Company NameRutland Trust Plc
Company StatusDissolved
Company Number01491292
CategoryPublic Limited Company
Incorporation Date16 April 1980(44 years ago)
Dissolution Date12 April 2012 (12 years ago)
Previous NameKellock Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Robert Finch Langdon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1992(12 years, 1 month after company formation)
Appointment Duration19 years, 10 months (closed 12 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Sumner Place
London
SW7 3NT
Secretary NameNigel Adam Moss
NationalityBritish
StatusClosed
Appointed18 March 1997(16 years, 11 months after company formation)
Appointment Duration15 years (closed 12 April 2012)
RoleCompany Director
Correspondence Address29 Ossulton Way
Hampstead Garden Suburb
London
N2 0DT
Director NameAlexander Cassels
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(12 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 11 September 2000)
RoleChartered Accountant
Correspondence Address634 Queensferry Road
Edinburgh
Midlothian
EH4 6DZ
Scotland
Director NameBrian John Michael Dally
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 1996)
RoleSolicitor
Correspondence AddressOld Coastgyard House
48 Westfield House
Lymington
Hampshire
SO41 3QA
Director NameMr Christopher Bruce Dowling
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed25 May 1992(12 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 23 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Home Park Road
Wimbledon
London
SW19 7HU
Director NameChristian Jean Marie Robert Giacomotto
Date of BirthJuly 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed25 May 1992(12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 March 1993)
RoleBankers President
Correspondence Address15 Avenue De La Motte Picquet
Paris
75007
Director NameGerard Anthony Loughney
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(12 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 October 1998)
RoleChartered Loss Adjuster
Correspondence AddressLittle Stonewall The Common
Cranleigh
Surrey
GU6 8SH
Director NameAdmiral Sir Raymond Derek Lygo
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(12 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressHazelgrove
Church Hill
Slindon
West Sussex
BN18 0RB
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 March 1993)
RoleChartered Accountant
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Secretary NameChristopher Bruce Dowling
NationalityAustralian
StatusResigned
Appointed25 May 1992(12 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 July 1992)
RoleCompany Director
Correspondence AddressRutland House
Rutland Gardens
Knightsbridge
London
SW7 1BX
Secretary NameMr Simon James Jackson
NationalityBritish
StatusResigned
Appointed16 July 1992(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Farmhouse
Main Road, Appleford On Thames
Abingdon
Oxfordshire
OX14 4NU
Director NameMr Robert Joseph Johnstone Wickham
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(16 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Manor Road South
Hinchley Wood
Esher
Surrey
KT10 0QB
Director NameMr Oliver Henry James Stocken
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(19 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25c Marryat Road
London
SW19 5BB
Director NameDr Robert Hawley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(20 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield
Rendcomb
Cirencester
Gloucestershire
GL7 7HB
Wales

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£96,488,000
Cash£70,515,000
Current Liabilities£5,227,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

12 April 2012Final Gazette dissolved following liquidation (1 page)
12 April 2012Final Gazette dissolved following liquidation (1 page)
12 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
28 July 2011Liquidators' statement of receipts and payments to 1 July 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 1 July 2011 (5 pages)
28 July 2011Liquidators statement of receipts and payments to 1 July 2011 (5 pages)
28 July 2011Liquidators statement of receipts and payments to 1 July 2011 (5 pages)
20 July 2011Registered office address changed from C/O Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from C/O Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
7 February 2011Liquidators' statement of receipts and payments to 1 January 2011 (5 pages)
