London
SE1 0SW
Secretary Name | Mrs Sally-Ann Bray |
---|---|
Status | Current |
Appointed | 08 February 2010(28 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Stephen Edmund Takla |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 June 2018(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 220 East 42nd Street New York City 10017-5806 |
Director Name | Mr Christopher David Freeland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Mr Paul Ian Tomlinson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Dr Antonio Aghemo |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 1994) |
Role | Programme Controller |
Correspondence Address | Leonardo Da Vinci 20 Venaria Turin 10078 Foreign |
Director Name | Mr Christopher Ronald Albert |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 October 2002) |
Role | Creative Director |
Correspondence Address | Redwood House 3a Uplands Close East Sheen London SW14 7AS |
Director Name | Judith Anne Gehlcken |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2000) |
Role | Group Chief Executive-Tcg Euro |
Correspondence Address | Colleyfelle Buckland Road Reigate Surrey RH2 2JP |
Director Name | Gordon Brown |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2000) |
Role | Chairman-Wrc North |
Correspondence Address | 1 Breary Court Bramhope Leeds LS16 9LB |
Director Name | Ing Renato Cerutti |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 1994) |
Role | Controller |
Correspondence Address | Via Ombrone 12a Rome 00198 Foreign |
Director Name | Rinalda Paula Maria Demetriou |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1998) |
Role | Advertising Executive |
Correspondence Address | Windrush 17 Clare Hill Esher Surrey KT10 9NB |
Secretary Name | Anthony John Sanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Manor Farm Barn Ampney St Mary Cirencester Gloucestershire GL7 5SP Wales |
Director Name | Mr Peter Ivan Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melplash Farmhouse Melplash Bridport Dorset Dt6 |
Director Name | Mr Brian Richard Emsell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 September 2008) |
Role | Advertising Executive |
Correspondence Address | Cairndale Hawkshill Leatherhead Surrey KT22 9DS |
Director Name | Ian Charles Cummings |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Michael John Birkin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Greene Street New York New York 10012 United States |
Director Name | Mr Michael John Colling |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 February 2001) |
Role | Managing Director-Wrc Media |
Country of Residence | England |
Correspondence Address | Keepers Cottage Kiln Road, Hastoe Tring Hertfordshire HP23 6PE |
Director Name | Christopher John Gordon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 September 2006) |
Role | Chairman-Wwav Rapp Collins Sco |
Correspondence Address | Malvern House Crabtree Drive Givons Grove Leatherhead Surrey KT22 8LG |
Director Name | James Matthew Eccles |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 August 2006) |
Role | Managing Director |
Correspondence Address | 26 St Oswalds Road Redland Bristol BS6 7HT |
Director Name | Mrs Sheila Ann Bennett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 2000) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 29 Lanchester Road London N6 4SX |
Director Name | Adam John Coleman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 April 2004) |
Role | Managing Director |
Correspondence Address | Hollow Drift Hockett Lane Cookham Dean Berkshire SL6 9UF |
Director Name | Olivier Coppet |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 2000(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 August 2008) |
Role | Company Director |
Correspondence Address | 26 Rue De Parc De Clagny 78000 Versailles France |
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 May 2007) |
Role | Das International Cfo |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Secretary Name | Fiona Margaret Pool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(21 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 2005) |
Role | Company Director |
Correspondence Address | The Old Police Station Ferry Road Thames Ditton Surrey KT7 0XZ |
Director Name | Mr Steven Robert Grout |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 2004(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lady Harewood Way Epsom Surrey KT19 7LE |
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Ian Michael Haworth |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riverside Manbre Road London W6 9WA |
Secretary Name | Mr John Martin William Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riverside Manbre Road London W6 9WA |
Director Name | Christopher John Gordon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2006(25 years after company formation) |
Appointment Duration | Resigned same day (resigned 02 September 2006) |
Role | Company Director |
Correspondence Address | Malvern House Crabtree Drive Givons Grove Leatherhead Surrey KT22 8LG |
Director Name | Ian Hilt |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(25 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 44 Redstone Park Redhill Surrey RH1 4AT |
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 September 2011) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riverside Manbre Road London W6 9WA |
Director Name | Mr Thomas Funk |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 August 2008(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Graham Road Wimbledon London SW19 3SW |
Director Name | Mr Dennis Paul Gillespie |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2008(26 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside 2 90-100 Southwark Street London SE1 0SW |
Website | uk.rapp.com |
---|
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2m at £0.2 | Das Uk Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,110,489 |
Gross Profit | £35,366,385 |
Net Worth | £7,324,976 |
Cash | £1,451 |
Current Liabilities | £14,350,812 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (4 weeks, 1 day from now) |
