London
W1W 5AB
Director Name | Dr Victor Bernard Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Upper Ifold Dunsfold Godalming Surrey GU8 4NX |
Director Name | Kenneth Graham Cure |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 46 Kingslea Road Solihull West Midlands B91 1TL |
Director Name | Andrew Michael Davis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 06 April 2013) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lache Lane Chester Cheshire CH4 7LP Wales |
Director Name | Mr George Henry Ross Goobey |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 19 Walton Road Clevedon Avon BS21 6AE |
Director Name | Mr Leslie William Peters |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 67 Tor Bryan Ingatestone Essex CM4 9NN |
Director Name | William Kenneth Martindale |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | 504 Chorley New Road Heaton Bolton Lancashire BL1 5DR |
Director Name | Mr Kenneth Lee |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | 54 Kirkway Middleton Manchester Lancashire M24 1EL |
Secretary Name | Mr David John Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 27 September 2010) |
Role | Company Director |
Correspondence Address | 24 High St North Tiffield Towcester Northamptonshire NN12 8AD |
Director Name | David John Blakeman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 May 2001) |
Role | Solicitor |
Correspondence Address | Clifton House Southport Road Chorley Lancashire PR7 1NT |
Director Name | Gordon William Hugh Ferguson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(14 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 06 April 2013) |
Role | Retired Pension Schemes Manage |
Country of Residence | United Kingdom |
Correspondence Address | 39 Valley Road Welwyn Garden City Hertfordshire AL8 7DH |
Director Name | Mr David John Evans |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 May 2005) |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | 36 Belmont Avenue Guildford Surrey GU2 9UF |
Director Name | Brian Hawkes |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 March 2001) |
Role | Auto Electrician |
Correspondence Address | 4 Jocelyn Gardens Belfast County Antrim BT6 9BA Northern Ireland |
Director Name | Nicholas Geoffrey Deadman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 May 2001) |
Role | Accountant |
Correspondence Address | 33 Alexandra Road Ash Aldershot Hampshire GU12 6PQ |
Director Name | William Kenneth Martindale |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(16 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 06 April 2013) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rock Cottage Finsthwaite Ulverston Cumbria LA12 8BH |
Director Name | Mr Anthony Mark Biggs |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree House 2 Braddens Furlong Long Crendon Buckinghamshire HP18 9BL |
Director Name | Mr Arthur John Coward |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 London Road Shrewsbury Shropshire SY2 6NP Wales |
Director Name | Donald Stewart Mc Leod |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(21 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 April 2003) |
Role | Parts Department Supervisor |
Correspondence Address | 33 Windsor Drive Flint Flintshire CH6 5TX Wales |
Director Name | John Holroyd |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary 1 St Peters Close Brafferton York YO61 2NP |
Director Name | Kenneth Robert Furminger |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 2006) |
Role | After Sales Manager |
Correspondence Address | Atwell Cottage The Firs, Brill Aylesbury Buckinghamshire HP18 9RX |
Director Name | Gareth Clarkson Hitch |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 July 2009) |
Role | I |
Correspondence Address | 12 The Fold Lothersdale Keighley West Yorkshire BD22 8DS |
Director Name | Lord Matthew Hadrian Marshall Carrington |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ladbroke Square London W11 3NB |
Director Name | Noel Boyd Smyth |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 April 2013) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Danesfort Moira Craigavon County Armagh BT67 0SG Northern Ireland |
Director Name | Mr Richard Kenneth Stroud |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 April 2013) |
Role | Ceo Of A Pension Fund |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ferndale Tunbridge Wells Kent TN2 3PJ |
Secretary Name | Mr Kevin John Waterman |
---|---|
Status | Resigned |
Appointed | 28 September 2010(30 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 201 Great Portland Street London W1N 5HA |
Director Name | Mr Kevin John Waterman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1N 5HA |
Director Name | Mr Michael Roland Seward |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 May 2011(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Charles Warner Limited Outer Circle Road Lincoln LN2 4LD |
Director Name | Mr Kevin John Briggs |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Secretary Name | Mr Kevin John Briggs |
---|---|
Status | Resigned |
Appointed | 29 August 2014(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2015) |
Role | Company Director |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Mr Christopher David Thomas |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(35 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Secretary Name | Mr Christopher David Thomas |
---|---|
Status | Resigned |
