London
SW7 3NT
Secretary Name | Nigel Adam Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1997(16 years, 11 months after company formation) |
Appointment Duration | 15 years (closed 12 April 2012) |
Role | Company Director |
Correspondence Address | 29 Ossulton Way Hampstead Garden Suburb London N2 0DT |
Director Name | Alexander Cassels |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 634 Queensferry Road Edinburgh Midlothian EH4 6DZ Scotland |
Director Name | Brian John Michael Dally |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 1996) |
Role | Solicitor |
Correspondence Address | Old Coastgyard House 48 Westfield House Lymington Hampshire SO41 3QA |
Director Name | Mr Christopher Bruce Dowling |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 23 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Home Park Road Wimbledon London SW19 7HU |
Director Name | Christian Jean Marie Robert Giacomotto |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 March 1993) |
Role | Bankers President |
Correspondence Address | 15 Avenue De La Motte Picquet Paris 75007 |
Director Name | Gerard Anthony Loughney |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 October 1998) |
Role | Chartered Loss Adjuster |
Correspondence Address | Little Stonewall The Common Cranleigh Surrey GU6 8SH |
Director Name | Admiral Sir Raymond Derek Lygo |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Hazelgrove Church Hill Slindon West Sussex BN18 0RB |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 St Stephens Terrace London SW8 1DH |
Secretary Name | Christopher Bruce Dowling |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | Rutland House Rutland Gardens Knightsbridge London SW7 1BX |
Secretary Name | Mr Simon James Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Farmhouse Main Road, Appleford On Thames Abingdon Oxfordshire OX14 4NU |
Director Name | Mr Robert Joseph Johnstone Wickham |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Manor Road South Hinchley Wood Esher Surrey KT10 0QB |
Director Name | Mr Oliver Henry James Stocken |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25c Marryat Road London SW19 5BB |
Director Name | Dr Robert Hawley |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerfield Rendcomb Cirencester Gloucestershire GL7 7HB Wales |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £96,488,000 |
Cash | £70,515,000 |
Current Liabilities | £5,227,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
12 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2012 | Final Gazette dissolved following liquidation (1 page) |
12 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 January 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 1 July 2011 (5 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 1 July 2011 (5 pages) |
28 July 2011 | Liquidators statement of receipts and payments to 1 July 2011 (5 pages) |
28 July 2011 | Liquidators statement of receipts and payments to 1 July 2011 (5 pages) |
20 July 2011 | Registered office address changed from C/O Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from C/O Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
7 February 2011 | Liquidators' statement of receipts and payments to 1 January 2011 (5 pages) |
7 February 2011 | Liquidators statement of receipts and payments to 1 January 2011 (5 pages) |
7 February 2011 | Liquidators statement of receipts and payments to 1 January 2011 (5 pages) |
7 February 2011 | Liquidators' statement of receipts and payments to 1 January 2011 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 1 July 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 1 July 2010 (5 pages) |
6 February 2010 | Liquidators statement of receipts and payments to 1 January 2010 (5 pages) |
6 February 2010 | Liquidators' statement of receipts and payments to 1 January 2010 (5 pages) |
6 February 2010 | Liquidators statement of receipts and payments to 1 January 2010 (5 pages) |
6 February 2010 | Liquidators' statement of receipts and payments to 1 January 2010 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 1 July 2009 (5 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 1 July 2009 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 1 July 2009 (5 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 1 July 2009 (5 pages) |