30 April 1993 | Delivered on: 19 May 1993 Satisfied on: 31 December 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit referred to in the schedule tog: with interest accrued. All sums of money deposited or to be held by the bank account no: 22668716. see the mortgage charge document for full details. Fully Satisfied |
---|---|
7 April 1993 | Delivered on: 20 April 1993 Satisfied on: 17 January 1995 Persons entitled: Nws Bank PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on account current under the terms of the loan agreement dated 14/01/93. Particulars: 64 shares in the vessel named "wwavy of beaulieu" official no 723787 reg in port of southampton under no 36 in 1993 and in her boats and appurtenances. Fully Satisfied |
10 February 1993 | Delivered on: 13 February 1993 Satisfied on: 31 December 1994 Persons entitled: Nws Bank PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1990 lochin 33 vessel to be k/a "wwavy of beaulieu" hull no. 1002. Fully Satisfied |
2 February 1988 | Delivered on: 23 February 1988 Satisfied on: 5 May 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other copanies named therein 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 |
1 January 1988 | Delivered on: 12 January 1988 Satisfied on: 8 November 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
4 December 1985 | Delivered on: 17 December 1985 Satisfied on: 8 November 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to be come or to become due from the company and/or cmpton & woodhouse LTD. To the charge 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 |
2 August 1982 | Delivered on: 16 August 1982 Satisfied on: 15 January 1994 Persons entitled: Barclays 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 & floating charges on undertaking and all property and assets present and future including agoodwill & book debts uncalled capital. And all fixtures fixedplant & machinery (please see doc M15). Fully Satisfied |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
---|---|
30 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages) |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
10 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
10 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
10 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages) |
23 June 2022 | Director's details changed for Mr Paul Ian Tomlinson on 10 June 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
29 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
29 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (28 pages) |
29 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
5 August 2021 | Appointment of Mr Paul Ian Tomlinson as a director on 3 August 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
20 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages) |
20 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages) |
20 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
17 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (28 pages) |
17 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
17 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
17 May 2019 | Register inspection address has been changed from Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW United Kingdom to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
9 May 2019 | Resolutions
|
11 December 2018 | Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages) |
10 October 2018 | Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (29 pages) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
5 October 2018 | Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page) |
18 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 18 September 2018 (1 page) |
5 September 2018 | Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 (1 page) |
25 July 2018 | Termination of appointment of Dennis Paul Gillespie as a director on 6 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Christopher David Freeland as a director on 6 June 2018 (2 pages) |
8 June 2018 | Appointment of Mr Stephen Edmund Takla as a director on 6 June 2018 (2 pages) |
16 May 2018 | Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
15 May 2018 | Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW (1 page) |
20 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
20 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
16 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 August 2017 | Director's details changed for Mr Marco Scognamiglio on 1 January 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Marco Scognamiglio on 1 January 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
15 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
15 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages) |
15 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
15 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
15 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
8 January 2016 | Termination of appointment of Ian Michael Haworth as a director on 30 October 2015 (1 page) |
8 January 2016 | Termination of appointment of Ian Michael Haworth as a director on 30 October 2015 (1 page) |
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (24 pages) |
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (24 pages) |
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 December 2015 | Director's details changed for Mr Marco Scognamiglio on 7 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Dennis Paul Gillespie on 7 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Marco Scognamiglio on 7 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Dennis Paul Gillespie on 7 December 2015 (2 pages) |
7 December 2015 | Registered office address changed from 1 Riverside Manbre Road London W6 9WA to 239 Old Marylebone Road London NW1 5QT on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 1 Riverside Manbre Road London W6 9WA to 239 Old Marylebone Road London NW1 5QT on 7 December 2015 (1 page) |
14 August 2015 | Termination of appointment of Samantha Claire Nolan as a director on 9 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Samantha Claire Nolan as a director on 9 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Samantha Claire Nolan as a director on 9 July 2015 (1 page) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Ian Michael Haworth on 31 December 2014 (2 pages) |
