Company NameAlfred McAlpine International Limited
Company StatusLiquidation
Company Number01449086
CategoryPrivate Limited Company
Incorporation Date18 September 1979(44 years, 7 months ago)
Previous NamesOakjet Limited and Sir Alfred McAlpine Overseas Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart John Doughty
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Farm House
Kinlet
Bewdley
Worcestershire
DY12 3BU
Director NameRichard Oliver Evans
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(12 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 January 1993)
RoleCivil Engineer
Correspondence AddressPoole House 29 Curzon Park North
Chester
Cheshire
CH4 8AP
Wales
Director NameJohn Coan Scurr
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1996)
RoleQuantity Surveyor
Correspondence Address5 The Croft
Church Park Euxton
Chorley
Lancashire
PR7 6LH
Director NameMr Peter Alexander Windsor Roberts
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
50 Hough Green
Chester
CH4 8JQ
Wales
Director NameMr Robert James McAlpine
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(12 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 06 May 1992)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTilstone Lodge
Tilstone Fearnall
Tarporley
Cheshire
CW6 9HS
Secretary NameAndrew Stephen Pike
NationalityBritish
StatusResigned
Appointed17 April 1992(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressWestgate
Noctorum Lane,Noctorum
Wirral
Merseyside
L43 9UA
Director NameMalcolm Brian Jardine
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 1995)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address5 Bury Close
St Ives
Huntingdon
Cambridgeshire
PE27 6WB
Director NameMr Robert Eric Kottler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1994)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAspelia
Grove Road
Beaconsfield
Bucks
HP9 1UR
Secretary NameKaren Margaret Matthews
NationalityBritish
StatusResigned
Appointed10 December 1993(14 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 May 1994)
RoleCompany Director
Correspondence AddressAvalon 12 Noctorum Avenue
Birkenhead
Merseyside
L43 9SA
Secretary NameJohn Coan Scurr
NationalityBritish
StatusResigned
Appointed06 May 1994(14 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 1994)
RoleCompany Director
Correspondence Address5 The Croft
Church Park Euxton
Chorley
Lancashire
PR7 6LH
Director NameMichael William Wouldham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 June 1996)
RoleCompany Director
Correspondence Address6 Hall End
Woking
Surrey
GU22 0LH
Director NameMr Robert James Wetherall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHollydyke House
Little Missenden
Amersham
Buckinghamshire
HP7 0RD
Director NameStephen David Chorley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleChartered Civil Engineer
Correspondence Address13 Dee Banks
Chester
CH3 5UU
Wales
Secretary NamePeter John Rout
NationalityBritish
StatusResigned
Appointed10 October 1994(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address82 Long Lane
Aughton
Ormskirk
Lancashire
L39 5BN
Secretary NameMr Garry James Forster
NationalityBritish
StatusResigned
Appointed30 April 1996(16 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilgrim Cottage
Path Hill
Goring Heath
Oxfordshire
RG8 7RE
Director NameMr Andrew Philip Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(16 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sparvells
Eversley
Hook
Hampshire
RG27 0QG
Director NameIan Michael Grice
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(16 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 December 2003)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHeronshaw
Oldbury Lane
Ightham
Kent
TN15 9DE
Director NameMichael John Walsh
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(16 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 February 2000)
RoleProject Manager
Correspondence Address21 Ormsby
Stanley Road
Sutton
Surrey
SM2 6TJ
Secretary NameCaroline Patricia Higgins
NationalityBritish
StatusResigned
Appointed25 November 2004(25 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressFlat 10
7 Aubert Park
London
N5 1TL
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(28 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(28 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameMr Timothy Francis George
NationalityBritish
StatusResigned
Appointed12 February 2008(28 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Westley Anthony Maffei
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(37 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2018)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameWestley Maffei
StatusResigned
Appointed01 July 2017(37 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameAm Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2005(25 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Director NameAm Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2005(25 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Secretary NameAm Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2005(25 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ

Contact

Websitecarillionplc.com

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2m at £1Carillion (Am) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 April 2018 (6 years ago)
Next Return Due1 May 2019 (overdue)

