Richmond
Surrey
TW9 2PR
Director Name | Mr Dominic Lawson Hughes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(32 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Financier |
Country of Residence | England |
Correspondence Address | Parkshot House Kew Road Richmond Surrey TW9 2PR |
Director Name | Mr Timothy Edward Goodship |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Parkshot House Kew Road Richmond Surrey TW9 2PR |
Secretary Name | Mr Timothy Edward Goodship |
---|---|
Status | Current |
Appointed | 01 February 2019(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Parkshot House Kew Road Richmond Surrey TW9 2PR |
Director Name | Clive Richard Atkins |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 February 1993) |
Role | Bank Executive |
Correspondence Address | Flat 4 Albany 20 St Johns Avenue Putney London SW15 2AA |
Director Name | Mr Gerard Freiszmuth-Lagnier |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 1993) |
Role | Bank Executive |
Correspondence Address | 37 Alexandra Court London SW7 5HQ |
Secretary Name | Clive Richard Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Flat 4 Albany 20 St Johns Avenue Putney London SW15 2AA |
Director Name | Patrick Robert Marie Pagni |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 1993(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 June 1998) |
Role | Banker |
Correspondence Address | 24 Thurloe Square London SW7 2SD |
Director Name | Dir Hubert Lamy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 1993(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 October 1993) |
Role | Banker |
Correspondence Address | 18 Harcourt Terrace London SW10 9JR |
Director Name | Thierry Gerard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 1993(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 1996) |
Role | Banker |
Correspondence Address | 5 Cambridge Place London W8 5PB |
Secretary Name | Mr Mark Alexander Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 September 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Spencer Road London SW18 2SW |
Director Name | Alex Jaques Guy Buffet |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1993(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1997) |
Role | Banker |
Correspondence Address | 37 Alexandra Court 171/175 Queensgate London SW7 5HQ |
Director Name | Mr Christopher Patrick Jolly |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lansdowne Road Wimbledon London SW20 8AN |
Director Name | Jean Pierre Flais |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1997(17 years after company formation) |
Appointment Duration | 8 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | Orion Holborn/Covent Garden 94-99 High Holborn London WC1 6LF |
Director Name | Patrick Gelin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 June 1998(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 September 1998) |
Role | Banker |
Correspondence Address | 32 Brunswick Gardens London W8 4AL |
Director Name | Mr Neil Arthur Gordon |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(17 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 03 November 1998) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Stable Cottage, Burrows Lea Hook Lane, Shere Guildford Surrey GU5 9QQ |
Director Name | Tracy Sharon Mills |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(17 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 01 October 2013) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Surridge Court Bagshot Surrey GU19 5QW |
Director Name | John Andrew Rees |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2001) |
Role | Business Executive |
Correspondence Address | Blooms Farm Delwin End Sible Hedingham Halstead Essex CO9 3LN |
Director Name | Peter Robert Stephens |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 1999) |
Role | Business Executive |
Correspondence Address | 87 Fulwell Park Avenue Twickenham Middlesex TW2 5HG |
Director Name | Giles Turner |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(17 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 February 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Parkshot House Kew Road Richmond Surrey TW9 2PR |
Secretary Name | Mr Neil Arthur Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(17 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 25 November 1998) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Stable Cottage, Burrows Lea Hook Lane, Shere Guildford Surrey GU5 9QQ |
Director Name | Philip Tilbury |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pondlye Barn Cuckfield Road Ansty West Sussex RH17 5AL |
Secretary Name | Philip Tilbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pondlye Barn Cuckfield Road Ansty West Sussex RH17 5AL |
Director Name | Susanna Lloyd |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(19 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 20 November 2000) |
Role | Credit Manager |
Correspondence Address | 5 Linden Road Hampton Middlesex TW12 2JG |
Director Name | Stephen John Bowden |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(19 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 December 2023) |
Role | Senior Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Parkshot House Kew Road Richmond Surrey TW9 2PR |
Secretary Name | David Robert George Yates-Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(20 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkshot House Kew Road Richmond Surrey TW9 2PR |
Director Name | Andreas Johannes Wibbe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 2001(20 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 March 2002) |
Role | Managing Director |
Correspondence Address | Flat 2 Denby Court Guildford Road East Farnborough Hampshire GU14 6PX |
Website | sgequipmentfinance.com |
---|
Registered Address | Parkshot House Kew Road Richmond Surrey TW9 2PR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Societe Generale Equipment Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,327,861 |
Gross Profit | £1,465,257 |
