Company NameHPI Pension Trustees Limited
DirectorsPeter Voit and Emilie Giles
Company StatusActive
Company Number01510617
CategoryPrivate Limited Company
Incorporation Date4 August 1980(43 years, 9 months ago)
Previous NamesThird Shelf Pension Trustees Limited and Penta Pension Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBradley Dean Hornbacher
NationalityAmerican
StatusCurrent
Appointed14 July 2000(19 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Director NamePeter Voit
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2000(20 years after company formation)
Appointment Duration23 years, 9 months
RoleHotel Expert
Country of ResidenceGermany
Correspondence AddressHpi Germany Hotelbesitz 5 Stephanstr.
Frankfurt Am Main
60313
Director NameMiss Emilie Giles
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(39 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed12 March 2001(20 years, 7 months after company formation)
Appointment Duration23 years, 1 month
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMichael Tettinek
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed26 December 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1993)
RoleDirector-Finance
Correspondence AddressFriedrichshaller Str 6 A
1000 Berlin 33
Germany
Director NameIan Roderick Bayliss
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(11 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 July 2000)
RoleFinancial Controller
Correspondence Address71 Bishops Wood
Goldsworth Park
Woking
Surrey
GU21 3QB
Director NameKarl Heinz Volland
Date of BirthJuly 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed08 March 1994(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2002)
RoleHotel Manager
Correspondence Address2 Wildcroft Manor
Wildcroft Road
London
SW15 3TS
Director NameAnthony John Graham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 1995)
RoleHotelier
Correspondence AddressTalmuhle 52
Friedrichsdorf
D61381 Germany
Foreign
Director NameVolker Ostler
Date of BirthMarch 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed19 October 1995(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1997)
RoleVice President Human Resources
Correspondence Address6 Max-Von-Laue-Str
Muenchen
D80937
Director NameBernard Glynn Dalby
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 1999)
RoleCompany Director
Correspondence Address127 Hilton Lane
Prestwich
Manchester
Lancashire
M25 9XG
Director NameKenneth Michael Boncey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(16 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 January 2006)
RoleMaintenance Engineer
Correspondence Address10 Colne Avenue
West Drayton
Middlesex
UB7 7AJ
Director NameMiss Julie Brooker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(16 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 March 2003)
RoleRoom Attendant
Country of ResidenceUnited Kingdom
Correspondence Address135 Clayponds Gardens
Ealing
London
W5 4RG
Director NameJohn Healy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1999(18 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2007)
RoleVice President Finance
Correspondence Address65 Chipstead Street
London
SW6 3SR
Secretary NameIan Roderick Bayliss
NationalityBritish
StatusResigned
Appointed24 September 1999(19 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 July 2000)
RoleChief Accountant
Correspondence Address71 Bishops Wood
Goldsworth Park
Woking
Surrey
GU21 3QB
Director NameBernard Michael Collins
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(20 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2003)
RoleDirector Of Finance
Correspondence AddressAbbots Lodge
Glebe Drive
Seaford
East Sussex
BN25 2AG
Director NameJochen Andreas Walter
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2002(22 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2011)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address96 Deacon Road
Kingston
KT2 6LU
Director NameWendy Elizabeth Pittman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(23 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 2008)
RolePaymaster
Correspondence Address54 Guildford Avenue
Feltham
Middlesex
TW13 4EW
Director NamePeter Michael Antinoph
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(28 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2011)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressChilds Farmhouse
Allington
Salisbury
Wiltshire
SP4 0BH
Director NameAlastair Bernhard Thomann
Date of BirthAugust 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2011(30 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2012)
RoleVp Operations Pentahotels
Country of ResidenceGermany
Correspondence Address1 Westhafenplatz
Frankfurt Am Main
60327
Director NameBas De Vries
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed16 November 2012(32 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 May 2020)
RoleReal Estate Professional
Country of ResidenceGermany
Correspondence Address3rd Floor, Cardinal House 39-40 Albemarle Street
London
W1S 4TE
Director NameSt Cross Trustees Limited (Corporation)
StatusResigned
Appointed26 December 1991(11 years, 4 months after company formation)
Appointment Duration8 months (resigned 27 August 1992)
Correspondence AddressAntony Gibbs House
Ridgmont Road
St Albans
Herts
AL1 3AB
Secretary NameSt Cross Trustees Limited (Corporation)
StatusResigned
Appointed26 December 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1993)
