London
EC3A 8BF
Director Name | Mr Kevin Christopher Mullen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Trevor John Mitchell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Andrew Stephen Griffiths |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Michael Crowder |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Robert George Bowen |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 November 2001) |
Role | Electrical Engineer |
Correspondence Address | 15 Cambridge Park Court Cambridge Park Twickenham Middlesex TW1 2JN |
Director Name | David Brelsford D'Eath |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(10 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 1992) |
Role | Chartered Accountant |
Correspondence Address | Greenacres Lewes Road Lindfield Haywards Heath West Sussex RH17 7TB |
Director Name | Mr Derek Leonard Padwick |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Forestholme Close London SE23 3UQ |
Director Name | Mr David Leonard Stent |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 1997) |
Role | Electrical Engineer |
Correspondence Address | 72 Hurst Lane East Molesey Surrey KT8 9DY |
Director Name | Patrick Ernest Stanborough |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4a Bromley Avenue Shortlands Bromley Kent BR1 4BQ |
Secretary Name | Mr Brian Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(10 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 163 The Avenue Highams Park London E4 9RZ |
Secretary Name | Mr John Malachy Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Ladywood House Mill Hill Edenbridge Kent TN8 5DA |
Director Name | Barry Victor Defalco |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 August 2009) |
Role | Electrical Engineer |
Correspondence Address | 18 Keel Close Rotherhithe London SE16 6BX |
Director Name | Reginald Reeves |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2003) |
Role | Engineer |
Correspondence Address | 9 Melbourne Drive Chipping Sodbury Bristol BS37 6LB |
Director Name | Thomas Blackett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2006) |
Role | Engineer |
Correspondence Address | 10 Fraser Close The Sandpipers Worle Weston Super Mare Avon BS22 9PZ |
Director Name | Mr Ellis William Francis John |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 December 2015) |
Role | Electrical Engineer |
Country of Residence | Wales |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Andrew John Blake |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 July 2010) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Stanhope House 116-118 Walworth Road London SE17 1JY |
Secretary Name | Ms Victoria Rosamond French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House 116-118 Walworth Road London SE17 1JY |
Secretary Name | Martin Robert Walton |
---|---|
Status | Resigned |
Appointed | 01 July 2010(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Martin Robert Walton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Miss Alexandra Dent |
---|---|
Status | Resigned |
Appointed | 15 April 2015(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | David James Lanchester |
---|---|
Status | Resigned |
Appointed | 09 May 2017(35 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Kevin John Bones |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Gary Leslie Jackson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 January 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Website | tclarke.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79977400 |
Telephone region | London |
Registered Address | 30 St. Mary Axe London EC3A 8BF |
---|---|
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 |
300k at £1 | T. Clarke PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,584,790 |
Gross Profit | £1,324,045 |
Net Worth | £176,513 |
Cash | £1,842 |
Current Liabilities | £4,410,506 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
18 November 2010 | Delivered on: 20 November 2010 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 July 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
25 May 2022 | Full accounts made up to 31 December 2021 (33 pages) |
26 April 2022 | Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 26 April 2022 (1 page) |
20 April 2022 | Registered office address changed from 45 Moorfields London EC2Y 9AE to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 20 April 2022 (1 page) |
5 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
19 January 2022 | Termination of appointment of Gary Leslie Jackson as a director on 7 January 2022 (1 page) |
27 April 2021 | Full accounts made up to 31 December 2020 (33 pages) |
31 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
29 May 2020 | Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page) |
7 April 2020 | Full accounts made up to 31 December 2019 (34 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 31 December 2018 (36 pages) |
1 April 2019 | Termination of appointment of Kevin John Bones as a director on 31 March 2019 (1 page) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (38 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with updates (3 pages) |
9 February 2018 | Appointment of Andrew Stephen Griffiths as a director on 8 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr Kevin Christopher Mullen as a director on 8 February 2018 (2 pages) |
9 February 2018 | Appointment of Michael Crowder as a director on 8 February 2018 (2 pages) |
9 February 2018 | Appointment of Gary Leslie Jackson as a director on 8 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr Kevin John Bones as a director on 8 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr Trevor John Mitchell as a director on 8 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page) |