7 February 2011Liquidators statement of receipts and payments to 1 January 2011 (5 pages)
7 February 2011Liquidators statement of receipts and payments to 1 January 2011 (5 pages)
7 February 2011Liquidators' statement of receipts and payments to 1 January 2011 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 1 July 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 1 July 2010 (5 pages)
6 February 2010Liquidators statement of receipts and payments to 1 January 2010 (5 pages)
6 February 2010Liquidators' statement of receipts and payments to 1 January 2010 (5 pages)
6 February 2010Liquidators statement of receipts and payments to 1 January 2010 (5 pages)
6 February 2010Liquidators' statement of receipts and payments to 1 January 2010 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 1 July 2009 (5 pages)
4 August 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 1 July 2009 (5 pages)
4 August 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
28 January 2009Liquidators statement of receipts and payments to 1 January 2009 (5 pages)
28 January 2009Liquidators statement of receipts and payments to 1 January 2009 (5 pages)
28 January 2009Liquidators' statement of receipts and payments to 1 January 2009 (5 pages)
28 January 2009Liquidators' statement of receipts and payments to 1 January 2009 (5 pages)
22 July 2008Liquidators statement of receipts and payments to 1 July 2008 (11 pages)
22 July 2008Liquidators' statement of receipts and payments to 1 July 2008 (11 pages)
22 July 2008Liquidators' statement of receipts and payments to 1 July 2008 (11 pages)
22 July 2008Liquidators statement of receipts and payments to 1 July 2008 (11 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
17 July 2007Group of companies' accounts made up to 31 December 2006 (45 pages)
17 July 2007Group of companies' accounts made up to 31 December 2006 (45 pages)
12 July 2007Registered office changed on 12/07/07 from: rutland house rutland gardens london SW7 1BX (1 page)
12 July 2007Registered office changed on 12/07/07 from: rutland house rutland gardens london SW7 1BX (1 page)
9 July 2007Declaration of solvency (3 pages)
9 July 2007Declaration of solvency (3 pages)
9 July 2007Appointment of a voluntary liquidator (1 page)
9 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2007Appointment of a voluntary liquidator (1 page)
9 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 June 2007Return made up to 25/05/07; bulk list available separately (9 pages)
22 June 2007Return made up to 25/05/07; bulk list available separately (9 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration 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 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 June 2006Return made up to 25/05/06; bulk list available separately (9 pages)
22 June 2006Return made up to 25/05/06; bulk list available separately (9 pages)
5 June 2006Group of companies' accounts made up to 31 December 2005 (52 pages)
5 June 2006Group of companies' accounts made up to 31 December 2005 (52 pages)
20 June 2005Return made up to 25/05/05; bulk list available separately (9 pages)
20 June 2005Return made up to 25/05/05; bulk list available separately (9 pages)
9 June 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
9 June 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
18 June 2004Return made up to 25/05/04; bulk list available separately (9 pages)
18 June 2004Return made up to 25/05/04; bulk list available separately (9 pages)
25 May 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
25 May 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
2 July 2003Return made up to 25/05/03; bulk list available separately (9 pages)
2 July 2003Return made up to 25/05/03; bulk list available separately (9 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2003Group of companies' accounts made up to 31 December 2002 (46 pages)
2 May 2003Group of companies' accounts made up to 31 December 2002 (46 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
21 June 2002Return made up to 25/05/02; bulk list available separately (9 pages)
21 June 2002Return made up to 25/05/02; bulk list available separately (9 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Group of companies' accounts made up to 31 December 2001 (46 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (46 pages)
