Strood
Rochester
Kent
ME2 3SW
Director Name | Mr Adrian James Shiner |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2002(22 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 60 Pennine Way Farnborough Hampshire GU14 9JA |
Director Name | Mr Patrick Weil |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2011(31 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Secretary Name | Tebogo Brenda Msi |
---|---|
Status | Current |
Appointed | 01 October 2018(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | Ronald John Tomkins |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 1993) |
Role | Electrical Engineer |
Correspondence Address | Little Broomham Whitesmith Lewes East Sussex BN8 6JQ |
Director Name | Ronald Edwrd Puckett |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 December 1997) |
Role | Accountant |
Correspondence Address | 18 Benedict Drive Bedfont Feltham Middlesex TW14 8JL |
Director Name | Gordon Rose |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 1993) |
Role | Engineer |
Correspondence Address | 83 Willes Road Leamington Spa Warwickshire CV31 1BS |
Director Name | Michael Johnathan Seaman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 July 2007) |
Role | Personnel Manager |
Correspondence Address | 4 Elgar Close Tonbridge Kent TN10 4EA |
Director Name | Alan Brian Southcott |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 July 1999) |
Role | Engineer |
Correspondence Address | The Stables 1 Pound Farm Barns Winchester Road Chawton Alton Hampshire GU34 1SL |
Secretary Name | Kenneth John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 5 Peach Way Tynemouth Tyne And Wear Ne30 3ad SW14 8SR |
Secretary Name | Mr Jeffery Richard Mannooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Beaufort Road Strood Rochester Kent ME2 3SW |
Director Name | Mr Michael Lawrence Ashton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(13 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 91 Steer Road Swanage Dorset BH19 2RX |
Director Name | Michael William Wragg |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 August 2002) |
Role | Engineer |
Correspondence Address | 60 Clarence Avenue Grants Hill Ilford Essex IG2 6JE |
Director Name | Wendy Sheanh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 November 1998) |
Role | Accountant |
Correspondence Address | 14 Montrose Avenue Datchet Berkshire SL3 9NJ |
Director Name | Robert Wright |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Glasshouse Farm Stanton Wick Pensford Bristol BS39 4BY |
Director Name | Ms Catherine Anne Earle |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 January 2007) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 44 Kerria Way West End Woking Surrey GU24 9XB |
Director Name | Mr Alan Barratt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 March 2010) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | 10 Hilbre Avenue Royton Oldham Lancashire OL2 5BL |
Director Name | Mr Kevin Dwyer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 November 2011) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 15 Swanage Road Wandsworth London SW18 2DZ |
Director Name | Ms Lynda Huntbach |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(27 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 24 February 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Whitebeam Gardens Southwood Farnborough Hampshire GU14 0PS |
Director Name | Mr Samuel James Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | Mr Alan Brian Southcott |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(31 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Secretary Name | Miss Rachel Victoria Loaring |
---|---|
Status | Resigned |
Appointed | 01 September 2011(31 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 03 July 2012) |
Role | Company Director |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Secretary Name | Mr Simon White |
---|---|
Status | Resigned |
Appointed | 01 September 2011(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | Ms Sarah Smeesters |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 2019) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Website | kone.com |
---|---|
Telephone | 08707701122 |
Telephone region | Unknown |
Registered Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
98 at £1 | Kone PLC 98.00% Ordinary |
---|---|
1 at £1 | J.r. Mannooch 1.00% Ordinary |
1 at £1 | M. Seaman 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
20 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
4 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
18 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
19 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
18 November 2019 | Termination of appointment of Sarah Smeesters as a director on 31 August 2019 (1 page) |
18 November 2019 | Termination of appointment of Alan Brian Southcott as a director on 31 August 2019 (1 page) |
18 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
6 December 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
21 November 2018 | Termination of appointment of Simon White as a secretary on 1 October 2018 (1 page) |
17 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
1 October 2018 | Appointment of Tebogo Brenda Msi as a secretary on 1 October 2018 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 February 2016 | Termination of appointment of Lynda Huntbach as a director on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Lynda Huntbach as a director on 24 February 2016 (1 page) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 December 2012 | Appointment of Ms Sarah Smeesters as a director (2 pages) |
3 December 2012 | Appointment of Ms Sarah Smeesters as a director (2 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 July 2012 | Termination of appointment of Rachel Loaring as a secretary (1 page) |
3 July 2012 | Termination of appointment of Rachel Loaring as a secretary (1 page) |
7 December 2011 | Termination of appointment of Kevin Dwyer as a director (1 page) |
7 December 2011 | Termination of appointment of Kevin Dwyer as a director (1 page) |
11 November 2011 | Appointment of Mr Patrick Ian Weil as a director (2 pages) |
11 November 2011 | Appointment of Mr Patrick Ian Weil as a director (2 pages) |
26 October 2011 | Termination of appointment of Samuel Smith as a director (1 page) |
26 October 2011 | Termination of appointment of Samuel Smith as a director (1 page) |
26 October 2011 | Register(s) moved to registered office address (1 page) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Register(s) moved to registered office address (1 page) |
8 September 2011 | Appointment of Mr Simon White as a secretary (1 page) |
8 September 2011 | Appointment of Miss Rachel Victoria Loaring as a secretary (1 page) |
8 September 2011 | Appointment of Miss Rachel Victoria Loaring as a secretary (1 page) |
8 September 2011 | Appointment of Mr Simon White as a secretary (1 page) |
6 September 2011 | Appointment of Mr Alan Southcott as a director (2 pages) |
6 September 2011 | Termination of appointment of Michael Ashton as a director (1 page) |
6 September 2011 | Appointment of Mr Alan Southcott as a director (2 pages) |
6 September 2011 | Termination of appointment of Michael Ashton as a director (1 page) |
6 September 2011 | Termination of appointment of Jeffery Mannooch as a secretary (1 page) |
6 September 2011 | Termination of appointment of Jeffery Mannooch as a secretary (1 page) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Statement of company's objects (2 pages) |
13 April 2011 | Statement of company's objects (2 pages) |
13 April 2011 | Resolutions
|
7 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (10 pages) |
7 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (10 pages) |
7 September 2010 | Appointment of Mr Samuel James Smith as a director (2 pages) |
7 September 2010 | Appointment of Mr Samuel James Smith as a director (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 April 2010 | Termination of appointment of Alan Barratt as a director (1 page) |
6 April 2010 | Termination of appointment of Alan Barratt as a director (1 page) |
24 November 2009 | Director's details changed for Mr Michael Lawrence Ashton on 24 November 2009 (2 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Director's details changed for Kevin Dwyer on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Alan Barratt on 24 November 2009 (2 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Director's details changed for Lynda Huntbach on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Adrian James Shiner on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Adrian James Shiner on 24 November 2009 (2 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Director's details changed for Mr Michael Lawrence Ashton on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Lynda Huntbach on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Alan Barratt on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Director's details changed for Kevin Dwyer on 24 November 2009 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 February 2009 | Memorandum and Articles of Association (29 pages) |
27 February 2009 | Memorandum and Articles of Association (29 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
16 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 February 2008 | Director appointed lynda huntbach (2 pages) |
28 February 2008 | Director appointed lynda huntbach (2 pages) |
23 October 2007 | Return made up to 14/10/07; no change of members (8 pages) |
23 October 2007 | Return made up to 14/10/07; no change of members (8 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
26 October 2006 | Return made up to 14/10/06; full list of members (9 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (9 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 November 2005 | Return made up to 14/10/05; full list of members (9 pages) |
8 November 2005 | Return made up to 14/10/05; full list of members (9 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 December 2004 | Return made up to 14/10/04; full list of members (9 pages) |
2 December 2004 | Return made up to 14/10/04; full list of members (9 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 October 2003 | Return made up to 14/10/03; full list of members (9 pages) |
22 October 2003 | Return made up to 14/10/03; full list of members (9 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
26 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
2 November 2001 | Return made up to 14/10/01; full list of members
|
2 November 2001 | Return made up to 14/10/01; full list of members
|
14 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
14 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 168-170 wellington road south hounslow TW4 5JN (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 168-170 wellington road south hounslow TW4 5JN (1 page) |
28 November 2000 | Company name changed kone lifts pension trustees limi ted\certificate issued on 29/11/00 (2 pages) |
28 November 2000 | Company name changed kone lifts pension trustees limi ted\certificate issued on 29/11/00 (2 pages) |
30 October 2000 | Return made up to 14/10/00; full list of members (8 pages) |
30 October 2000 | Return made up to 14/10/00; full list of members (8 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
2 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
2 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
22 October 1998 | Return made up to 14/10/98; no change of members (6 pages) |
22 October 1998 | Return made up to 14/10/98; no change of members (6 pages) |
26 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
26 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
22 October 1997 | Return made up to 14/10/97; no change of members (6 pages) |
22 October 1997 | Return made up to 14/10/97; no change of members (6 pages) |
28 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
28 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
5 November 1996 | Return made up to 14/10/96; full list of members
|
5 November 1996 | Return made up to 14/10/96; full list of members
|
26 October 1995 | Return made up to 14/10/95; no change of members (6 pages) |
26 October 1995 | Return made up to 14/10/95; no change of members (6 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 September 1989 | Company name changed\certificate issued on 01/09/89 (2 pages) |