30 May 2017 | Full accounts made up to 31 December 2016 (38 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (38 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 November 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
9 November 2016 | Termination of appointment of Kevin John Bones as a director on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Kevin John Bones as a director on 9 November 2016 (1 page) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
6 July 2016 | Full accounts made up to 31 December 2015 (33 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (33 pages) |
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 December 2015 | Termination of appointment of Ellis William Francis John as a director on 7 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Ellis William Francis John as a director on 7 December 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages) |
13 February 2012 | Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 13 December 2011 (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 June 2011 | Auditor's resignation (2 pages) |
21 June 2011 | Auditor's resignation (2 pages) |
27 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Termination of appointment of Andrew Blake as a director (1 page) |
3 March 2011 | Termination of appointment of Andrew Blake as a director (1 page) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2010 | Appointment of Martin Robert Walton as a secretary (1 page) |
8 July 2010 | Appointment of Martin Robert Walton as a secretary (1 page) |
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
15 June 2010 | Accounts made up to 31 December 2009 (15 pages) |
15 June 2010 | Accounts made up to 31 December 2009 (15 pages) |
13 May 2010 | Secretary's details changed for Ms Victoria Rosamond French on 29 March 2010 (1 page) |
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Ellis William Francis John on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Kevin John Bones on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Kevin John Bones on 29 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Andrew John Blake on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Andrew John Blake on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Mark Lawrence on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Mark Lawrence on 29 March 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Ms Victoria Rosamond French on 29 March 2010 (1 page) |
13 May 2010 | Director's details changed for Ellis William Francis John on 29 March 2010 (2 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
14 September 2009 | Director appointed mark lawrence (1 page) |
14 September 2009 | Director appointed mark lawrence (1 page) |
8 September 2009 | Appointment terminated director barry defalco (1 page) |
8 September 2009 | Appointment terminated director barry defalco (1 page) |
4 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 May 2009 | Nc inc already adjusted 22/04/09 (1 page) |
11 May 2009 | 88(2) Allotment already taken place through ar (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | 88(2) Allotment already taken place through ar (2 pages) |
11 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
11 May 2009 | Nc inc already adjusted 22/04/09 (1 page) |
11 May 2009 | Resolutions
|
20 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 May 2007 | Return made up to 29/03/07; full list of members (8 pages) |
4 May 2007 | Return made up to 29/03/07; full list of members (8 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 May 2006 | Return made up to 29/03/06; full list of members (7 pages) |
16 May 2006 | Return made up to 29/03/06; full list of members (7 pages) |
9 February 2006 | Director resigned (2 pages) |
9 February 2006 | Director resigned (2 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
11 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 May 2002 | Return made up to 29/03/02; full list of members (7 pages) |
1 May 2002 | Return made up to 29/03/02; full list of members (7 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
12 December 2001 | Company name changed T.clarke electrical contractors LIMITED\certificate issued on 12/12/01 (2 pages) |
12 December 2001 | Company name changed T.clarke electrical contractors LIMITED\certificate issued on 12/12/01 (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
10 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
5 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
16 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
8 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
18 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
18 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
6 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
23 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 April 1997 | Return made up to 29/03/97; no change of members
|
3 April 1997 | Return made up to 29/03/97; no change of members
|
31 March 1996 | Return made up to 29/03/96; full list of members (6 pages) |
31 March 1996 | Return made up to 29/03/96; full list of members (6 pages) |
28 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
28 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
16 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
16 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
15 March 1995 | Return made up to 29/03/95; no change of members
|
15 March 1995 | Return made up to 29/03/95; no change of members
|
27 April 1990 | Return made up to 29/03/90; full list of members (5 pages) |
27 April 1990 | Return made up to 29/03/90; full list of members (5 pages) |
8 October 1981 | Memorandum and Articles of Association (14 pages) |
8 October 1981 | Memorandum and Articles of Association (14 pages) |
20 August 1981 | Incorporation (18 pages) |
20 August 1981 | Incorporation (18 pages) |