29 March 2002Auditor's resignation (1 page)
29 March 2002Auditor's resignation (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Group of companies' accounts made up to 30 June 2001 (45 pages)
21 December 2001Group of companies' accounts made up to 30 June 2001 (45 pages)
26 November 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
26 November 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
27 June 2001Return made up to 25/05/01; bulk list available separately (8 pages)
27 June 2001Return made up to 25/05/01; bulk list available separately (8 pages)
31 May 2001Ad 09/05/01--------- £ si [email protected]=22350 £ ic 1936380/1958730 (2 pages)
31 May 2001Ad 09/05/01--------- £ si [email protected]=22350 £ ic 1936380/1958730 (2 pages)
20 April 2001Ad 04/04/01--------- £ si [email protected]=200 £ ic 1936180/1936380 (2 pages)
20 April 2001Ad 04/04/01--------- £ si [email protected]=200 £ ic 1936180/1936380 (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Particulars of mortgage/charge (7 pages)
3 January 2001Particulars of mortgage/charge (7 pages)
22 December 2000Particulars of mortgage/charge (7 pages)
22 December 2000Particulars of mortgage/charge (7 pages)
13 November 2000Full group accounts made up to 12 May 2000 (47 pages)
13 November 2000Full group accounts made up to 12 May 2000 (47 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
13 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
3 October 2000Accounting reference date extended from 12/05/01 to 30/06/01 (1 page)
3 October 2000Accounting 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 2000Accounting reference date shortened from 31/12/00 to 12/05/00 (1 page)
4 July 2000Accounting reference date shortened from 31/12/00 to 12/05/00 (1 page)
29 June 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 June 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 June 2000Return made up to 25/05/00; bulk list available separately (9 pages)
27 June 2000Return made up to 25/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 June 2000Particulars of mortgage/charge (5 pages)
21 June 2000Particulars of mortgage/charge (5 pages)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(37 pages)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(37 pages)
23 May 2000Full group accounts made up to 31 December 1999 (56 pages)
23 May 2000Full group accounts made up to 31 December 1999 (56 pages)
12 May 2000Particulars of mortgage/charge (5 pages)
12 May 2000Particulars of mortgage/charge (5 pages)
12 May 2000Particulars of mortgage/charge (5 pages)
12 May 2000Particulars of mortgage/charge (5 pages)
6 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
4 January 2000Ad 13/12/99--------- £ si [email protected]=500 £ ic 2824567/2825067 (2 pages)
4 January 2000Ad 13/12/99--------- £ si [email protected]=500 £ ic 2824567/2825067 (2 pages)
10 November 1999New director appointed (3 pages)
10 November 1999New 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 1999Ad 30/06/99--------- £ si [email protected]=43 £ ic 3026859/3026902 (2 pages)
30 July 1999Ad 30/06/99--------- £ si [email protected]=43 £ ic 3026859/3026902 (2 pages)
17 June 1999Return made up to 25/05/99; bulk list available separately (13 pages)
17 June 1999Return made up to 25/05/99; bulk list available separately (13 pages)
8 June 1999Ad 21/05/99--------- £ si [email protected]=132 £ ic 3027361/3027493 (2 pages)
8 June 1999Ad 21/05/99--------- £ si [email protected]=132 £ ic 3027361/3027493 (2 pages)
20 May 1999Full group accounts made up to 31 December 1998 (55 pages)
20 May 1999Full group accounts made up to 31 December 1998 (55 pages)
22 February 1999Ad 12/02/99--------- £ si [email protected]=52 £ ic 3027309/3027361 (2 pages)
22 February 1999Ad 12/02/99--------- £ si [email protected]=52 £ ic 3027309/3027361 (2 pages)
6 February 1999Ad 26/01/99--------- £ si [email protected]=35 £ ic 3027274/3027309 (2 pages)
6 February 1999Ad 26/01/99--------- £ si [email protected]=35 £ ic 3027274/3027309 (2 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 January 1999Ad 21/12/98--------- £ si [email protected]=222 £ ic 3027052/3027274 (3 pages)
6 January 1999Ad 21/12/98--------- £ si [email protected]=222 £ ic 3027052/3027274 (3 pages)
19 November 1998Ad 06/11/98--------- £ si [email protected]=420 £ ic 3026632/3027052 (2 pages)
19 November 1998Ad 06/11/98--------- £ si [email protected]=420 £ ic 3026632/3027052 (2 pages)