Filing History

3 October 2018Registered 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 2018Change of details for Carillion (Am) Limited as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Registered 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 2018Order of court to wind up (2 pages)
13 August 2018Termination of appointment of Westley Maffei as a secretary on 9 August 2018 (1 page)
13 August 2018Termination of appointment of Lee James Mills as a director on 8 August 2018 (1 page)
13 August 2018Termination of appointment of Westley Maffei as a director on 9 August 2018 (1 page)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
10 July 2017Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages)
10 July 2017Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
7 July 2017Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages)
7 July 2017Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,000,000
(5 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,000,000
(5 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,000,000
(5 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,000,000
(5 pages)
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
2 March 2015Registered 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 2015Registered 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 2015Registered 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 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,000,000
(5 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,000,000
(5 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
19 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
26 January 2011Restoration by order of the court (2 pages)
26 January 2011Restoration by order of the court (2 pages)
26 January 2011Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 January 2011Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010Application to strike the company off the register (1 page)
27 April 2010Application to strike the company off the register (1 page)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 June 2008Return made up to 17/04/08; full list of members (3 pages)
12 June 2008Return made up to 17/04/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page)
30 April 2008Registered office changed on 30/04/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New secretary appointed (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
6 June 2007Return made up to 17/04/07; full list of members (2 pages)
6 June 2007Return made up to 17/04/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 April 2006Return made up to 17/04/06; full list of members (2 pages)
21 April 2006Return made up to 17/04/06; full list of members (2 pages)
14 September 2005New director appointed (13 pages)
14 September 2005New director appointed (13 pages)
14 September 2005New director appointed (14 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New director appointed (14 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Full accounts made up to 31 December 2004 (10 pages)
6 September 2005Full accounts made up to 31 December 2004 (10 pages)
6 September 2005Director resigned (1 page)
20 May 2005Return made up to 17/04/05; full list of members (3 pages)
20 May 2005Return made up to 17/04/05; full list of members (3 pages)
13 January 2005New secretary appointed (1 page)
13 January 2005New secretary appointed (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
27 September 2004Full accounts made up to 31 December 2003 (10 pages)
27 September 2004Full accounts made up to 31 December 2003 (10 pages)
26 April 2004Return made up to 17/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 April 2004Return made up to 17/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
6 October 2003Full accounts made up to 31 December 2002 (10 pages)
6 October 2003Full accounts made up to 31 December 2002 (10 pages)
21 May 2003Return made up to 17/04/03; full list of members (7 pages)
21 May 2003Return made up to 17/04/03; full list of members (7 pages)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 8 suffolk street london SW1Y 4HG (1 page)
17 March 2003Registered office changed on 17/03/03 from: 8 suffolk street london SW1Y 4HG (1 page)
19 November 2002Full accounts made up to 31 December 2001 (14 pages)
19 November 2002Full accounts made up to 31 December 2001 (14 pages)
12 July 2002Return made up to 17/04/02; full list of members (6 pages)
12 July 2002Return made up to 17/04/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
27 April 2001Return made up to 17/04/01; full list of members (6 pages)
27 April 2001Return made up to 17/04/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
22 August 2000Return made up to 17/04/00; full list of members (5 pages)
22 August 2000Return made up to 17/04/00; full list of members (5 pages)
21 August 2000Location of register of members (1 page)
21 August 2000Location of register of members (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
8 September 1999Full accounts made up to 31 December 1998 (16 pages)
8 September 1999Full accounts made up to 31 December 1998 (16 pages)
28 April 1999Return made up to 17/04/99; full list of members (8 pages)
28 April 1999Return made up to 17/04/99; full list of members (8 pages)
15 December 1998Auditor's resignation (3 pages)
15 December 1998Auditor's resignation (3 pages)
13 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
25 August 1998Director's particulars changed (1 page)
25 August 1998Director's particulars changed (1 page)
24 July 1998Secretary's particulars changed (1 page)
24 July 1998Secretary's particulars changed (1 page)
21 April 1998Return made up to 17/04/98; full list of members (8 pages)
21 April 1998Return made up to 17/04/98; full list of members (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
19 May 1997Director's particulars changed (1 page)
19 May 1997Return made up to 17/04/97; full list of members (8 pages)
19 May 1997Director's particulars changed (1 page)
19 May 1997Return made up to 17/04/97; full list of members (8 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
7 August 1996Return made up to 17/04/96; full list of members (7 pages)
7 August 1996Return made up to 17/04/96; full list of members (7 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
2 August 1996Secretary resigned (1 page)
2 August 1996Secretary resigned (1 page)
2 August 1996New secretary appointed (1 page)
2 August 1996New secretary appointed (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
7 December 1995Director resigned (4 pages)
7 December 1995Director resigned (4 pages)
17 July 1995Full accounts made up to 31 December 1994 (24 pages)
17 July 1995Full accounts made up to 31 December 1994 (24 pages)
30 April 1995Return made up to 17/04/95; full list of members (20 pages)
30 April 1995Return made up to 17/04/95; full list of members (20 pages)
9 October 1981Memorandum of association (6 pages)
20 November 1980Company name changed\certificate issued on 20/11/80 (4 pages)
20 November 1980Company name changed\certificate issued on 20/11/80 (4 pages)
18 September 1979Certificate of incorporation (1 page)
18 September 1979Incorporation (14 pages)
18 September 1979Certificate of incorporation (1 page)