20 Primrose Street
London
EC2A 2RS
Director Name | Mr James Frederick Wilkinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2009(28 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Karen Margaret Saxton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2010(29 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | April Louise Kenny |
---|---|
Status | Current |
Appointed | 04 January 2012(31 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Sakil Adam Suleman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(40 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Delphine Anne Currie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(40 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Timothy Eatough Watts |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(11 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Reed Smith Llp Ref:Corporate Services The Broadgate Tower, 20 Primrose Street London EC2A 2RS |
Director Name | Mr Hew Lyston Goldingham |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(11 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 1992) |
Role | Solicitor |
Correspondence Address | Little Hampden Lodge Little Hampden Great Missenden Buckinghamshire HP16 9PS |
Director Name | Mr Richard Edward Towner |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(11 years after company formation) |
Appointment Duration | 4 months (resigned 11 May 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Darnley Terrace St James's Gardens London W11 4RL |
Director Name | Mr Stephen Thomas Sayer |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(11 years after company formation) |
Appointment Duration | 12 years, 12 months (resigned 05 January 2005) |
Role | Solicitor |
Correspondence Address | 21 Beltran Road Fulham London SW6 3AL |
Director Name | Mr Duncan John Faraday Innes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(11 years after company formation) |
Appointment Duration | 2 years (resigned 28 January 1994) |
Role | Solicitor |
Correspondence Address | 56 Long Lane Finchley London N3 2PX |
Director Name | Mr David Llewellyn Morgan |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(11 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 September 2005) |
Role | Solicitor Retired |
Correspondence Address | Flat 15 52 Pont Street London SW1X 0AE |
Director Name | Mr David Lawrence Marchese |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(11 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 September 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27a Rozel Road London SW4 0EY |
Secretary Name | Mr William Harris Boden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(11 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Highleigh Church Road Scaynes Hill Haywards Heath West Sussex RH17 7NH |
Secretary Name | Mrs Susan Mary Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(11 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 13 Bluebell Close Witham Essex CM8 2YP |
Director Name | Mr Peter Guy Michelmore |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 23 Devonshire Road London W4 2EX |
Director Name | Mr James Adam Keliher |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Homestone House Fore Street Otterton Devon EX9 7HB |
Director Name | Philip Minchinton Taylor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(17 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pilgrims Lane Hampstead London NW3 1SN |
Director Name | Adrian Michael Harris |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1999) |
Role | Solicitor |
Correspondence Address | 96 Netherby Park Weybridge Surrey KT13 0AG |
Director Name | Katherine Mary Holmes |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 July 2009) |
Role | Solicitor |
Correspondence Address | Ridley House Maybush Lane Old Felixstowe Suffolk IP11 7LZ |
Director Name | Ms Nola Michelle Catherine Beirne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 1999(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 July 2009) |
Role | Solicitor |
Correspondence Address | 62 Palace Gardens Terrace London W8 4RR |
Director Name | Roy Ronald Montague-Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Philip Michael Allford |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 July 2009) |
Role | Solicitor |
Correspondence Address | Zafraan 4 Apartment 208 The Al Manzil District Old Town Dubai |
Director Name | Mr Ian Bernard Fagelson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 January 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2RS |
Director Name | Douglas John Rofe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2RS |
Director Name | Mr Edward Samuel Miller |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 January 2020) |
Role | Solicitor |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2RS |
Website | reedsmith.com |
---|
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
24 December 2020 | Appointment of Delphine Anne Currie as a director on 22 December 2020 (2 pages) |
---|---|
22 December 2020 | Appointment of Sakil Adam Suleman as a director on 22 December 2020 (2 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 February 2020 | Termination of appointment of Edward Samuel Miller as a director on 30 January 2020 (1 page) |
27 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 August 2017 | Termination of appointment of Douglas John Rofe as a director on 3 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Douglas John Rofe as a director on 3 August 2017 (1 page) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 September 2016 | Termination of appointment of Roy Ronald Montague-Jones as a director on 31 July 2016 (1 page) |
27 September 2016 | Termination of appointment of Roy Ronald Montague-Jones as a director on 31 July 2016 (1 page) |
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Termination of appointment of Ian Fagelson as a director (1 page) |
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Termination of appointment of Ian Fagelson as a director (1 page) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 May 2013 | Termination of appointment of Timothy Watts as a director (1 page) |
21 May 2013 | Termination of appointment of Timothy Watts as a director (1 page) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (10 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (10 pages) |
11 January 2013 | Secretary's details changed for Karen Margaret Saxton on 4 February 2010 (2 pages) |
11 January 2013 | Secretary's details changed for Karen Margaret Saxton on 4 February 2010 (2 pages) |
11 January 2013 | Director's details changed for Roy Ronald Montague-Jones on 1 October 2009 (2 pages) |
11 January 2013 | Director's details changed for James George Frederick Wilkinson on 26 October 2009 (2 pages) |
11 January 2013 | Director's details changed for David John Boutcher on 1 October 2009 (2 pages) |
11 January 2013 | Director's details changed for Roy Ronald Montague-Jones on 1 October 2009 (2 pages) |
11 January 2013 | Secretary's details changed for Karen Margaret Saxton on 4 February 2010 (2 pages) |
11 January 2013 | Director's details changed for James George Frederick Wilkinson on 26 October 2009 (2 pages) |
11 January 2013 | Director's details changed for Roy Ronald Montague-Jones on 1 October 2009 (2 pages) |