5 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 October 1998Particulars of mortgage/charge (4 pages)
14 October 1998Particulars of mortgage/charge (4 pages)
28 September 1998Ad 15/09/98--------- £ si [email protected]=224 £ ic 3026408/3026632 (2 pages)
28 September 1998Ad 15/09/98--------- £ si [email protected]=224 £ ic 3026408/3026632 (2 pages)
11 September 1998Ad 17/08/98--------- £ si [email protected]=867 £ ic 3025541/3026408 (5 pages)
11 September 1998Ad 17/08/98--------- £ si [email protected]=867 £ ic 3025541/3026408 (5 pages)
10 September 1998Auditor's resignation (1 page)
10 September 1998Auditor's resignation (1 page)
4 August 1998Ad 24/07/98--------- £ si [email protected]=42 £ ic 3025499/3025541 (2 pages)
4 August 1998Ad 24/07/98--------- £ si [email protected]=42 £ ic 3025499/3025541 (2 pages)
6 July 1998Ad 22/06/98--------- £ si [email protected]=52 £ ic 3025447/3025499 (2 pages)
6 July 1998Ad 22/06/98--------- £ si [email protected]=52 £ ic 3025447/3025499 (2 pages)
21 June 1998Ad 09/06/98--------- £ si [email protected]=870 £ ic 3024577/3025447 (2 pages)
21 June 1998Ad 09/06/98--------- £ si [email protected]=870 £ ic 3024577/3025447 (2 pages)
16 June 1998Return made up to 25/05/98; bulk list available separately (14 pages)
16 June 1998Return made up to 25/05/98; bulk list available separately (14 pages)
11 June 1998Ad 01/06/98--------- £ si [email protected]=177 £ ic 3024400/3024577 (2 pages)
11 June 1998Ad 01/06/98--------- £ si [email protected]=177 £ ic 3024400/3024577 (2 pages)
27 May 1998Full group accounts made up to 31 December 1997 (54 pages)
27 May 1998Full group accounts made up to 31 December 1997 (54 pages)
20 May 1998Ad 06/05/98--------- £ si [email protected]=162 £ ic 3024238/3024400 (3 pages)
20 May 1998Ad 06/05/98--------- £ si [email protected]=162 £ ic 3024238/3024400 (3 pages)
30 April 1998Ad 14/04/98--------- £ si [email protected]=641 £ ic 3023597/3024238 (4 pages)
30 April 1998Ad 14/04/98--------- £ si [email protected]=641 £ ic 3023597/3024238 (4 pages)
29 April 1998Ad 14/04/98--------- premium £ si [email protected]=641 £ ic 3022956/3023597 (4 pages)
29 April 1998Ad 14/04/98--------- premium £ si [email protected]=641 £ ic 3022956/3023597 (4 pages)
26 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 November 1997Ad 27/10/97--------- £ si [email protected]=1020 £ ic 3017481/3018501 (2 pages)
5 November 1997Ad 27/10/97--------- £ si [email protected]=1020 £ ic 3017481/3018501 (2 pages)
25 June 1997Ad 09/06/97--------- £ si [email protected]=2717 £ ic 3014764/3017481 (3 pages)
25 June 1997Ad 09/06/97--------- £ si [email protected]=2717 £ ic 3014764/3017481 (3 pages)
16 June 1997Nc inc already adjusted 12/07/96 (1 page)
16 June 1997Nc inc already adjusted 12/07/96 (1 page)
9 June 1997Return made up to 25/05/97; bulk list available separately (14 pages)
9 June 1997Return made up to 25/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 June 1997Ad 23/05/97--------- £ si [email protected]=467 £ ic 2518401/2518868 (2 pages)
8 June 1997Ad 23/05/97--------- £ si [email protected]=467 £ ic 2518401/2518868 (2 pages)
15 May 1997Ad 01/05/97--------- £ si [email protected]=274 £ ic 2518127/2518401 (2 pages)
15 May 1997Ad 01/05/97--------- £ si [email protected]=274 £ ic 2518127/2518401 (2 pages)
7 May 1997Full group accounts made up to 31 December 1996 (56 pages)
7 May 1997Full group accounts made up to 31 December 1996 (56 pages)
24 April 1997Ad 15/04/97--------- £ si [email protected]=467 £ ic 2517660/2518127 (2 pages)
24 April 1997Ad 15/04/97--------- £ si [email protected]=467 £ ic 2517660/2518127 (2 pages)
11 April 1997Ad 26/03/97--------- £ si [email protected]=291 £ ic 2517369/2517660 (2 pages)
11 April 1997Ad 26/03/97--------- £ si [email protected]=291 £ ic 2517369/2517660 (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (2 pages)
10 March 1997Ad 25/02/97--------- £ si [email protected]=831 £ ic 2516538/2517369 (2 pages)
10 March 1997Ad 25/02/97--------- £ si [email protected]=831 £ ic 2516538/2517369 (2 pages)
25 February 1997Ad 11/02/97--------- £ si [email protected]=701 £ ic 2515837/2516538 (3 pages)
25 February 1997Ad 11/02/97--------- £ si [email protected]=701 £ ic 2515837/2516538 (3 pages)
11 February 1997Ad 29/01/97--------- premium £ si [email protected]=681 £ ic 2515156/2515837 (3 pages)