13 May 2015 | Director's details changed for Ms Samantha Claire Nolan on 31 December 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr Ian Michael Haworth on 31 December 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr Marco Scognamiglio on 31 December 2014 (2 pages) |
13 May 2015 | Director's details changed for Ms Samantha Claire Nolan on 31 December 2014 (2 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Marco Scognamiglio on 31 December 2014 (2 pages) |
18 November 2014 | Termination of appointment of James Christopher Bardsley Whitworth as a director on 31 October 2014 (1 page) |
18 November 2014 | Termination of appointment of James Christopher Bardsley Whitworth as a director on 31 October 2014 (1 page) |
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (24 pages) |
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (24 pages) |
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
20 May 2014 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
20 May 2014 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
19 May 2014 | Director's details changed for Mr Dennis Paul Gillespie on 1 January 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Dennis Paul Gillespie on 1 January 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Dennis Paul Gillespie on 1 January 2014 (2 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 December 2013 | Section 519 (3 pages) |
13 December 2013 | Section 519 (3 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (10 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (10 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (35 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (35 pages) |
21 June 2012 | Termination of appointment of Peter Mitchell as a director (1 page) |
21 June 2012 | Termination of appointment of Peter Mitchell as a director (1 page) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (11 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (11 pages) |
30 November 2011 | Termination of appointment of John Betts as a director (1 page) |
30 November 2011 | Termination of appointment of John Betts as a director (1 page) |
24 June 2011 | Termination of appointment of Thomas Funk as a director (1 page) |
24 June 2011 | Termination of appointment of Thomas Funk as a director (1 page) |
27 May 2011 | Full accounts made up to 31 December 2010 (27 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (27 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (13 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (13 pages) |
5 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (9 pages) |
5 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (9 pages) |
2 July 2010 | Director's details changed for Ian Michael Haworth on 13 May 2010 (2 pages) |
2 July 2010 | Director's details changed (2 pages) |
2 July 2010 | Director's details changed for Samantha Claire Nolan on 13 May 2010 (2 pages) |
2 July 2010 | Termination of appointment of John Betts as a secretary (1 page) |
2 July 2010 | Termination of appointment of John Betts as a secretary (1 page) |
2 July 2010 | Director's details changed for Ian Michael Haworth on 13 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Samantha Claire Nolan on 13 May 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Director's details changed (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Full accounts made up to 31 December 2009 (26 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (26 pages) |
13 May 2010 | Termination of appointment of Christopher Gordon as a director (1 page) |
13 May 2010 | Termination of appointment of Christopher Gordon as a director (1 page) |
2 March 2010 | Appointment of Mrs Sally-Ann Bray as a secretary (1 page) |
2 March 2010 | Termination of appointment of Sally Bray as a secretary (1 page) |
2 March 2010 | Termination of appointment of Sally Bray as a secretary (1 page) |
2 March 2010 | Appointment of Mrs Sally-Ann Bray as a secretary (1 page) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for John Martin William Betts on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Dennis Paul Gillespie on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Dennis Paul Gillespie on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr John Martin William Betts on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Martin William Betts on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Dennis Paul Gillespie on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr John Martin William Betts on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Martin William Betts on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr John Martin William Betts on 1 October 2009 (2 pages) |
1 October 2009 | Director's change of particulars / dennis gillespie / 05/09/2009 (2 pages) |
1 October 2009 | Director's change of particulars / dennis gillespie / 05/09/2009 (2 pages) |
2 July 2009 | Ad 26/06/09\gbp si [email protected]=1\gbp ic 497906/497907\ (2 pages) |
2 July 2009 | Ad 26/06/09\gbp si [email protected]=1\gbp ic 497906/497907\ (2 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (6 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (6 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
1 April 2009 | Company name changed \certificate issued on 01/04/09 (2 pages) |
1 April 2009 | Company name changed \certificate issued on 01/04/09 (2 pages) |
24 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
24 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
14 October 2008 | Company name changed wrc holdings LIMITED\certificate issued on 14/10/08 (2 pages) |
14 October 2008 | Company name changed wrc holdings LIMITED\certificate issued on 14/10/08 (2 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
23 September 2008 | Appointment terminated director brian emsell (1 page) |
23 September 2008 | Appointment terminated director brian emsell (1 page) |
15 September 2008 | Director appointed thomas funk (2 pages) |
15 September 2008 | Director appointed thomas funk (2 pages) |
10 September 2008 | Secretary's change of particulars john martin william betts logged form (1 page) |
10 September 2008 | Secretary's change of particulars john martin william betts logged form (1 page) |
9 September 2008 | Director appointed dennis paul gillespie (2 pages) |