28 January 2009 | Liquidators statement of receipts and payments to 1 January 2009 (5 pages) |
28 January 2009 | Liquidators statement of receipts and payments to 1 January 2009 (5 pages) |
28 January 2009 | Liquidators' statement of receipts and payments to 1 January 2009 (5 pages) |
28 January 2009 | Liquidators' statement of receipts and payments to 1 January 2009 (5 pages) |
22 July 2008 | Liquidators statement of receipts and payments to 1 July 2008 (11 pages) |
22 July 2008 | Liquidators' statement of receipts and payments to 1 July 2008 (11 pages) |
22 July 2008 | Liquidators' statement of receipts and payments to 1 July 2008 (11 pages) |
22 July 2008 | Liquidators statement of receipts and payments to 1 July 2008 (11 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
17 July 2007 | Group of companies' accounts made up to 31 December 2006 (45 pages) |
17 July 2007 | Group of companies' accounts made up to 31 December 2006 (45 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: rutland house rutland gardens london SW7 1BX (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: rutland house rutland gardens london SW7 1BX (1 page) |
9 July 2007 | Declaration of solvency (3 pages) |
9 July 2007 | Declaration of solvency (3 pages) |
9 July 2007 | Appointment of a voluntary liquidator (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Appointment of a voluntary liquidator (1 page) |
9 July 2007 | Resolutions
|
22 June 2007 | Return made up to 25/05/07; bulk list available separately (9 pages) |
22 June 2007 | Return made up to 25/05/07; bulk list available separately (9 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | £ ic 1958730/1458730 16/08/06 £ sr [email protected]=500000 (2 pages) |
22 August 2006 | £ ic 1958730/1458730 16/08/06 £ sr [email protected]=500000 (2 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Resolutions
|
22 June 2006 | Return made up to 25/05/06; bulk list available separately (9 pages) |
22 June 2006 | Return made up to 25/05/06; bulk list available separately (9 pages) |
5 June 2006 | Group of companies' accounts made up to 31 December 2005 (52 pages) |
5 June 2006 | Group of companies' accounts made up to 31 December 2005 (52 pages) |
20 June 2005 | Return made up to 25/05/05; bulk list available separately (9 pages) |
20 June 2005 | Return made up to 25/05/05; bulk list available separately (9 pages) |
9 June 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
9 June 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
18 June 2004 | Return made up to 25/05/04; bulk list available separately (9 pages) |
18 June 2004 | Return made up to 25/05/04; bulk list available separately (9 pages) |
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
2 July 2003 | Return made up to 25/05/03; bulk list available separately (9 pages) |
2 July 2003 | Return made up to 25/05/03; bulk list available separately (9 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2003 | Group of companies' accounts made up to 31 December 2002 (46 pages) |
2 May 2003 | Group of companies' accounts made up to 31 December 2002 (46 pages) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Return made up to 25/05/02; bulk list available separately (9 pages) |
21 June 2002 | Return made up to 25/05/02; bulk list available separately (9 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Group of companies' accounts made up to 31 December 2001 (46 pages) |
17 May 2002 | Group of companies' accounts made up to 31 December 2001 (46 pages) |
29 March 2002 | Auditor's resignation (1 page) |
29 March 2002 | Auditor's resignation (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Group of companies' accounts made up to 30 June 2001 (45 pages) |
21 December 2001 | Group of companies' accounts made up to 30 June 2001 (45 pages) |
26 November 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
26 November 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
27 June 2001 | Return made up to 25/05/01; bulk list available separately (8 pages) |
27 June 2001 | Return made up to 25/05/01; bulk list available separately (8 pages) |
31 May 2001 | Ad 09/05/01--------- £ si [email protected]=22350 £ ic 1936380/1958730 (2 pages) |
31 May 2001 | Ad 09/05/01--------- £ si [email protected]=22350 £ ic 1936380/1958730 (2 pages) |
20 April 2001 | Ad 04/04/01--------- £ si [email protected]=200 £ ic 1936180/1936380 (2 pages) |
