Lewisham
London
SE13 6LJ
Director Name | Anthony Edward Graves |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1997(15 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Customers Services Director |
Country of Residence | England |
Correspondence Address | 418 -426 Lewisham High Street Lewisham London SE13 6LJ |
Secretary Name | Mrs Jackie Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2006(25 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Secretary |
Correspondence Address | 418 -426 Lewisham High Street Lewisham London SE13 6LJ |
Director Name | Neill Catton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(25 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 418 -426 Lewisham High Street Lewisham London SE13 6LJ |
Director Name | Mrs Amanda Jane McCloskey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(31 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 418 -426 Lewisham High Street Lewisham London SE13 6LJ |
Director Name | Mr David William Dennis |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2000) |
Role | Secretary Consultant |
Correspondence Address | 319 Balmoral Drive Hayes Middlesex UB4 8DJ |
Director Name | Mr Michael Joseph O'Keefe |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 March 2006) |
Role | Operations Director |
Correspondence Address | 11 Bowness Road Bexleyheath Kent DA7 5AA |
Director Name | Jacqueline Joy Palmer |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 April 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tilden Farm Water Lane Hawkhurst Cranbrook Kent TN18 5AY |
Director Name | Mr Kenneth Edward Palmer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 March 2006) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | Tilden Farm Water Lane Hawkhurst Cranbrook Kent TN18 5AY |
Secretary Name | Jacqueline Joy Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tilden Farm Water Lane Hawkhurst Cranbrook Kent TN18 5AY |
Director Name | Mr Andrew Jeremy Roberts |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2007) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Windy Ridge Hosey Hill Westerham Kent TN16 1TB |
Director Name | John Paul Scott |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2001) |
Role | Commercial Director |
Correspondence Address | 32 Lindsay Close Royston Hertfordshire SG8 5EF |
Director Name | Mr Robert Warren Bligh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2005) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 169 Eden Park Avenue Beckenham Kent BR3 3JW |
Director Name | Irona Jane Wilson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 May 2008) |
Role | Sales And Marketing Director |
Correspondence Address | 5 Beechwood Rise Chislehurst Kent BR7 6TF |
Director Name | Michael O'Keeffe |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(25 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 418 -426 Lewisham High Street Lewisham London SE13 6LJ |
Website | www.cis-security.co.uk/ |
---|---|
Telephone | 020 86901903 |
Telephone region | London |
Registered Address | 418 -426 Lewisham High Street Lewisham London SE13 6LJ |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
1.000k at £0.01 | Cis Holding LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £36,459,280 |
Gross Profit | £4,179,507 |
Net Worth | £3,475,706 |
Cash | £386 |
Current Liabilities | £5,787,171 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 3 weeks from now) |
26 May 2005 | Delivered on: 28 May 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
24 May 1999 | Delivered on: 10 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 October 1994 | Delivered on: 2 November 1994 Satisfied on: 13 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land at tilden (excluding farmhouse) water lane hawkhurst kent; t/nos:K562314,K533538,K573640 and part of K88221. The proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 November 2020 | Full accounts made up to 31 July 2020 (28 pages) |
---|---|
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 31 July 2019 (28 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
11 June 2019 | Change of details for Mr Carl Edward Palmer as a person with significant control on 1 June 2019 (2 pages) |
10 June 2019 | Change of details for Mr Carl Edward Palmer as a person with significant control on 1 June 2019 (2 pages) |
10 June 2019 | Director's details changed for Mr Carl Edward Palmer on 1 June 2019 (2 pages) |
18 December 2018 | Full accounts made up to 31 July 2018 (26 pages) |
5 December 2018 | Director's details changed for Mr Carl Edward Palmer on 1 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Neill Catton on 1 December 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
16 November 2017 | Full accounts made up to 31 July 2017 (26 pages) |
16 November 2017 | Full accounts made up to 31 July 2017 (26 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
9 June 2017 | Termination of appointment of Michael O'keeffe as a director on 31 May 2017 (1 page) |
9 June 2017 | Termination of appointment of Michael O'keeffe as a director on 31 May 2017 (1 page) |
1 December 2016 | Full accounts made up to 31 July 2016 (25 pages) |
1 December 2016 | Full accounts made up to 31 July 2016 (25 pages) |
29 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
30 June 2016 | Director's details changed for Mr Carl Edward Palmer on 1 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Carl Edward Palmer on 1 June 2016 (2 pages) |