Correspondence AddressAntony Gibbs House
Ridgmont Road
St Albans
Herts
AL1 3AB
Director NameAnthony Gibbs Trustees Ltd (Corporation)
StatusResigned
Appointed27 August 1992(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 1994)
Correspondence AddressAnthony Gibbs House
Ridgmont Road
St Albans
Herts
AL1 3AB
Secretary NameAntony Gibbs Trustees Limited (Corporation)
StatusResigned
Appointed12 May 1993(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 September 1999)
Correspondence AddressAntony Gibbs House
Ridgmont Road
St Albans
Hertfordshire
AL1 3AB
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2000(19 years, 11 months after company formation)
Appointment Duration8 months (resigned 12 March 2001)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameCitco London Limited (Corporation)
StatusResigned
Appointed14 July 2000(19 years, 11 months after company formation)
Appointment Duration8 months (resigned 12 March 2001)
Correspondence Address7 Albemarle Street
London
W1X 3HF

Contact

Websiterenaissance-hotels.marriott.com
Telephone020 79301408
Telephone regionLondon

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Hotel Property Investors Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
15 May 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
4 January 2023Appointment of Mr Daniel Sedlmayer as a director on 31 December 2022 (2 pages)
4 January 2023Termination of appointment of Peter Voit as a director on 31 December 2022 (1 page)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
1 July 2022Director's details changed for Miss Emilie Giles on 1 July 2022 (2 pages)
1 July 2022Director's details changed for Peter Voit on 1 July 2022 (2 pages)
7 January 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
26 June 2020Director's details changed for Miss Emilie Giles on 26 June 2020 (2 pages)
24 June 2020Appointment of Miss Emilie Giles as a director on 12 May 2020 (2 pages)
24 June 2020Termination of appointment of Bas De Vries as a director on 12 May 2020 (1 page)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 January 2019Secretary's details changed for Bradley Dean Hornbacher on 7 January 2019 (1 page)
26 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 June 2018Director's details changed for Bas De Vries on 29 June 2018 (2 pages)
1 March 2018Director's details changed for Peter Voit on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Bas De Vries on 1 March 2018 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Change of details for Hotel Property Investors (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Change of details for Hotel Property Investors (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 July 2015Secretary's details changed for Bradley Dean Hornbacher on 30 June 2015 (1 page)
9 July 2015Secretary's details changed for Bradley Dean Hornbacher on 30 June 2015 (1 page)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
16 July 2013Secretary's details changed for Bradley Dean Hornbacher on 30 June 2013 (2 pages)
16 July 2013Director's details changed for Peter Voit on 30 June 2013 (2 pages)
16 July 2013Secretary's details changed for Bradley Dean Hornbacher on 30 June 2013 (2 pages)
16 July 2013Director's details changed for Peter Voit on 30 June 2013 (2 pages)
21 February 2013Director's details changed for Bas De Vries on 16 November 2012 (2 pages)
21 February 2013Director's details changed for Bas De Vries on 16 November 2012 (2 pages)
20 February 2013Appointment of Bas De Vries as a director (2 pages)
20 February 2013Appointment of Bas De Vries as a director (2 pages)
14 February 2013Termination of appointment of Alastair Thomann as a director (1 page)
14 February 2013Termination of appointment of Alastair Thomann as a director (1 page)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 April 2012Termination of appointment of Jochen Walter as a director (1 page)
17 April 2012Termination of appointment of Jochen Walter as a director (1 page)
15 March 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 March 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 July 2011Termination of appointment of Peter Antinoph as a director (1 page)
27 July 2011Appointment of Alastair Bernhard Thomann as a director (2 pages)
27 July 2011Termination of appointment of Peter Antinoph as a director (1 page)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
27 July 2011Appointment of Alastair Bernhard Thomann as a director (2 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 July 2010Director's details changed for Jochen Andreas Walter on 30 June 2010 (2 pages)
23 July 2010Secretary's details changed for Citco Management (Uk) Limited on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Peter Michael Antinoph on 30 June 2010 (2 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
23 July 2010Secretary's details changed for Citco Management (Uk) Limited on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Jochen Andreas Walter on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Peter Michael Antinoph on 30 June 2010 (2 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 July 2009Return made up to 30/06/09; full list of members (4 pages)
28 July 2009Return made up to 30/06/09; full list of members (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
28 November 2008Director appointed peter michael antinoph (2 pages)
28 November 2008Director appointed peter michael antinoph (2 pages)
