London
EC3M 7DQ
Director Name | Mr Oliver Hew Wallinger Goodinge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 April 2013) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 03 September 2012(32 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 30 April 2013) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2010(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 April 2013) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Charles Edward Jemphrey |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Insurance Broker |
Correspondence Address | Unicorns Beech Lane Guildown Guildford Surrey GU2 5ES |
Director Name | David Henry Hennem |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1995) |
Role | Insurance Broker |
Correspondence Address | 44 Eastwood Road Bramley Guildford Surrey GU5 0DS |
Director Name | Mr Robert Reginald Goodge |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 January 1993) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 34 Claydon Road Horsell Woking Surrey GU21 4XE |
Director Name | James Crawford Paul |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1995) |
Role | Insurance Broker |
Correspondence Address | 97 Salterford Road London SW17 9TE |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Brian William James Parncutt |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Insurance Broker |
Correspondence Address | 6 Home Meadow Holly Lane Banstead Surrey SM7 2DX |
Director Name | Mr Roger Stewart Brown |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Somersbury 6 Stoneyfields Farnham Surrey GU9 8DX |
Director Name | Mr David Daniel Hawkins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Padstow House 23 Weybridge Park Weybridge Surrey KT13 8SQ |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 20 Barton Road London W14 9HD |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Peter Roger Stevens |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1996) |
Role | Insurance Economist |
Correspondence Address | 508 Frobisher House Dolphin Square London SW1V 3LX |
Director Name | Roderick Stewart Gray |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 1999) |
Role | Accountant |
Correspondence Address | Woodlands Ancaster Road Ipswich Suffolk IP2 9AJ |
Director Name | Maurice Hammond |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1998) |
Role | Insurance Broker |
Correspondence Address | 4 Firs Road Harrogate North Yorkshire HG2 8HA |
Director Name | Hugh Ammie Warren |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1996(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 December 2001) |
Role | Insurance Broker |
Correspondence Address | 88 St Johns Wood Terrace London NW8 6PY |
Director Name | Ian Ferguson McDonald |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(16 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1998) |
Role | Insurance Broker |
Correspondence Address | 67 School Lane Broomfield Chelmsford Essex |
Director Name | John Treanor Murty |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1998) |
Role | Insurance Broker |
Correspondence Address | Holne Lodge 334 High Road Walton Felixstowe Suffolk IP11 9QJ |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(16 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Douglas Lyall Elliot |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2003) |
Role | Insurance Broker |
Correspondence Address | 23 Redwood Crescent Bishopton Renfrewshire PA7 5DJ Scotland |
Director Name | Douglas Lyall Elliot |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2003) |
Role | Insurance Broker |
Correspondence Address | 23 Redwood Crescent Bishopton Renfrewshire PA7 5DJ Scotland |
Director Name | Ms Tracy Marina Warren |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(29 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 September 2010) |
Role | Company Director |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(25 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2009) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(25 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2009) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 September 2012) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Registered Address | 51 Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
999 at £1 | Willis Uk LTD 99.90% Ordinary |
---|---|
1 at £1 | Willis Corroon Nominees LTD 0.10% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2012 | Application to strike the company off the register (3 pages) |
27 December 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
21 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
21 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary on 3 September 2012 (1 page) |
21 September 2012 | Appointment of Alistair Charles Peel as a secretary on 3 September 2012 (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
19 January 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages) |
19 January 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director on 1 January 2012 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
29 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (3 pages) |
29 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
29 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (3 pages) |
24 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
24 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
24 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
24 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Appointment of Shaun Kevin Bryant as a secretary (3 pages) |
23 November 2009 | Appointment of Shaun Kevin Bryant as a secretary (3 pages) |
12 November 2009 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
11 November 2009 | Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages) |
11 November 2009 | Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages) |
11 November 2009 | Appointment of Stephen Wood as a director (3 pages) |
11 November 2009 | Appointment of Stephen Wood as a director (3 pages) |
15 June 2009 | Accounts made up to 31 December 2008 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
23 September 2008 | Director appointed mr shaun kevin bryant (2 pages) |
23 September 2008 | Director appointed mr shaun kevin bryant (2 pages) |
30 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
29 May 2008 | Secretary's Change of Particulars / willis corporate secretarial services LIMITED / 31/03/2008 / HouseName/Number was: , now: 51; Street was: ten trinity square, now: lime street; Post Code was: EC3P 3AX, now: EC3M 7DQ; Country was: , now: united kingdom (1 page) |
29 May 2008 | Director's Change of Particulars / willis corporate director services LIMITED / 31/03/2008 / HouseName/Number was: , now: 51; Street was: ten trinity square, now: lime street; Post Code was: EC3P 3AX, now: EC3M 7DQ; Country was: , now: united kingdom (1 page) |
29 May 2008 | Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page) |
29 May 2008 | Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page) |
1 April 2008 | Accounts made up to 31 December 2007 (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
26 September 2007 | Accounts made up to 31 December 2006 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 January 2006 | Accounts made up to 31 December 2005 (1 page) |
30 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 June 2005 | Accounts made up to 31 December 2004 (1 page) |
26 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 April 2004 | Accounts made up to 31 December 2003 (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
7 July 2003 | Return made up to 01/05/03; full list of members (5 pages) |
7 July 2003 | Return made up to 01/05/03; full list of members (5 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 January 2003 | Accounts made up to 31 December 2002 (1 page) |
23 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 February 2002 | Accounts made up to 31 December 2001 (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (5 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (5 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Return made up to 01/05/00; full list of members (5 pages) |
14 July 2000 | Return made up to 01/05/00; full list of members (5 pages) |
14 July 2000 | Director resigned (1 page) |
7 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
20 October 1999 | Auditor's resignation (2 pages) |
20 October 1999 | Auditor's resignation (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
6 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 June 1998 | Return made up to 01/05/98; no change of members (7 pages) |
2 June 1998 | Return made up to 01/05/98; no change of members (7 pages) |
19 June 1997 | Director's particulars changed (1 page) |
19 June 1997 | Return made up to 01/05/97; full list of members (8 pages) |
19 June 1997 | Director's particulars changed (1 page) |
19 June 1997 | Return made up to 01/05/97; full list of members (8 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
5 September 1996 | Company name changed willis corroon mass marketing li mited\certificate issued on 06/09/96 (2 pages) |
5 September 1996 | Company name changed willis corroon mass marketing li mited\certificate issued on 06/09/96 (2 pages) |
3 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
3 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Accounts made up to 31 December 1995 (1 page) |
9 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 October 1995 | Director resigned (4 pages) |
19 October 1995 | Director resigned (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | Director resigned (3 pages) |
2 October 1995 | Director resigned (3 pages) |
2 October 1995 | Director resigned (4 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (7 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |