17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 December 2011(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 October 2015) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | 1551 Wewatta Street Denver Colorado 80202 |
Director Name | Ms Elizabeth Honor Lewzey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2011(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Michael John Mills |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 April 1997) |
Role | Co Director |
Correspondence Address | Astenne Springhill Punnetts Town Heathfield E Sussex TN21 9PE |
Director Name | Howard Mann |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 May 1995) |
Role | Co Director |
Correspondence Address | 19 Rivermead Court Marlow Buckinghamshire SL7 1SJ |
Director Name | Mr Fernando Jose Ferreira Marques Guerra |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 November 1991(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1994) |
Role | Managing Director |
Correspondence Address | 7 Wickham Place Lenham Maidstone Kent ME17 2PF |
Director Name | Martin Keith Robert Craddock |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 1992) |
Role | Co Director |
Correspondence Address | The Dairy House St Nicholas Farm Hurst Berkshire RG10 0TA |
Secretary Name | Martin Keith Robert Craddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | The Dairy House St Nicholas Farm Hurst Berkshire RG10 0TA |
Director Name | Mr Russell Leslie Thomas |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Longcroft 9 Bullfinch Lane Riverhead Sevenoaks Kent TN13 2DY |
Secretary Name | Mr Russell Leslie Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 6 Grailands Bishops Stortford Hertfordshire CM23 2RG |
Director Name | Janet Davies |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 1997) |
Role | New Products Director |
Correspondence Address | Little Waltham Hall Brook Hill Little Waltham Chelmsford Essex CM3 3LJ |
Director Name | Tony Frederick Hitchin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 1997) |
Role | Commercial Director |
Correspondence Address | 212 Stoneleigh Park Road Epsom Surrey KT19 0RQ |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Secretary Name | Mrs Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mr Patrick Haydn Irving |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | Hyeswood Guildford Road Rudgwick Horsham West Sussex RH12 3BX |
Director Name | Bernard Liam Patrick Spring |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | Winchet Hall Goudhurst Cranbrook TN17 1JX |
Director Name | Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(16 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 42 Windmill Rise Kingston Hill Kingston Upon Thames Surrey KT2 7TU |
Director Name | Mr Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 June 2008) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brew House 6 Main Street Wardley Oakham Rutland LE15 9AZ |
Director Name | Brian Clarke |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 1998) |
Role | M/C Tool Setter |
Correspondence Address | 19 Chestnut Grove Maltby Rotherham South Yorkshire S66 8DX |
Director Name | Mr Ian William Burnell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bearswood 4 Orchard Croft Wales Sheffield S26 5UA |
Director Name | Brian Rudkin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(16 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 December 2011) |
Role | Production Controller |
Correspondence Address | 3 Laurel Avenue Bramley Rotherham South Yorkshire S66 2NE |
Director Name | Mr Robert Walter Marsden |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Milford Close Pembroke Park Formby Merseyside L37 2FW |
Director Name | Mr Rogert Stewart Smith |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 December 2011) |
Role | Services Manager |
Country of Residence | England |
Correspondence Address | 3 Arran Hill Thrybergh Rotherham South Yorkshire S65 4BH |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(30 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
999 at £1 | Tomkins Engineering LTD 99.90% Ordinary |
---|---|
1 at £1 | Tomkins Investments LTD 0.10% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
10 July 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 July 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
23 October 2014 | Liquidators statement of receipts and payments to 15 August 2014 (8 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (8 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (8 pages) |
30 August 2013 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages) |
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
29 August 2013 | Resolutions
|
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
29 August 2013 | Declaration of solvency (3 pages) |
29 August 2013 | Resolutions
|
29 August 2013 | Declaration of solvency (3 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
4 October 2012 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
4 October 2012 | Appointment of Thomas C. Reeve as a director (2 pages) |
4 October 2012 | Appointment of Thomas C. Reeve as a director (2 pages) |
4 October 2012 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
3 October 2012 | Termination of appointment of Roger Smith as a director (1 page) |
3 October 2012 | Termination of appointment of Brian Rudkin as a director (1 page) |
3 October 2012 | Termination of appointment of Brian Rudkin as a director (1 page) |
3 October 2012 | Termination of appointment of Roger Smith as a director (1 page) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Resolutions
