London
EC3M 4BS
Director Name | Mrs Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2019(37 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 19 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Clifford Ian Parkinson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(10 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 May 2007) |
Role | Insurance Broker |
Correspondence Address | 45 Lyndon Road Belvedere Kent DA17 5AU |
Director Name | Mr Eric Hugh Neville Davies |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(10 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 May 2006) |
Role | Finance Director |
Correspondence Address | 43 Campana Road London SW6 4AT |
Secretary Name | Mr Clifford Ian Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(10 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | 45 Lyndon Road Belvedere Kent DA17 5AU |
Director Name | Andrew Gareth Rudge |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(21 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 24 May 2007) |
Role | Insurance Broker |
Correspondence Address | 21 Crushton Place Chelmsford Essex CM1 4WH |
Director Name | Michael Henry King |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(22 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 45 Leicester Road Wanstead London E11 2DW |
Director Name | Mr Jonathan Hodes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(22 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2005) |
Role | Accountant |
Correspondence Address | 81 Lauderdale Mansions Lauderdale Road London W9 1LX |
Secretary Name | Mr Andrew Neil McIntyre McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Lynwood Grove Orpington Kent BR6 0BD |
Director Name | Jonathan Edward Rouse |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Osprey House 5 Victory Place Northey Street London E14 8BG |
Director Name | Mrs Susan Patricia Bradbury |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(23 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Causeway Foot Rochdale Road Pole Moor Outlane Huddersfield West Yorkshire HD3 3FQ |
Director Name | Mr Stephen Giles |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(24 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Hawthorns Charvil Reading Berkshire RG10 9TT |
Director Name | Mr Ronan Jeremy McKeown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(24 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Valley Barn, Sandhurst Lane Sandhurst Gloucester Gloucestershire GL2 9NR Wales |
Director Name | Iain Michael Russell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 May 2007) |
Role | Insurance Broker |
Correspondence Address | 6a Devonshire Terrace Glasgow GI2 0XF |
Director Name | Peter Stuart Beaumont |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(24 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 15 December 2006) |
Role | Finance Director |
Correspondence Address | Badgers Hollow Rowhills Farnham Surrey GU9 9AU |
Director Name | David Charles Battle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bakers Close Lingfield Surrey RH7 6HF |
Director Name | Mrs Karen Maria Coomber |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2008) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 7 Moorhams Avenue Hatch Warren Basingstoke Hampshire RG22 4YG |
Director Name | Mr David James Rosewall Edmands |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kings Chase Ashford Kent TN24 0LQ |
Director Name | Mr Christopher Maurice Claridge-Ware |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Sir Duncan Kirkbride Nichol |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(27 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pipers Close Heswall Merseyside CH60 9LJ Wales |
Director Name | Mr William Alston |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(27 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hollins Close Hoghton Preston Lancashire PR5 0RG |
Director Name | Cyril Henry Flajsner |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 September 2014) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Algar House Algar Road Fersfield Diss Norfolk IP22 2BH |
Director Name | James Barclay Tudor Davies |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 October 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mrs Janet Russell Lamprecht |
---|---|
Status | Resigned |
Appointed | 06 November 2012(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 2015) |
Role | Company Director |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr Neil Henry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(32 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2015) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr John Silcock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(32 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr Alexander Ian Robert France |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(32 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr Paul Antony Docwra Chapman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(33 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 2015) |
Role | Global Broking Director |
Country of Residence | England |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr Leslie James Marshall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(34 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mr Peter John Burton |
---|---|
Status | Resigned |
Appointed | 11 December 2015(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Primary Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(24 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 September 2007) |
Correspondence Address | 10 King William Street London EC4N 7TW |
Secretary Name | Peake Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2009) |
Correspondence Address | Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ |
Website | rtworldwide.com |
---|---|