Appointed | 05 October 2015(35 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 2022) |
Role | Company Director |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Website | rmif.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3054230 |
Telephone region | Unknown |
Registered Address | 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
8 at £1 | Kevin Waterman 50.00% Ordinary |
---|---|
8 at £1 | Retail Motor Industry Federation LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
4 February 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
---|---|
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
6 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
7 October 2015 | Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Registered office address changed from 201 Great Portland Street London W1N 5HA to 201 Great Portland Street London W1W 5AB on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 201 Great Portland Street London W1N 5HA to 201 Great Portland Street London W1W 5AB on 24 August 2015 (1 page) |
17 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
17 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
5 November 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
5 November 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Appointment of Mr Kevin John Briggs as a secretary (2 pages) |
8 September 2014 | Appointment of Mr Kevin John Briggs as a director (2 pages) |
8 September 2014 | Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page) |
8 September 2014 | Appointment of Mr Kevin John Briggs as a secretary (2 pages) |
8 September 2014 | Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page) |
8 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Appointment of Mr Kevin John Briggs as a director (2 pages) |
8 September 2014 | Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page) |
8 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
1 September 2014 | Appointment of Mr Kevin John Briggs as a director on 29 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Kevin John Briggs as a secretary on 29 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Kevin John Briggs as a secretary on 29 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Kevin John Briggs as a director on 29 August 2014 (2 pages) |
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
9 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
29 May 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
29 May 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
28 May 2013 | Termination of appointment of Noel Smyth as a director (1 page) |
28 May 2013 | Termination of appointment of William Martindale as a director (1 page) |
28 May 2013 | Termination of appointment of Richard Stroud as a director (1 page) |
28 May 2013 | Termination of appointment of Richard Stroud as a director (1 page) |
28 May 2013 | Termination of appointment of William Martindale as a director (1 page) |
28 May 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
28 May 2013 | Termination of appointment of Gordon Ferguson as a director (1 page) |
28 May 2013 | Termination of appointment of Gordon Ferguson as a director (1 page) |
28 May 2013 | Termination of appointment of John Holroyd as a director (1 page) |
28 May 2013 | Termination of appointment of Michael Seward as a director (1 page) |
28 May 2013 | Termination of appointment of John Holroyd as a director (1 page) |
28 May 2013 | Termination of appointment of Noel Smyth as a director (1 page) |
28 May 2013 | Termination of appointment of Michael Seward as a director (1 page) |
28 May 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
15 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2013 | Change of share class name or designation (2 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Change of share class name or designation (2 pages) |
15 April 2013 | Resolutions
|
5 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (11 pages) |
5 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (11 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
27 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (11 pages) |
27 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (11 pages) |
27 September 2011 | Termination of appointment of Arthur Coward as a director (1 page) |
27 September 2011 | Termination of appointment of Arthur Coward as a director (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
16 June 2011 | Appointment of Mr Michael Roland Seward as a director (2 pages) |
16 June 2011 | Appointment of Mr Michael Roland Seward as a director (2 pages) |
30 November 2010 | Appointment of Mr Kevin John Waterman as a director (2 pages) |
30 November 2010 | Appointment of Mr Kevin John Waterman as a director (2 pages) |
20 October 2010 | Director's details changed for Andrew Michael Davis on 22 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (11 pages) |
20 October 2010 | Termination of appointment of David Wells as a secretary (1 page) |
20 October 2010 | Director's details changed for Noel Boyd Smyth on 22 August 2010 (2 pages) |
20 October 2010 | Appointment of Mr Kevin John Waterman as a secretary (1 page) |
20 October 2010 | Director's details changed for Mr Richard Kenneth Stroud on 22 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Richard Kenneth Stroud on 22 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Andrew Michael Davis on 22 August 2010 (2 pages) |
20 October 2010 | Appointment of Mr Kevin John Waterman as a secretary (1 page) |
20 October 2010 | Director's details changed for William Kenneth Martindale on 22 August 2010 (2 pages) |