11 February 1997Ad 29/01/97--------- premium £ si [email protected]=681 £ ic 2515156/2515837 (3 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Ad 14/01/97--------- £ si [email protected]=7435 £ ic 2507721/2515156 (2 pages)
24 January 1997Ad 14/01/97--------- £ si [email protected]=213 £ ic 2507508/2507721 (2 pages)
24 January 1997Ad 14/01/97--------- £ si [email protected]=7435 £ ic 2507721/2515156 (2 pages)
24 January 1997Ad 14/01/97--------- £ si [email protected]=213 £ ic 2507508/2507721 (2 pages)
9 January 1997Ad 19/12/96--------- £ si [email protected]=223 £ ic 2507285/2507508 (2 pages)
9 January 1997Ad 19/12/96--------- £ si [email protected]=223 £ ic 2507285/2507508 (2 pages)
16 December 1996Ad 22/11/96--------- £ si [email protected]=223 £ ic 2507062/2507285 (2 pages)
16 December 1996Ad 22/11/96--------- £ si [email protected]=223 £ ic 2507062/2507285 (2 pages)
11 November 1996Ad 28/10/96--------- £ si [email protected]=508 £ ic 2506554/2507062 (2 pages)
11 November 1996Ad 28/10/96--------- £ si [email protected]=508 £ ic 2506554/2507062 (2 pages)
22 October 1996Ad 03/10/96--------- £ si [email protected]=19542 £ ic 2487012/2506554 (2 pages)
22 October 1996Ad 03/10/96--------- £ si [email protected]=19542 £ ic 2487012/2506554 (2 pages)
27 September 1996Ad 04/09/96--------- £ si [email protected]=223 £ ic 2486789/2487012 (2 pages)
27 September 1996Ad 04/09/96--------- £ si [email protected]=223 £ ic 2486789/2487012 (2 pages)
8 August 1996Ad 26/07/96--------- £ si [email protected]=121 £ ic 2486668/2486789 (2 pages)
8 August 1996Ad 26/07/96--------- £ si [email protected]=121 £ ic 2486668/2486789 (2 pages)
6 August 1996New director appointed (3 pages)
6 August 1996New director appointed (3 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
8 July 1996Ad 26/06/96--------- £ si [email protected]=7031 £ ic 2479637/2486668 (2 pages)
8 July 1996Ad 26/06/96--------- £ si [email protected]=7031 £ ic 2479637/2486668 (2 pages)
4 July 1996Ad 21/06/96--------- £ si [email protected]=213 £ ic 2479424/2479637 (2 pages)
4 July 1996Ad 21/06/96--------- £ si [email protected]=213 £ ic 2479424/2479637 (2 pages)
27 June 1996Listing of particulars (81 pages)
27 June 1996Listing of particulars (81 pages)
21 June 1996Return made up to 25/05/96; bulk list available separately (14 pages)
21 June 1996Return made up to 25/05/96; bulk list available separately (14 pages)
14 June 1996Ad 31/05/96--------- £ si [email protected]=60 £ ic 2479364/2479424 (2 pages)
14 June 1996Ad 31/05/96--------- £ si [email protected]=60 £ ic 2479364/2479424 (2 pages)
5 June 1996Ad 17/05/96--------- £ si [email protected]=314 £ ic 2479050/2479364 (2 pages)
5 June 1996Ad 17/05/96--------- £ si [email protected]=314 £ ic 2479050/2479364 (2 pages)
29 May 1996Ad 09/05/96--------- £ si [email protected]=1167 £ ic 2477883/2479050 (2 pages)
29 May 1996Ad 09/05/96--------- £ si [email protected]=1167 £ ic 2477883/2479050 (2 pages)
21 May 1996Full group accounts made up to 31 December 1995 (53 pages)
21 May 1996Full group accounts made up to 31 December 1995 (53 pages)
13 June 1995Return made up to 25/05/95; full list of members (15 pages)
13 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
16 May 1995Full group accounts made up to 31 December 1994 (47 pages)
16 May 1995Full group accounts made up to 31 December 1994 (47 pages)
1 January 1995A selection of documents registered before 1 January 1995 (349 pages)
12 May 1994Full group accounts made up to 31 December 1993 (44 pages)
12 May 1994Full group accounts made up to 31 December 1993 (44 pages)
16 June 1992Full accounts made up to 31 December 1991 (33 pages)
16 June 1992Full accounts made up to 31 December 1991 (33 pages)
28 June 1991Full group accounts made up to 31 December 1990 (32 pages)
28 June 1991Full group accounts made up to 31 December 1990 (32 pages)
8 July 1988Full accounts made up to 31 December 1987 (29 pages)
8 July 1988Full accounts made up to 31 December 1987 (29 pages)
10 July 1987Memorandum and Articles of Association (37 pages)
10 July 1987Memorandum and Articles of Association (37 pages)
8 July 1987Full accounts made up to 31 December 1986 (24 pages)
8 July 1987Full accounts made up to 31 December 1986 (24 pages)
19 July 1986Full accounts made up to 30 June 1986 (2 pages)
19 July 1986Full accounts made up to 30 June 1986 (2 pages)
23 May 1986Full accounts made up to 31 December 1985 (21 pages)
23 May 1986Full accounts made up to 31 December 1985 (21 pages)