20 April 2001 | Ad 04/04/01--------- £ si [email protected]=200 £ ic 1936180/1936380 (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2001 | Particulars of mortgage/charge (7 pages) |
3 January 2001 | Particulars of mortgage/charge (7 pages) |
22 December 2000 | Particulars of mortgage/charge (7 pages) |
22 December 2000 | Particulars of mortgage/charge (7 pages) |
13 November 2000 | Full group accounts made up to 12 May 2000 (47 pages) |
13 November 2000 | Full group accounts made up to 12 May 2000 (47 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | New director appointed (3 pages) |
3 October 2000 | Accounting reference date extended from 12/05/01 to 30/06/01 (1 page) |
3 October 2000 | Accounting reference date extended from 12/05/01 to 30/06/01 (1 page) |
5 July 2000 | £ ic 2825067/1936180 20/06/00 £ sr [email protected]=888887 (1 page) |
5 July 2000 | £ ic 2825067/1936180 20/06/00 £ sr [email protected]=888887 (1 page) |
4 July 2000 | Accounting reference date shortened from 31/12/00 to 12/05/00 (1 page) |
4 July 2000 | Accounting reference date shortened from 31/12/00 to 12/05/00 (1 page) |
29 June 2000 | Resolutions
|
29 June 2000 | Resolutions
|
27 June 2000 | Return made up to 25/05/00; bulk list available separately (9 pages) |
27 June 2000 | Return made up to 25/05/00; bulk list available separately
|
21 June 2000 | Particulars of mortgage/charge (5 pages) |
21 June 2000 | Particulars of mortgage/charge (5 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
23 May 2000 | Full group accounts made up to 31 December 1999 (56 pages) |
23 May 2000 | Full group accounts made up to 31 December 1999 (56 pages) |
12 May 2000 | Particulars of mortgage/charge (5 pages) |
12 May 2000 | Particulars of mortgage/charge (5 pages) |
12 May 2000 | Particulars of mortgage/charge (5 pages) |
12 May 2000 | Particulars of mortgage/charge (5 pages) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
4 January 2000 | Ad 13/12/99--------- £ si [email protected]=500 £ ic 2824567/2825067 (2 pages) |
4 January 2000 | Ad 13/12/99--------- £ si [email protected]=500 £ ic 2824567/2825067 (2 pages) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (3 pages) |
26 October 1999 | £ ic 3026902/2824567 29/09/99 £ sr [email protected]=202335 (1 page) |
26 October 1999 | £ ic 3026902/2824567 29/09/99 £ sr [email protected]=202335 (1 page) |
30 July 1999 | Ad 30/06/99--------- £ si [email protected]=43 £ ic 3026859/3026902 (2 pages) |
30 July 1999 | Ad 30/06/99--------- £ si [email protected]=43 £ ic 3026859/3026902 (2 pages) |
17 June 1999 | Return made up to 25/05/99; bulk list available separately (13 pages) |
17 June 1999 | Return made up to 25/05/99; bulk list available separately (13 pages) |
8 June 1999 | Ad 21/05/99--------- £ si [email protected]=132 £ ic 3027361/3027493 (2 pages) |
8 June 1999 | Ad 21/05/99--------- £ si [email protected]=132 £ ic 3027361/3027493 (2 pages) |
20 May 1999 | Full group accounts made up to 31 December 1998 (55 pages) |
20 May 1999 | Full group accounts made up to 31 December 1998 (55 pages) |
22 February 1999 | Ad 12/02/99--------- £ si [email protected]=52 £ ic 3027309/3027361 (2 pages) |
22 February 1999 | Ad 12/02/99--------- £ si [email protected]=52 £ ic 3027309/3027361 (2 pages) |
6 February 1999 | Ad 26/01/99--------- £ si [email protected]=35 £ ic 3027274/3027309 (2 pages) |
6 February 1999 | Ad 26/01/99--------- £ si [email protected]=35 £ ic 3027274/3027309 (2 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
6 January 1999 | Ad 21/12/98--------- £ si [email protected]=222 £ ic 3027052/3027274 (3 pages) |
6 January 1999 | Ad 21/12/98--------- £ si [email protected]=222 £ ic 3027052/3027274 (3 pages) |
19 November 1998 | Ad 06/11/98--------- £ si [email protected]=420 £ ic 3026632/3027052 (2 pages) |
19 November 1998 | Ad 06/11/98--------- £ si [email protected]=420 £ ic 3026632/3027052 (2 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
14 October 1998 | Particulars of mortgage/charge (4 pages) |
14 October 1998 | Particulars of mortgage/charge (4 pages) |
28 September 1998 | Ad 15/09/98--------- £ si [email protected]=224 £ ic 3026408/3026632 (2 pages) |
28 September 1998 | Ad 15/09/98--------- £ si [email protected]=224 £ ic 3026408/3026632 (2 pages) |
11 September 1998 | Ad 17/08/98--------- £ si [email protected]=867 £ ic 3025541/3026408 (5 pages) |