14 April 2016 | Full accounts made up to 31 July 2015 (21 pages) |
14 April 2016 | Full accounts made up to 31 July 2015 (21 pages) |
24 February 2016 | Director's details changed for Anthony Edward Graves on 1 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mrs Amanda Jane Mccloskey on 1 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Michael O'keeffe on 1 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mrs Amanda Jane Mccloskey on 1 February 2016 (2 pages) |
24 February 2016 | Secretary's details changed for Mrs Jackie Palmer on 1 February 2016 (1 page) |
24 February 2016 | Director's details changed for Neill Catton on 1 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Michael O'keeffe on 1 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Neill Catton on 1 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Carl Edward Palmer on 1 February 2016 (2 pages) |
24 February 2016 | Secretary's details changed for Mrs Jackie Palmer on 1 February 2016 (1 page) |
24 February 2016 | Director's details changed for Anthony Edward Graves on 1 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Carl Edward Palmer on 1 February 2016 (2 pages) |
1 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
13 January 2015 | Full accounts made up to 31 July 2014 (17 pages) |
13 January 2015 | Full accounts made up to 31 July 2014 (17 pages) |
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 December 2013 | Full accounts made up to 31 July 2013 (16 pages) |
16 December 2013 | Full accounts made up to 31 July 2013 (16 pages) |
26 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
10 May 2013 | Auditor's resignation (1 page) |
10 May 2013 | Auditor's resignation (1 page) |
30 April 2013 | Section 519 (1 page) |
30 April 2013 | Section 519 (1 page) |
28 January 2013 | Director's details changed for Mr Carl Edward Palmer on 1 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Neill Catton on 1 January 2013 (2 pages) |
28 January 2013 | Appointment of Mrs Amanda Jane Mccloskey as a director (2 pages) |
28 January 2013 | Director's details changed for Mr Carl Edward Palmer on 1 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Carl Edward Palmer on 1 January 2013 (2 pages) |
28 January 2013 | Appointment of Mrs Amanda Jane Mccloskey as a director (2 pages) |
28 January 2013 | Director's details changed for Neill Catton on 1 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Neill Catton on 1 January 2013 (2 pages) |
18 December 2012 | Full accounts made up to 31 July 2012 (18 pages) |
18 December 2012 | Full accounts made up to 31 July 2012 (18 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
1 December 2011 | Full accounts made up to 31 July 2011 (18 pages) |
1 December 2011 | Full accounts made up to 31 July 2011 (18 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Director's details changed for Michael O'keeffe on 11 September 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Jackie Palmer on 11 September 2010 (1 page) |
30 November 2010 | Secretary's details changed for Jackie Palmer on 11 September 2010 (1 page) |
30 November 2010 | Director's details changed for Anthony Edward Graves on 11 September 2010 (2 pages) |
30 November 2010 | Director's details changed for Neill Catton on 11 September 2010 (2 pages) |
30 November 2010 | Director's details changed for Anthony Edward Graves on 11 September 2010 (2 pages) |
30 November 2010 | Director's details changed for Neill Catton on 11 September 2010 (2 pages) |
30 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Director's details changed for Michael O'keeffe on 11 September 2010 (2 pages) |
5 November 2010 | Full accounts made up to 31 July 2010 (17 pages) |
5 November 2010 | Full accounts made up to 31 July 2010 (17 pages) |
26 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2009 | Full accounts made up to 31 July 2009 (17 pages) |
28 October 2009 | Full accounts made up to 31 July 2009 (17 pages) |
26 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
26 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
26 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
20 March 2009 | Full accounts made up to 31 July 2008 (21 pages) |
20 March 2009 | Full accounts made up to 31 July 2008 (21 pages) |
24 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
24 September 2008 | Appointment terminated director irona wilson (1 page) |
24 September 2008 | Appointment terminated director irona wilson (1 page) |
24 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
4 February 2008 | Full accounts made up to 31 July 2007 (21 pages) |
4 February 2008 | Full accounts made up to 31 July 2007 (21 pages) |
25 October 2007 | Return made up to 14/09/07; no change of members
|
25 October 2007 | Return made up to 14/09/07; no change of members
|
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
19 December 2006 | Full accounts made up to 31 July 2006 (21 pages) |
19 December 2006 | Full accounts made up to 31 July 2006 (21 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Return made up to 14/09/06; full list of members
|
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | Return made up to 14/09/06; full list of members
|
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
26 January 2006 | Full accounts made up to 31 July 2005 (21 pages) |
26 January 2006 | Full accounts made up to 31 July 2005 (21 pages) |
30 September 2005 | Return made up to 14/09/05; full list of members (4 pages) |