9 September 2008 | Appointment terminated director olivier coppet (1 page) |
9 September 2008 | Director appointed dennis paul gillespie (2 pages) |
9 September 2008 | Director appointed john martin william betts (2 pages) |
9 September 2008 | Appointment terminated director olivier coppet (1 page) |
9 September 2008 | Director appointed john martin william betts (2 pages) |
9 September 2008 | Director appointed samantha claire nolan (2 pages) |
9 September 2008 | Director appointed samantha claire nolan (2 pages) |
8 August 2008 | Appointment terminated director anthony wreford (1 page) |
8 August 2008 | Appointment terminated director anthony wreford (1 page) |
13 May 2008 | Return made up to 13/05/08; full list of members (6 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (6 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
12 July 2007 | New director appointed (2 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 13/05/07; full list of members (4 pages) |
14 May 2007 | Return made up to 13/05/07; full list of members (4 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
27 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
16 May 2006 | Return made up to 13/05/06; full list of members (4 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (4 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
10 June 2005 | Return made up to 13/05/05; full list of members (13 pages) |
10 June 2005 | Return made up to 13/05/05; full list of members (13 pages) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members (13 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members (13 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
25 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | New secretary appointed (2 pages) |
27 May 2003 | Return made up to 13/05/03; full list of members (11 pages) |
27 May 2003 | Return made up to 13/05/03; full list of members (11 pages) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Resolutions
|
6 November 2002 | Resolutions
|
6 November 2002 | Director resigned (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
24 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 June 2002 | Return made up to 25/05/02; full list of members (12 pages) |
11 June 2002 | Return made up to 25/05/02; full list of members (12 pages) |
21 May 2002 | Location of register of members (1 page) |
21 May 2002 | Location of register of members (1 page) |
20 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
9 January 2002 | Company name changed wwav rapp collins group LIMITED\certificate issued on 09/01/02 (2 pages) |
9 January 2002 | Company name changed wwav rapp collins group LIMITED\certificate issued on 09/01/02 (2 pages) |
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Director's particulars changed (1 page) |
20 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (3 pages) |
26 June 2001 | Director's particulars changed (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 25/05/01; full list of members (10 pages) |
26 June 2001 | Director's particulars changed (1 page) |
26 June 2001 | Return made up to 25/05/01; full list of members (10 pages) |
26 June 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (4 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (4 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (3 pages) |
25 August 2000 | New director appointed (3 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 25/05/00; no change of members (21 pages) |
19 June 2000 | Return made up to 25/05/00; no change of members (21 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
12 July 1999 | Return made up to 25/05/99; full list of members (29 pages) |
12 July 1999 | Return made up to 25/05/99; full list of members (29 pages) |
26 April 1999 | Director's particulars changed (1 page) |
26 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: compass house 22 redan place london W2 4SA (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: compass house 22 redan place london W2 4SA (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 June 1998 | Return made up to 25/05/98; full list of members (30 pages) |
5 June 1998 | Return made up to 25/05/98; full list of members (30 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
15 May 1998 | Director's particulars changed (1 page) |
15 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director's particulars changed (1 page) |
23 January 1998 | Director's particulars changed (1 page) |
23 January 1998 | Director's particulars changed (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
24 June 1997 | Return made up to 25/05/97; full list of members (32 pages) |
24 June 1997 | Return made up to 25/05/97; full list of members (32 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
12 June 1996 | Return made up to 25/05/96; full list of members (28 pages) |
12 June 1996 | Return made up to 25/05/96; full list of members (28 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
26 January 1996 | New director appointed (3 pages) |
26 January 1996 | New director appointed (3 pages) |
26 January 1996 | New director appointed (3 pages) |
26 January 1996 | New director appointed (3 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
23 October 1995 | Director's particulars changed (4 pages) |
23 October 1995 | Director's particulars changed (4 pages) |
22 September 1995 | Director's particulars changed (4 pages) |
22 September 1995 | Director's particulars changed (4 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
16 June 1995 | Director resigned;new director appointed (6 pages) |
16 June 1995 | Director resigned;new director appointed (6 pages) |
30 May 1995 | Return made up to 25/05/95; full list of members (34 pages) |
30 May 1995 | Return made up to 25/05/95; full list of members (34 pages) |
23 April 1995 | Director's particulars changed (4 pages) |
23 April 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (245 pages) |
21 January 1994 | Memorandum and Articles of Association (5 pages) |
21 January 1994 | Memorandum and Articles of Association (5 pages) |
14 July 1988 | Re-registration of Memorandum and Articles (18 pages) |
21 August 1981 | Certificate of incorporation (1 page) |
21 August 1981 | Certificate of incorporation (1 page) |