11 September 1998 | Ad 17/08/98--------- £ si [email protected]=867 £ ic 3025541/3026408 (5 pages) |
10 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | Auditor's resignation (1 page) |
4 August 1998 | Ad 24/07/98--------- £ si [email protected]=42 £ ic 3025499/3025541 (2 pages) |
4 August 1998 | Ad 24/07/98--------- £ si [email protected]=42 £ ic 3025499/3025541 (2 pages) |
6 July 1998 | Ad 22/06/98--------- £ si [email protected]=52 £ ic 3025447/3025499 (2 pages) |
6 July 1998 | Ad 22/06/98--------- £ si [email protected]=52 £ ic 3025447/3025499 (2 pages) |
21 June 1998 | Ad 09/06/98--------- £ si [email protected]=870 £ ic 3024577/3025447 (2 pages) |
21 June 1998 | Ad 09/06/98--------- £ si [email protected]=870 £ ic 3024577/3025447 (2 pages) |
16 June 1998 | Return made up to 25/05/98; bulk list available separately (14 pages) |
16 June 1998 | Return made up to 25/05/98; bulk list available separately (14 pages) |
11 June 1998 | Ad 01/06/98--------- £ si [email protected]=177 £ ic 3024400/3024577 (2 pages) |
11 June 1998 | Ad 01/06/98--------- £ si [email protected]=177 £ ic 3024400/3024577 (2 pages) |
27 May 1998 | Full group accounts made up to 31 December 1997 (54 pages) |
27 May 1998 | Full group accounts made up to 31 December 1997 (54 pages) |
20 May 1998 | Ad 06/05/98--------- £ si [email protected]=162 £ ic 3024238/3024400 (3 pages) |
20 May 1998 | Ad 06/05/98--------- £ si [email protected]=162 £ ic 3024238/3024400 (3 pages) |
30 April 1998 | Ad 14/04/98--------- £ si [email protected]=641 £ ic 3023597/3024238 (4 pages) |
30 April 1998 | Ad 14/04/98--------- £ si [email protected]=641 £ ic 3023597/3024238 (4 pages) |
29 April 1998 | Ad 14/04/98--------- premium £ si [email protected]=641 £ ic 3022956/3023597 (4 pages) |
29 April 1998 | Ad 14/04/98--------- premium £ si [email protected]=641 £ ic 3022956/3023597 (4 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
5 November 1997 | Ad 27/10/97--------- £ si [email protected]=1020 £ ic 3017481/3018501 (2 pages) |
5 November 1997 | Ad 27/10/97--------- £ si [email protected]=1020 £ ic 3017481/3018501 (2 pages) |
25 June 1997 | Ad 09/06/97--------- £ si [email protected]=2717 £ ic 3014764/3017481 (3 pages) |
25 June 1997 | Ad 09/06/97--------- £ si [email protected]=2717 £ ic 3014764/3017481 (3 pages) |
16 June 1997 | Nc inc already adjusted 12/07/96 (1 page) |
16 June 1997 | Nc inc already adjusted 12/07/96 (1 page) |
9 June 1997 | Return made up to 25/05/97; bulk list available separately (14 pages) |
9 June 1997 | Return made up to 25/05/97; bulk list available separately
|
8 June 1997 | Ad 23/05/97--------- £ si [email protected]=467 £ ic 2518401/2518868 (2 pages) |
8 June 1997 | Ad 23/05/97--------- £ si [email protected]=467 £ ic 2518401/2518868 (2 pages) |
15 May 1997 | Ad 01/05/97--------- £ si [email protected]=274 £ ic 2518127/2518401 (2 pages) |
15 May 1997 | Ad 01/05/97--------- £ si [email protected]=274 £ ic 2518127/2518401 (2 pages) |
7 May 1997 | Full group accounts made up to 31 December 1996 (56 pages) |
7 May 1997 | Full group accounts made up to 31 December 1996 (56 pages) |
24 April 1997 | Ad 15/04/97--------- £ si [email protected]=467 £ ic 2517660/2518127 (2 pages) |
24 April 1997 | Ad 15/04/97--------- £ si [email protected]=467 £ ic 2517660/2518127 (2 pages) |
11 April 1997 | Ad 26/03/97--------- £ si [email protected]=291 £ ic 2517369/2517660 (2 pages) |
11 April 1997 | Ad 26/03/97--------- £ si [email protected]=291 £ ic 2517369/2517660 (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Ad 25/02/97--------- £ si [email protected]=831 £ ic 2516538/2517369 (2 pages) |
10 March 1997 | Ad 25/02/97--------- £ si [email protected]=831 £ ic 2516538/2517369 (2 pages) |
25 February 1997 | Ad 11/02/97--------- £ si [email protected]=701 £ ic 2515837/2516538 (3 pages) |
25 February 1997 | Ad 11/02/97--------- £ si [email protected]=701 £ ic 2515837/2516538 (3 pages) |
11 February 1997 | Ad 29/01/97--------- premium £ si [email protected]=681 £ ic 2515156/2515837 (3 pages) |
11 February 1997 | Ad 29/01/97--------- premium £ si [email protected]=681 £ ic 2515156/2515837 (3 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Ad 14/01/97--------- £ si [email protected]=7435 £ ic 2507721/2515156 (2 pages) |
24 January 1997 | Ad 14/01/97--------- £ si [email protected]=213 £ ic 2507508/2507721 (2 pages) |