Telephone | 020 75101234 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £752,020 |
Net Worth | £144,095 |
Cash | £143,291 |
Current Liabilities | £233,499 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 November 2012 | Delivered on: 20 November 2012 Satisfied on: 18 December 2015 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
2 November 2009 | Delivered on: 10 November 2009 Satisfied on: 9 November 2011 Persons entitled: Lorica General Insurance Limited Classification: Debenture Secured details: All monies due or to become due from lri special risks limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 November 2008 | Delivered on: 18 November 2008 Satisfied on: 5 November 2009 Persons entitled: Barclays Bank PLC as Security Trustee for and on Behalf of the Secured Parties Classification: A composite debenture Secured details: All monies due or to become due from each charging company to the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 February 2007 | Delivered on: 15 March 2007 Satisfied on: 8 February 2008 Persons entitled: Credit Suisse,London Branch Classification: Debenture Secured details: All monies due or to become due of each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all shares in any group company,all of its investments now or subsequently belonging to it held by an. 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. Fully Satisfied |
18 January 2006 | Delivered on: 2 February 2006 Satisfied on: 2 March 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties 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. Fully Satisfied |
19 April 2005 | Delivered on: 6 May 2005 Satisfied on: 2 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
19 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 May 2019 | Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page) |
12 February 2019 | Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page) |
11 October 2018 | Resolutions
|
11 October 2018 | Appointment of a voluntary liquidator (3 pages) |
11 October 2018 | Declaration of solvency (6 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
2 August 2017 | Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages) |
17 July 2017 | Cessation of Lri Special Risks Ltd as a person with significant control on 4 July 2017 (1 page) |
17 July 2017 | Cessation of Lri Special Risks Ltd as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 4 July 2017 (2 pages) |
17 July 2017 | Cessation of Lri Special Risks Ltd as a person with significant control on 4 July 2017 (1 page) |
17 July 2017 | Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 4 July 2017 (2 pages) |
17 July 2017 | Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 17 July 2017 (2 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
9 March 2017 | Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page) |
2 March 2017 | Termination of appointment of John David Sutton as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Neil Martin Clayton as a director on 1 March 2017 (1 page) |
2 March 2017 | Appointment of Mrs Claire Victoria Clough as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mrs Claire Victoria Clough as a director on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Neil Martin Clayton as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of John David Sutton as a director on 1 March 2017 (1 page) |
26 October 2016 | Resolutions
|
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Resolutions
|
6 October 2016 | Termination of appointment of James Barclay Tudor Davies as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Leslie James Marshall as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of James Barclay Tudor Davies as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Leslie James Marshall as a director on 6 October 2016 (1 page) |
19 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 June 2016 | Registered office address changed from America House 2 America Square London EC3N 2LU to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from America House 2 America Square London EC3N 2LU to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 6 June 2016 (1 page) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
20 January 2016 | Auditor's resignation (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
22 December 2015 | Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Paul Antony Docwra Chapman as a director on 11 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Paul Antony Docwra Chapman as a director on 11 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Janet Russell Lamprecht as a secretary on 11 December 2015 (1 page) |
18 December 2015 | Satisfaction of charge 6 in full (1 page) |
18 December 2015 | Termination of appointment of Janet Russell Lamprecht as a secretary on 11 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages) |
18 December 2015 | Satisfaction of charge 6 in full (1 page) |
18 December 2015 | Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 June 2015 | Termination of appointment of John Silcock as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Jonathan Clyde Ticehurst as a director on 1 June 2015 (1 page) |
5 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Termination of appointment of John Silcock as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Jonathan Clyde Ticehurst as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Alexander Ian Robert France as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of John Silcock as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Alexander Ian Robert France as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Alexander Ian Robert France as a director on 1 June 2015 (1 page) |