Net Worth | £1,899,420 |
Current Liabilities | £36,036,077 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
7 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
12 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
1 February 2019 | Appointment of Mr Timothy Edward Goodship as a secretary on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Giles Turner as a director on 1 February 2019 (1 page) |
1 February 2019 | Termination of appointment of David Robert George Yates-Mercer as a secretary on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Mr Timothy Edward Goodship as a director on 1 February 2019 (2 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
16 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 October 2013 | Director's details changed for David Robert George Yates-Mercer on 1 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Stephen John Bowden on 1 October 2013 (2 pages) |
11 October 2013 | Appointment of Mr Dominic Lawson Hughes as a director (2 pages) |
11 October 2013 | Appointment of Mr Dominic Lawson Hughes as a director (2 pages) |
11 October 2013 | Secretary's details changed for David Robert George Yates-Mercer on 1 October 2013 (1 page) |
11 October 2013 | Director's details changed for Giles Turner on 1 October 2013 (2 pages) |
11 October 2013 | Secretary's details changed for David Robert George Yates-Mercer on 1 October 2013 (1 page) |
11 October 2013 | Secretary's details changed for David Robert George Yates-Mercer on 1 October 2013 (1 page) |
11 October 2013 | Director's details changed for David Robert George Yates-Mercer on 1 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Giles Turner on 1 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Stephen John Bowden on 1 October 2013 (2 pages) |
8 October 2013 | Termination of appointment of Tracy Mills as a director (1 page) |
8 October 2013 | Termination of appointment of Tracy Mills as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Tracy Sharon Mills on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Stephen John Bowden on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Tracy Sharon Mills on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Tracy Sharon Mills on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Stephen John Bowden on 6 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Stephen John Bowden on 6 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
20 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
20 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
19 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
18 June 2008 | Director and secretary's change of particulars / david yates-mercer / 31/01/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from westminster house kew road richmond surrey TW9 2ND (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from parkshot house kew road richmond surrey TW9 2PR united kingdom (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from parkshot house kew road richmond surrey TW9 2PR united kingdom (1 page) |
18 June 2008 | Director and secretary's change of particulars / david yates-mercer / 31/01/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from westminster house kew road richmond surrey TW9 2ND (1 page) |
27 December 2007 | Company name changed sgvf (december) LIMITED\certificate issued on 27/12/07 (2 pages) |
27 December 2007 | Company name changed sgvf (december) LIMITED\certificate issued on 27/12/07 (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 June 2007 | Return made up to 06/06/07; no change of members
|
25 June 2007 | Return made up to 06/06/07; no change of members
|
5 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
27 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
22 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
25 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
5 November 2002 | Auditor's resignation (1 page) |
5 November 2002 | Auditor's resignation (1 page) |
4 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
20 June 2001 | Return made up to 06/06/01; full list of members
|
20 June 2001 | Secretary resigned;director resigned (1 page) |
20 June 2001 | Return made up to 06/06/01; full list of members
|
20 June 2001 | Secretary resigned;director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 July 2000 | Return made up to 06/06/00; full list of members
|
7 July 2000 | Return made up to 06/06/00; full list of members
|
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: exchange house primrose street london EC2A 2HT (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: exchange house primrose street london EC2A 2HT (1 page) |
19 August 1999 | Full accounts made up to 31 December 1997 (10 pages) |
19 August 1999 | Full accounts made up to 31 December 1997 (10 pages) |
8 July 1999 | Return made up to 06/06/99; full list of members
|
8 July 1999 | Return made up to 06/06/99; full list of members
|
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New secretary appointed;new director appointed (2 pages) |
30 November 1998 | New secretary appointed;new director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
13 October 1998 | Company name changed S.G. leasing LIMITED\certificate issued on 14/10/98 (2 pages) |
13 October 1998 | Company name changed S.G. leasing LIMITED\certificate issued on 14/10/98 (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
29 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
29 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
23 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 July 1997 | Return made up to 06/06/97; no change of members (5 pages) |
25 July 1997 | Return made up to 06/06/97; no change of members (5 pages) |
5 July 1996 | Return made up to 06/06/96; no change of members (5 pages) |
5 July 1996 | Return made up to 06/06/96; no change of members (5 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
11 April 1995 | Memorandum and Articles of Association (46 pages) |
11 April 1995 | Memorandum and Articles of Association (46 pages) |