24 January 1997 | Ad 14/01/97--------- £ si [email protected]=7435 £ ic 2507721/2515156 (2 pages) |
24 January 1997 | Ad 14/01/97--------- £ si [email protected]=213 £ ic 2507508/2507721 (2 pages) |
9 January 1997 | Ad 19/12/96--------- £ si [email protected]=223 £ ic 2507285/2507508 (2 pages) |
9 January 1997 | Ad 19/12/96--------- £ si [email protected]=223 £ ic 2507285/2507508 (2 pages) |
16 December 1996 | Ad 22/11/96--------- £ si [email protected]=223 £ ic 2507062/2507285 (2 pages) |
16 December 1996 | Ad 22/11/96--------- £ si [email protected]=223 £ ic 2507062/2507285 (2 pages) |
11 November 1996 | Ad 28/10/96--------- £ si [email protected]=508 £ ic 2506554/2507062 (2 pages) |
11 November 1996 | Ad 28/10/96--------- £ si [email protected]=508 £ ic 2506554/2507062 (2 pages) |
22 October 1996 | Ad 03/10/96--------- £ si [email protected]=19542 £ ic 2487012/2506554 (2 pages) |
22 October 1996 | Ad 03/10/96--------- £ si [email protected]=19542 £ ic 2487012/2506554 (2 pages) |
27 September 1996 | Ad 04/09/96--------- £ si [email protected]=223 £ ic 2486789/2487012 (2 pages) |
27 September 1996 | Ad 04/09/96--------- £ si [email protected]=223 £ ic 2486789/2487012 (2 pages) |
8 August 1996 | Ad 26/07/96--------- £ si [email protected]=121 £ ic 2486668/2486789 (2 pages) |
8 August 1996 | Ad 26/07/96--------- £ si [email protected]=121 £ ic 2486668/2486789 (2 pages) |
6 August 1996 | New director appointed (3 pages) |
6 August 1996 | New director appointed (3 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
8 July 1996 | Ad 26/06/96--------- £ si [email protected]=7031 £ ic 2479637/2486668 (2 pages) |
8 July 1996 | Ad 26/06/96--------- £ si [email protected]=7031 £ ic 2479637/2486668 (2 pages) |
4 July 1996 | Ad 21/06/96--------- £ si [email protected]=213 £ ic 2479424/2479637 (2 pages) |
4 July 1996 | Ad 21/06/96--------- £ si [email protected]=213 £ ic 2479424/2479637 (2 pages) |
27 June 1996 | Listing of particulars (81 pages) |
27 June 1996 | Listing of particulars (81 pages) |
21 June 1996 | Return made up to 25/05/96; bulk list available separately (14 pages) |
21 June 1996 | Return made up to 25/05/96; bulk list available separately (14 pages) |
14 June 1996 | Ad 31/05/96--------- £ si [email protected]=60 £ ic 2479364/2479424 (2 pages) |
14 June 1996 | Ad 31/05/96--------- £ si [email protected]=60 £ ic 2479364/2479424 (2 pages) |
5 June 1996 | Ad 17/05/96--------- £ si [email protected]=314 £ ic 2479050/2479364 (2 pages) |
5 June 1996 | Ad 17/05/96--------- £ si [email protected]=314 £ ic 2479050/2479364 (2 pages) |
29 May 1996 | Ad 09/05/96--------- £ si [email protected]=1167 £ ic 2477883/2479050 (2 pages) |
29 May 1996 | Ad 09/05/96--------- £ si [email protected]=1167 £ ic 2477883/2479050 (2 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (53 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (53 pages) |
13 June 1995 | Return made up to 25/05/95; full list of members (15 pages) |
13 June 1995 | Return made up to 25/05/95; full list of members
|
16 May 1995 | Full group accounts made up to 31 December 1994 (47 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (47 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (349 pages) |
12 May 1994 | Full group accounts made up to 31 December 1993 (44 pages) |
12 May 1994 | Full group accounts made up to 31 December 1993 (44 pages) |
16 June 1992 | Full accounts made up to 31 December 1991 (33 pages) |
16 June 1992 | Full accounts made up to 31 December 1991 (33 pages) |
28 June 1991 | Full group accounts made up to 31 December 1990 (32 pages) |
28 June 1991 | Full group accounts made up to 31 December 1990 (32 pages) |
8 July 1988 | Full accounts made up to 31 December 1987 (29 pages) |
8 July 1988 | Full accounts made up to 31 December 1987 (29 pages) |
10 July 1987 | Memorandum and Articles of Association (37 pages) |
10 July 1987 | Memorandum and Articles of Association (37 pages) |
8 July 1987 | Full accounts made up to 31 December 1986 (24 pages) |
8 July 1987 | Full accounts made up to 31 December 1986 (24 pages) |
19 July 1986 | Full accounts made up to 30 June 1986 (2 pages) |
19 July 1986 | Full accounts made up to 30 June 1986 (2 pages) |
23 May 1986 | Full accounts made up to 31 December 1985 (21 pages) |
23 May 1986 | Full accounts made up to 31 December 1985 (21 pages) |