5 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Termination of appointment of Jonathan Clyde Ticehurst as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of John Silcock as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of John Silcock as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Jonathan Clyde Ticehurst as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Alexander Ian Robert France as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Jonathan Clyde Ticehurst as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Alexander Ian Robert France as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of John Silcock as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Jonathan Clyde Ticehurst as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Alexander Ian Robert France as a director on 1 June 2015 (1 page) |
25 November 2014 | Appointment of Mr Paul Antony Docwra Chapman as a director on 20 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Paul Antony Docwra Chapman as a director on 20 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Cyril Henry Flajsner as a director on 10 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Cyril Henry Flajsner as a director on 10 September 2014 (1 page) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
12 August 2013 | Appointment of Mr John Silcock as a director (2 pages) |
12 August 2013 | Appointment of Mr John Silcock as a director (2 pages) |
8 August 2013 | Appointment of Mr Alexander Ian Robert France as a director (2 pages) |
8 August 2013 | Appointment of Mr Alexander Ian Robert France as a director (2 pages) |
7 August 2013 | Appointment of Mr Neil Henry as a director (2 pages) |
7 August 2013 | Appointment of Mr Neil Henry as a director (2 pages) |
7 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2012 (17 pages) |
27 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2012 (17 pages) |
26 March 2013 | Registered office address changed from , 20 St. Dunstan's Hill, London, EC3R 8PP on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from , 20 St. Dunstan's Hill, London, EC3R 8PP on 26 March 2013 (1 page) |
6 March 2013 | Director's details changed for Jonathan Clyde Tilehurst on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Jonathan Clyde Tilehurst on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Jonathan Clyde Tilehurst on 6 March 2013 (2 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 November 2012 | Appointment of Mrs Janet Russell Lamprecht as a secretary (1 page) |
6 November 2012 | Appointment of Mrs Janet Russell Lamprecht as a secretary (1 page) |
11 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
11 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders
|
20 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders
|
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 June 2011 | Director's details changed for Jonathan Clyde Tilehurst on 1 July 2010 (2 pages) |
10 June 2011 | Director's details changed for James Barclay Tudor Davies on 1 July 2010 (2 pages) |
10 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Director's details changed for Jonathan Clyde Tilehurst on 1 July 2010 (2 pages) |
10 June 2011 | Director's details changed for James Barclay Tudor Davies on 1 July 2010 (2 pages) |
10 June 2011 | Director's details changed for James Barclay Tudor Davies on 1 July 2010 (2 pages) |
10 June 2011 | Director's details changed for Jonathan Clyde Tilehurst on 1 July 2010 (2 pages) |
10 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Registered office address changed from , 20-21 Tooks Court, London, EC4A 1LB on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from , 20-21 Tooks Court, London, EC4A 1LB on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from , 20-21 Tooks Court, London, EC4A 1LB on 6 February 2010 (2 pages) |
17 November 2009 | Auditor's resignation (1 page) |
17 November 2009 | Auditor's resignation (1 page) |
11 November 2009 | Termination of appointment of William Alston as a director (2 pages) |
11 November 2009 | Registered office address changed from , C/O Clark Holt Commercial Solicitors Hardwick House, Prospect Place, Swindon, Wiltshire, SN1 3LJ, United Kingdom on 11 November 2009 (2 pages) |
11 November 2009 | Appointment of Cyril Henry Flajsner as a director (3 pages) |
11 November 2009 | Registered office address changed from , C/O Clark Holt Commercial Solicitors Hardwick House, Prospect Place, Swindon, Wiltshire, SN1 3LJ, United Kingdom on 11 November 2009 (2 pages) |
11 November 2009 | Termination of appointment of Peake Company Secretaries Limited as a secretary (2 pages) |
11 November 2009 | Termination of appointment of David Battle as a director (2 pages) |
11 November 2009 | Termination of appointment of Peake Company Secretaries Limited as a secretary (2 pages) |
11 November 2009 | Appointment of James Barclay Tudor Davies as a director (3 pages) |
11 November 2009 | Appointment of Jonathan Clyde Tilehurst as a director (3 pages) |
11 November 2009 | Termination of appointment of David Edmands as a director (2 pages) |
11 November 2009 | Resignation of an auditor (2 pages) |
11 November 2009 | Termination of appointment of Duncan Nichol as a director (2 pages) |
11 November 2009 | Appointment of Jonathan Clyde Tilehurst as a director (3 pages) |
11 November 2009 | Termination of appointment of Christopher Claridge-Ware as a director (2 pages) |
11 November 2009 | Appointment of James Barclay Tudor Davies as a director (3 pages) |
11 November 2009 | Termination of appointment of Christopher Claridge-Ware as a director (2 pages) |
11 November 2009 | Termination of appointment of William Alston as a director (2 pages) |
11 November 2009 | Appointment of Cyril Henry Flajsner as a director (3 pages) |
11 November 2009 | Termination of appointment of David Edmands as a director (2 pages) |
11 November 2009 | Termination of appointment of David Battle as a director (2 pages) |
11 November 2009 | Resignation of an auditor (2 pages) |
11 November 2009 | Termination of appointment of Duncan Nichol as a director (2 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
15 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