11 January 2013 | Director's details changed for David John Boutcher on 1 October 2009 (2 pages) |
11 January 2013 | Director's details changed for David John Boutcher on 1 October 2009 (2 pages) |
4 January 2013 | Director's details changed for Mr Timothy Eatough Watts on 1 October 2009 (2 pages) |
4 January 2013 | Director's details changed for Mr Timothy Eatough Watts on 1 October 2009 (2 pages) |
4 January 2013 | Director's details changed for Mr Timothy Eatough Watts on 1 October 2009 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (10 pages) |
11 January 2012 | Appointment of April Louise Kenny as a secretary (2 pages) |
11 January 2012 | Appointment of April Louise Kenny as a secretary (2 pages) |
17 November 2011 | Termination of appointment of Susan Gibbons as a secretary (1 page) |
17 November 2011 | Termination of appointment of Susan Gibbons as a secretary (1 page) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (10 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (10 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
18 March 2010 | Director's details changed for James Frederick Wilkinson on 15 March 2010 (3 pages) |
18 March 2010 | Director's details changed for James Frederick Wilkinson on 15 March 2010 (3 pages) |
16 March 2010 | Appointment of Ian Bernard Fagelson as a director (3 pages) |
16 March 2010 | Appointment of Ian Bernard Fagelson as a director (3 pages) |
10 March 2010 | Appointment of Edward Samuel Miller as a director (3 pages) |
10 March 2010 | Appointment of Douglas John Rofe as a director (3 pages) |
10 March 2010 | Appointment of Karen Margaret Saxton as a secretary (3 pages) |
10 March 2010 | Appointment of Edward Samuel Miller as a director (3 pages) |
10 March 2010 | Appointment of Karen Margaret Saxton as a secretary (3 pages) |
10 March 2010 | Appointment of Douglas John Rofe as a director (3 pages) |
21 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Appointment of James George Frederick Wilkinson as a director (3 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Appointment of James George Frederick Wilkinson as a director (3 pages) |
28 July 2009 | Appointment terminated director philip taylor (1 page) |
28 July 2009 | Appointment terminated director philip taylor (1 page) |
28 July 2009 | Appointment terminated director philip allford (1 page) |
28 July 2009 | Appointment terminated director nola beirne (1 page) |
28 July 2009 | Appointment terminated director philip allford (1 page) |
28 July 2009 | Appointment terminated director katherine holmes (1 page) |
28 July 2009 | Appointment terminated director nola beirne (1 page) |
28 July 2009 | Appointment terminated director katherine holmes (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page) |
25 February 2009 | Director's change of particulars / philip allford / 01/01/2009 (1 page) |
25 February 2009 | Director's change of particulars / philip allford / 01/01/2009 (1 page) |
16 February 2009 | Director's change of particulars / philip taylor / 06/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / philip taylor / 06/02/2009 (1 page) |
3 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
5 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
5 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
16 January 2007 | Return made up to 11/01/07; full list of members (4 pages) |
16 January 2007 | Return made up to 11/01/07; full list of members (4 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
8 February 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
8 February 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
9 February 2005 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
9 February 2005 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
26 January 2005 | Return made up to 11/01/05; full list of members (10 pages) |
26 January 2005 | Return made up to 11/01/05; full list of members (10 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
19 January 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
19 January 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
16 January 2004 | Return made up to 11/01/04; full list of members
|
16 January 2004 | Return made up to 11/01/04; full list of members
|
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
21 January 2003 | Return made up to 11/01/03; full list of members (10 pages) |
21 January 2003 | Return made up to 11/01/03; full list of members (10 pages) |
20 January 2003 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
20 January 2003 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
7 March 2002 | Return made up to 11/01/02; full list of members
|
7 March 2002 | Return made up to 11/01/02; full list of members
|
30 January 2002 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
30 January 2002 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
25 January 2001 | Return made up to 11/01/01; full list of members
|
25 January 2001 | Return made up to 11/01/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
21 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
20 January 2000 | Return made up to 11/01/00; full list of members (8 pages) |
20 January 2000 | Return made up to 11/01/00; full list of members (8 pages) |
13 October 1999 | New director appointed (3 pages) |
13 October 1999 | New director appointed (3 pages) |
7 October 1999 | New director appointed (3 pages) |
7 October 1999 | New director appointed (3 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
2 September 1999 | Full accounts made up to 30 April 1999 (4 pages) |
2 September 1999 | Full accounts made up to 30 April 1999 (4 pages) |
19 February 1999 | Full accounts made up to 30 April 1998 (4 pages) |
19 February 1999 | Full accounts made up to 30 April 1998 (4 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 11/01/99; no change of members
|
2 February 1999 | Return made up to 11/01/99; no change of members
|
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Return made up to 11/01/98; no change of members
|
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Return made up to 11/01/98; no change of members
|
12 January 1998 | Full accounts made up to 30 April 1997 (4 pages) |
12 January 1998 | Full accounts made up to 30 April 1997 (4 pages) |
10 February 1997 | Return made up to 11/01/97; full list of members (13 pages) |
10 February 1997 | Return made up to 11/01/97; full list of members (13 pages) |
31 January 1997 | Full accounts made up to 30 April 1996 (4 pages) |
31 January 1997 | Full accounts made up to 30 April 1996 (4 pages) |
4 February 1996 | Full accounts made up to 30 April 1995 (4 pages) |
4 February 1996 | Full accounts made up to 30 April 1995 (4 pages) |
22 January 1996 | Return made up to 11/01/96; no change of members (12 pages) |
22 January 1996 | Return made up to 11/01/96; no change of members (12 pages) |
5 May 1995 | Director resigned (4 pages) |
5 May 1995 | Director resigned (4 pages) |
3 June 1991 | Memorandum and Articles of Association (3 pages) |
3 June 1991 | Memorandum and Articles of Association (3 pages) |
8 June 1988 | New director appointed (2 pages) |
8 June 1988 | New director appointed (2 pages) |
16 December 1980 | Incorporation (13 pages) |
16 December 1980 | Incorporation (13 pages) |