|
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 July 2011 | Director's details changed for Nicolas Paul Wilkinson on 1 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Nicolas Paul Wilkinson on 1 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Nicolas Paul Wilkinson on 1 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Nicolas Paul Wilkinson on 15 October 2010 (2 pages) |
21 July 2011 | Director's details changed for Nicolas Paul Wilkinson on 15 October 2010 (2 pages) |
19 July 2011 | Director's details changed for Nicolas Paul Wilkinson on 1 October 2010 (2 pages) |
19 July 2011 | Director's details changed for Nicolas Paul Wilkinson on 1 October 2010 (2 pages) |
19 July 2011 | Director's details changed for Nicolas Paul Wilkinson on 1 October 2010 (2 pages) |
7 July 2011 | Registered office address changed from East Putney 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
24 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
24 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
24 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
21 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
26 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
9 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
8 December 2008 | Appointment terminated director robert marsden (1 page) |
8 December 2008 | Director appointed nicolas paul wilkinson (1 page) |
8 December 2008 | Appointment terminated director robert marsden (1 page) |
8 December 2008 | Director appointed nicolas paul wilkinson (1 page) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
9 July 2008 | Appointment terminated director richard marchant (1 page) |
9 July 2008 | Appointment terminated director richard marchant (1 page) |
11 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
2 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
11 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
11 December 2004 | Director's particulars changed (1 page) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
14 July 2004 | Secretary's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed (1 page) |
3 December 2003 | Return made up to 01/11/03; full list of members (6 pages) |
3 December 2003 | Return made up to 01/11/03; full list of members (6 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
3 December 2002 | Return made up to 01/11/02; full list of members (6 pages) |
3 December 2002 | Return made up to 01/11/02; full list of members (6 pages) |
7 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
15 February 2002 | Full accounts made up to 28 April 2001 (6 pages) |
15 February 2002 | Full accounts made up to 28 April 2001 (6 pages) |
7 February 2002 | Auditor's resignation (1 page) |
7 February 2002 | Auditor's resignation (1 page) |
6 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
19 January 2001 | Accounts for a dormant company made up to 29 April 2000 (4 pages) |
19 January 2001 | Accounts for a dormant company made up to 29 April 2000 (4 pages) |
3 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
3 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
3 February 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
3 February 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
3 February 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
1 March 1999 | Return made up to 01/02/99; full list of members (7 pages) |
1 March 1999 | Return made up to 01/02/99; full list of members (7 pages) |
26 January 1999 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
26 January 1999 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
26 January 1999 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
8 September 1998 | Secretary's particulars changed (1 page) |
8 September 1998 | Secretary's particulars changed (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
23 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Full accounts made up to 3 May 1997 (6 pages) |
13 February 1998 | Full accounts made up to 3 May 1997 (6 pages) |
13 February 1998 | Full accounts made up to 3 May 1997 (6 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
9 April 1997 | Company name changed tiffany foods LIMITED\certificate issued on 10/04/97 (2 pages) |
9 April 1997 | Company name changed tiffany foods LIMITED\certificate issued on 10/04/97 (2 pages) |
28 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
28 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
26 February 1997 | Full accounts made up to 27 April 1996 (7 pages) |
26 February 1997 | Full accounts made up to 27 April 1996 (7 pages) |
10 May 1996 | New director appointed (1 page) |
10 May 1996 | New director appointed (1 page) |
4 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
22 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
22 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
1 December 1995 | Return made up to 09/11/95; full list of members (16 pages) |
1 December 1995 | Return made up to 09/11/95; full list of members (16 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
19 November 1985 | Particulars of mortgage/charge (3 pages) |
19 November 1985 | Particulars of mortgage/charge (3 pages) |
28 March 1985 | Particulars of mortgage/charge (3 pages) |
28 March 1985 | Particulars of mortgage/charge (3 pages) |
29 August 1984 | Particulars of mortgage/charge (5 pages) |
29 August 1984 | Particulars of mortgage/charge (5 pages) |
13 September 1982 | Particulars of mortgage/charge (3 pages) |
13 September 1982 | Particulars of mortgage/charge (3 pages) |
26 May 1981 | Particulars of mortgage/charge (3 pages) |
26 May 1981 | Particulars of mortgage/charge (3 pages) |