20 October 2010 | Termination of appointment of David Wells as a secretary (1 page) |
20 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (11 pages) |
20 October 2010 | Director's details changed for Noel Boyd Smyth on 22 August 2010 (2 pages) |
20 October 2010 | Director's details changed for William Kenneth Martindale on 22 August 2010 (2 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
11 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
16 April 2010 | Termination of appointment of Gareth Hitch as a director (1 page) |
16 April 2010 | Termination of appointment of Gareth Hitch as a director (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2010 | Annual return made up to 23 August 2009 with a full list of shareholders (12 pages) |
25 February 2010 | Annual return made up to 23 August 2009 with a full list of shareholders (12 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Full accounts made up to 31 December 2008 (8 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (8 pages) |
5 January 2009 | Return made up to 23/08/08; full list of members (8 pages) |
5 January 2009 | Return made up to 23/08/08; full list of members (8 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (8 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (8 pages) |
19 September 2007 | Return made up to 23/08/07; change of members (10 pages) |
19 September 2007 | Return made up to 23/08/07; change of members (10 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (8 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (8 pages) |
2 May 2007 | £ ic 16/14 31/10/06 £ sr 2@1=2 (1 page) |
2 May 2007 | £ ic 16/14 31/10/06 £ sr 2@1=2 (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
14 September 2006 | Return made up to 23/08/06; full list of members (12 pages) |
14 September 2006 | Return made up to 23/08/06; full list of members (12 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
3 November 2005 | Return made up to 23/08/05; full list of members
|
3 November 2005 | £ ic 18/16 04/05/05 £ sr 2@1=2 (1 page) |
3 November 2005 | £ ic 18/16 04/05/05 £ sr 2@1=2 (1 page) |
3 November 2005 | Return made up to 23/08/05; full list of members
|
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
21 September 2004 | Ad 26/02/04--------- £ si 2@1 (2 pages) |
21 September 2004 | Ad 26/02/04--------- £ si 2@1 (2 pages) |
21 September 2004 | Return made up to 23/08/04; full list of members
|
21 September 2004 | Return made up to 23/08/04; full list of members
|
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
10 September 2003 | Return made up to 23/08/03; full list of members
|
10 September 2003 | Return made up to 23/08/03; full list of members
|
16 July 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
25 September 2002 | Auditor's resignation (2 pages) |
25 September 2002 | Auditor's resignation (2 pages) |
12 September 2002 | Return made up to 23/08/02; full list of members (11 pages) |
12 September 2002 | Return made up to 23/08/02; full list of members (11 pages) |
6 September 2002 | New director appointed (4 pages) |
6 September 2002 | New director appointed (4 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
21 September 2001 | Return made up to 23/08/01; full list of members
|
21 September 2001 | Return made up to 23/08/01; full list of members
|
31 August 2001 | New director appointed (3 pages) |
31 August 2001 | New director appointed (3 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
11 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
19 September 2000 | Ad 14/06/00--------- £ si 2@1 (2 pages) |
19 September 2000 | Return made up to 23/08/00; full list of members
|
19 September 2000 | Return made up to 23/08/00; full list of members
|
19 September 2000 | Ad 14/06/00--------- £ si 2@1 (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 September 1999 | Return made up to 23/08/99; no change of members (6 pages) |
22 September 1999 | Return made up to 23/08/99; no change of members (6 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 September 1998 | Return made up to 23/08/98; no change of members (6 pages) |
25 September 1998 | Return made up to 23/08/98; no change of members (6 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 September 1997 | Return made up to 23/08/97; full list of members
|
26 September 1997 | Return made up to 23/08/97; full list of members
|
26 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
24 January 1997 | Ad 17/01/97--------- £ si 12@1=12 £ ic 2/14 (4 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
24 January 1997 | Ad 17/01/97--------- £ si 12@1=12 £ ic 2/14 (4 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
19 September 1996 | Return made up to 23/08/96; full list of members
|
19 September 1996 | Return made up to 23/08/96; full list of members
|
23 May 1996 | Director's particulars changed (1 page) |
23 May 1996 | Director's particulars changed (1 page) |
24 April 1996 | Full accounts made up to 31 December 1995 (5 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (5 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
14 November 1995 | Return made up to 23/08/95; full list of members
|
14 November 1995 | Return made up to 23/08/95; full list of members
|
31 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |
7 May 1986 | Director resigned;new director appointed (1 page) |
7 May 1986 | Director resigned;new director appointed (1 page) |
24 September 1980 | Incorporation (19 pages) |
24 September 1980 | Incorporation (19 pages) |