6 August 2008Return made up to 30/06/08; full list of members (4 pages)
6 August 2008Return made up to 30/06/08; full list of members (4 pages)
6 August 2008Appointment terminated director wendy pittman (1 page)
6 August 2008Appointment terminated director wendy pittman (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
24 January 2008Director resigned (1 page)
3 August 2007Return made up to 30/06/07; full list of members (7 pages)
3 August 2007Return made up to 30/06/07; full list of members (7 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 30/06/06; full list of members (7 pages)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 30/06/06; full list of members (7 pages)
28 February 2006Company name changed penta pension trustees LIMITED\certificate issued on 28/02/06 (2 pages)
28 February 2006Company name changed penta pension trustees LIMITED\certificate issued on 28/02/06 (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
24 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
10 July 2005Return made up to 30/06/05; full list of members (8 pages)
10 July 2005Return made up to 30/06/05; full list of members (8 pages)
18 February 2005Return made up to 26/12/04; full list of members (8 pages)
18 February 2005Return made up to 26/12/04; full list of members (8 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 August 2004Return made up to 30/06/04; full list of members (8 pages)
11 August 2004Return made up to 30/06/04; full list of members (8 pages)
5 May 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 May 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 January 2004Return made up to 26/12/03; full list of members (8 pages)
22 January 2004Return made up to 26/12/03; full list of members (8 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
7 January 2003Return made up to 26/12/02; full list of members (9 pages)
7 January 2003Return made up to 26/12/02; full list of members (9 pages)
12 December 2002Return made up to 26/12/01; full list of members (8 pages)
12 December 2002Return made up to 30/06/02; full list of members (8 pages)
12 December 2002Return made up to 30/06/02; full list of members (8 pages)
12 December 2002Return made up to 26/12/01; full list of members (8 pages)
16 November 2002New director appointed (1 page)
16 November 2002New director appointed (1 page)
10 May 2002Registered office changed on 10/05/02 from: 7 albemarle street london WC1X 3HF (1 page)
10 May 2002Registered office changed on 10/05/02 from: 7 albemarle street london WC1X 3HF (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
15 April 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 April 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
17 April 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
17 April 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Return made up to 26/12/00; full list of members (9 pages)
4 April 2001Return made up to 26/12/00; full list of members (9 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
2 April 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
2 April 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: suite G39 renaissance london heathrow hotel, bath road heathrow hounslow middlesex TW6 2AQ (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: suite G39 renaissance london heathrow hotel, bath road heathrow hounslow middlesex TW6 2AQ (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
20 July 2000Secretary resigned;director resigned (1 page)
20 July 2000Secretary resigned;director resigned (1 page)
17 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
14 January 2000Return made up to 26/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Secretary resigned
(7 pages)
14 January 2000Return made up to 26/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Secretary resigned
(7 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
23 December 1999Registered office changed on 23/12/99 from: antony gibbs house ridgmont rd st. Albans herts AL1 3AB (1 page)
23 December 1999Registered office changed on 23/12/99 from: antony gibbs house ridgmont rd st. Albans herts AL1 3AB (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
30 December 1998Return made up to 26/12/98; no change of members (6 pages)
30 December 1998Return made up to 26/12/98; no change of members (6 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
6 January 1998Return made up to 26/12/97; no change of members (6 pages)
6 January 1998Return made up to 26/12/97; no change of members (6 pages)
20 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
20 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
16 June 1997Director resigned (2 pages)
16 June 1997Director resigned (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
3 January 1997Return made up to 26/12/96; full list of members (6 pages)
3 January 1997Return made up to 26/12/96; full list of members (6 pages)
3 May 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
3 May 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 January 1996Return made up to 26/12/95; no change of members (4 pages)
4 January 1996Return made up to 26/12/95; no change of members (4 pages)
25 October 1995Director resigned;new director appointed (2 pages)
25 October 1995Director resigned;new director appointed (2 pages)
19 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
19 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 August 1980Incorporation (22 pages)
4 August 1980Incorporation (22 pages)