15 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
27 May 2009 | Director appointed william alston (1 page) |
27 May 2009 | Director appointed william alston (1 page) |
28 April 2009 | Director appointed sir duncan kirkbride nichol (2 pages) |
28 April 2009 | Director appointed sir duncan kirkbride nichol (2 pages) |
2 March 2009 | Return made up to 25/05/08; full list of members; amend (6 pages) |
2 March 2009 | Return made up to 25/05/08; full list of members; amend (6 pages) |
31 January 2009 | Appointment terminated director karen coomber (1 page) |
31 January 2009 | Appointment terminated director karen coomber (1 page) |
23 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
18 November 2008 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
27 August 2008 | Director's change of particulars / karen coomber / 15/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / karen coomber / 15/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / christopher claridge-ware / 15/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / christopher claridge-ware / 15/08/2008 (1 page) |
1 July 2008 | Director's change of particulars / karen bennetts / 01/02/2008 (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from, c/o clark holt solicitors, hardwick house prospect place, swindon, wiltshire, SN1 3LJ (1 page) |
1 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / karen bennetts / 01/02/2008 (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from, c/o clark holt solicitors, hardwick house prospect place, swindon, wiltshire, SN1 3LJ (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 10 king william street, london, EC4N 7TW (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 10 king william street, london, EC4N 7TW (1 page) |
27 November 2007 | Secretary resigned (1 page) |
28 October 2007 | Auditor's resignation (1 page) |
28 October 2007 | Auditor's resignation (1 page) |
2 October 2007 | Resolutions
|
2 October 2007 | Memorandum and Articles of Association (6 pages) |
2 October 2007 | Memorandum and Articles of Association (6 pages) |
2 October 2007 | Resolutions
|
22 September 2007 | Sec 394 (1 page) |
22 September 2007 | Sec 394 (1 page) |
3 July 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
3 July 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
18 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
15 March 2007 | Particulars of mortgage/charge (14 pages) |
15 March 2007 | Particulars of mortgage/charge (14 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (13 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (13 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
27 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
2 February 2006 | Resolutions
|
2 February 2006 | Resolutions
|
2 February 2006 | Particulars of mortgage/charge (9 pages) |
2 February 2006 | Particulars of mortgage/charge (9 pages) |
16 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
16 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
11 October 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
11 October 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 80 leadenhall street, london, EC3A 3HA (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 80 leadenhall street, london, EC3A 3HA (1 page) |
2 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | New director appointed (3 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | New director appointed (3 pages) |
7 April 2005 | New director appointed (3 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
2 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
7 June 2004 | Secretary's particulars changed (1 page) |
7 June 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 20 st dunstans hill, london, EC3R 8PP (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 20 st dunstans hill, london, EC3R 8PP (1 page) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (3 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Return made up to 25/05/03; full list of members
|
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Return made up to 25/05/03; full list of members
|
27 June 2002 | Full accounts made up to 31 March 2002 (14 pages) |
27 June 2002 | Full accounts made up to 31 March 2002 (14 pages) |
21 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
28 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
11 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
2 June 2000 | Return made up to 25/05/00; full list of members
|
2 June 2000 | Return made up to 25/05/00; full list of members
|
8 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
8 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
8 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: arrow house, 27/31,whitehall, london, SW1A 2BX (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: arrow house, 27/31,whitehall, london, SW1A 2BX (1 page) |
19 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
19 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
17 June 1998 | Return made up to 25/05/98; full list of members
|
17 June 1998 | Return made up to 25/05/98; full list of members
|
10 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
10 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
9 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
5 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
5 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
26 May 1996 | Return made up to 25/05/96; no change of members
|
26 May 1996 | Return made up to 25/05/96; no change of members
|
23 May 1995 | Return made up to 25/05/95; full list of members
|
23 May 1995 | Full accounts made up to 31 March 1995 (14 pages) |
23 May 1995 | Full accounts made up to 31 March 1995 (14 pages) |
23 May 1995 | Return made up to 25/05/95; full list of members
|
5 March 1982 | Allotment of shares (2 pages) |
5 March 1982 | Allotment of shares (2 pages) |
17 July 1981 | Incorporation (16 pages) |
17 July 1981 | Incorporation (16 pages) |