30 September 2005 | Return made up to 14/09/05; full list of members (4 pages) |
26 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
26 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
15 July 2005 | Resolutions
|
15 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
28 May 2005 | Particulars of mortgage/charge (5 pages) |
28 May 2005 | Particulars of mortgage/charge (5 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
5 January 2005 | Full accounts made up to 31 July 2004 (20 pages) |
5 January 2005 | Full accounts made up to 31 July 2004 (20 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Return made up to 14/09/04; full list of members
|
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Return made up to 14/09/04; full list of members
|
11 January 2004 | Full accounts made up to 31 July 2003 (20 pages) |
11 January 2004 | Full accounts made up to 31 July 2003 (20 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
13 October 2003 | Return made up to 14/09/03; full list of members (10 pages) |
13 October 2003 | Return made up to 14/09/03; full list of members (10 pages) |
2 January 2003 | Full accounts made up to 31 July 2002 (21 pages) |
2 January 2003 | Full accounts made up to 31 July 2002 (21 pages) |
28 October 2002 | Return made up to 14/09/02; full list of members
|
28 October 2002 | Return made up to 14/09/02; full list of members
|
21 January 2002 | Full accounts made up to 31 July 2001 (20 pages) |
21 January 2002 | Full accounts made up to 31 July 2001 (20 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
4 December 2001 | Return made up to 14/09/01; full list of members (9 pages) |
4 December 2001 | Return made up to 14/09/01; full list of members (9 pages) |
13 March 2001 | Full accounts made up to 31 July 2000 (16 pages) |
13 March 2001 | Full accounts made up to 31 July 2000 (16 pages) |
22 November 2000 | Return made up to 14/09/00; full list of members
|
22 November 2000 | Return made up to 14/09/00; full list of members
|
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
9 March 2000 | Return made up to 14/09/99; full list of members (8 pages) |
9 March 2000 | Return made up to 14/09/99; full list of members (8 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (16 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (16 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Full accounts made up to 31 July 1998 (15 pages) |
23 March 1999 | Full accounts made up to 31 July 1998 (15 pages) |
12 October 1998 | Return made up to 14/09/98; full list of members (8 pages) |
12 October 1998 | Return made up to 14/09/98; full list of members (8 pages) |
6 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
12 October 1997 | Ad 16/09/97--------- £ si 224@1=224 £ ic 10100/10324 (2 pages) |
12 October 1997 | Ad 16/09/97--------- £ si 224@1=224 £ ic 10100/10324 (2 pages) |
12 October 1997 | Return made up to 14/09/97; full list of members (7 pages) |
12 October 1997 | Return made up to 14/09/97; full list of members (7 pages) |
3 June 1997 | £ nc 20100/21100 03/03/97 (1 page) |
3 June 1997 | £ nc 20100/21100 03/03/97 (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
28 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
7 October 1996 | Return made up to 14/09/96; no change of members (6 pages) |
7 October 1996 | Return made up to 14/09/96; no change of members (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
22 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
18 October 1995 | Return made up to 14/09/95; full list of members
|
18 October 1995 | Return made up to 14/09/95; full list of members
|
5 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
3 October 1994 | Return made up to 14/09/94; no change of members (6 pages) |
3 October 1994 | Return made up to 14/09/94; no change of members (6 pages) |
27 April 1994 | Return made up to 14/09/93; full list of members (7 pages) |
27 April 1994 | Return made up to 14/09/93; full list of members (7 pages) |
18 August 1993 | Ad 12/07/93--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
18 August 1993 | Ad 12/07/93--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
3 March 1993 | Ad 10/11/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
3 March 1993 | Ad 10/11/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
2 February 1993 | £ nc 100/20000 10/11/92 (1 page) |
2 February 1993 | £ nc 100/20000 10/11/92 (1 page) |
9 October 1992 | Return made up to 14/09/92; no change of members
|
9 October 1992 | Return made up to 14/09/92; no change of members
|
18 June 1992 | Company name changed\certificate issued on 18/06/92 (2 pages) |
18 June 1992 | Company name changed\certificate issued on 18/06/92 (2 pages) |
11 October 1990 | Return made up to 14/09/90; full list of members (5 pages) |
11 October 1990 | Return made up to 14/09/90; full list of members (5 pages) |
21 November 1989 | New director appointed (2 pages) |
21 November 1989 | Return made up to 10/11/89; full list of members (5 pages) |
21 November 1989 | Return made up to 10/11/89; full list of members (5 pages) |
21 November 1989 | New director appointed (2 pages) |
18 July 1988 | New director appointed (2 pages) |
18 July 1988 | New director appointed (2 pages) |
1 November 1986 | Return made up to 15/08/86; full list of members (4 pages) |
1 November 1986 | Return made up to 15/08/86; full list of members (4 pages) |
9 April 1981 | Incorporation (17 pages) |
9 April 1981 | Incorporation (17 pages) |