstone Lodge Tilstone Fearnall Tarporley Cheshire CW6 9HS |
Secretary Name | Andrew Stephen Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | Westgate Noctorum Lane,Noctorum Wirral Merseyside L43 9UA |
Director Name | Malcolm Brian Jardine |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 1995) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 5 Bury Close St Ives Huntingdon Cambridgeshire PE27 6WB |
Director Name | Mr Robert Eric Kottler |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1994) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Aspelia Grove Road Beaconsfield Bucks HP9 1UR |
Secretary Name | Karen Margaret Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(14 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | Avalon 12 Noctorum Avenue Birkenhead Merseyside L43 9SA |
Secretary Name | John Coan Scurr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 5 The Croft Church Park Euxton Chorley Lancashire PR7 6LH |
Director Name | Michael William Wouldham |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 6 Hall End Woking Surrey GU22 0LH |
Director Name | Mr Robert James Wetherall |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hollydyke House Little Missenden Amersham Buckinghamshire HP7 0RD |
Director Name | Stephen David Chorley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1996) |
Role | Chartered Civil Engineer |
Correspondence Address | 13 Dee Banks Chester CH3 5UU Wales |
Secretary Name | Peter John Rout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 82 Long Lane Aughton Ormskirk Lancashire L39 5BN |
Secretary Name | Mr Garry James Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pilgrim Cottage Path Hill Goring Heath Oxfordshire RG8 7RE |
Director Name | Mr Andrew Philip Jackson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sparvells Eversley Hook Hampshire RG27 0QG |
Director Name | Ian Michael Grice |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 December 2003) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Heronshaw Oldbury Lane Ightham Kent TN15 9DE |
Director Name | Michael John Walsh |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 February 2000) |
Role | Project Manager |
Correspondence Address | 21 Ormsby Stanley Road Sutton Surrey SM2 6TJ |
Secretary Name | Caroline Patricia Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(25 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Flat 10 7 Aubert Park London N5 1TL |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Mr Timothy Francis George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Westley Anthony Maffei |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2018) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Westley Maffei |
---|---|
Status | Resigned |
Appointed | 01 July 2017(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Director Name | Am Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Secretary Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Website | carillionplc.com |
---|
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2m at £1 | Carillion (Am) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 April 2018 (6 years ago) |
---|---|
Next Return Due | 1 May 2019 (overdue) |
3 October 2018 | Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 3 October 2018 (2 pages) |
---|---|
1 October 2018 | Change of details for Carillion (Am) Limited as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page) |
29 August 2018 | Order of court to wind up (2 pages) |
13 August 2018 | Termination of appointment of Westley Maffei as a secretary on 9 August 2018 (1 page) |
13 August 2018 | Termination of appointment of Lee James Mills as a director on 8 August 2018 (1 page) |
13 August 2018 | Termination of appointment of Westley Maffei as a director on 9 August 2018 (1 page) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Restoration by order of the court (2 pages) |
26 January 2011 | Restoration by order of the court (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | Application to strike the company off the register (1 page) |
27 April 2010 | Application to strike the company off the register (1 page) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
6 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
6 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
14 September 2005 | New director appointed (13 pages) |
14 September 2005 | New director appointed (13 pages) |
14 September 2005 | New director appointed (14 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New director appointed (14 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
6 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
6 September 2005 | Director resigned (1 page) |
20 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
20 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | New secretary appointed (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
27 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members
|
26 April 2004 | Return made up to 17/04/04; full list of members
|
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
6 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 8 suffolk street london SW1Y 4HG (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 8 suffolk street london SW1Y 4HG (1 page) |
19 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 July 2002 | Return made up to 17/04/02; full list of members (6 pages) |
12 July 2002 | Return made up to 17/04/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
22 August 2000 | Return made up to 17/04/00; full list of members (5 pages) |
22 August 2000 | Return made up to 17/04/00; full list of members (5 pages) |
21 August 2000 | Location of register of members (1 page) |
21 August 2000 | Location of register of members (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
8 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 April 1999 | Return made up to 17/04/99; full list of members (8 pages) |
28 April 1999 | Return made up to 17/04/99; full list of members (8 pages) |
15 December 1998 | Auditor's resignation (3 pages) |
15 December 1998 | Auditor's resignation (3 pages) |
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
25 August 1998 | Director's particulars changed (1 page) |
25 August 1998 | Director's particulars changed (1 page) |
24 July 1998 | Secretary's particulars changed (1 page) |
24 July 1998 | Secretary's particulars changed (1 page) |
21 April 1998 | Return made up to 17/04/98; full list of members (8 pages) |
21 April 1998 | Return made up to 17/04/98; full list of members (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Return made up to 17/04/97; full list of members (8 pages) |
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Return made up to 17/04/97; full list of members (8 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
7 August 1996 | Return made up to 17/04/96; full list of members (7 pages) |
7 August 1996 | Return made up to 17/04/96; full list of members (7 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | New secretary appointed (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
7 December 1995 | Director resigned (4 pages) |
7 December 1995 | Director resigned (4 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (24 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (24 pages) |
30 April 1995 | Return made up to 17/04/95; full list of members (20 pages) |
30 April 1995 | Return made up to 17/04/95; full list of members (20 pages) |
9 October 1981 | Memorandum of association (6 pages) |
20 November 1980 | Company name changed\certificate issued on 20/11/80 (4 pages) |
20 November 1980 | Company name changed\certificate issued on 20/11/80 (4 pages) |
18 September 1979 | Certificate of incorporation (1 page) |
18 September 1979 | Incorporation (14 pages) |
18 September 1979 | Certificate of incorporation (1 page) |