Schaffhausen
8200
Director Name | Mr Grant William O'Grady |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 23 May 2018(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 August 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 43 London Wall London EC2M 5TF |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2017(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 August 2019) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Jon Julian Usher-Smith |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 1994) |
Role | Chairman & Managing Director |
Correspondence Address | Bedwell Lodge Farm Cucumber Lane Essendon Hatfield Hertfordshire AL9 6JB |
Director Name | Mr William Robert Lane |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 10 Westmeade Close Cheshunt Hertfordshire EN7 6JP |
Director Name | Robin Richard Horne |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 33 Gypsy Lane Marlow Buckinghamshire SL7 3JT |
Director Name | Mr John Few |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 1 Pentyre Avenue Edmonton London N18 1BL |
Director Name | Mr Peter David Bayliss |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 6 Sylvester Road Finchley London N2 8HN |
Secretary Name | Mr Peter David Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 6 Sylvester Road Finchley London N2 8HN |
Secretary Name | Robin Richard Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 33 Gypsy Lane Marlow Buckinghamshire SL7 3JT |
Director Name | Johan Van Kouterik |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 1993(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 1996) |
Role | Director Of Finance |
Country of Residence | Netherlands |
Correspondence Address | Cuneraweg 112 Rhenen 3911 Rp Netherlands |
Director Name | Franciscus Gerhardus Hobbelink |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 1993(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 February 1994) |
Role | Managing Director |
Correspondence Address | Nitertweg 13 7282 Pv Losser The Netherlands Foreign |
Director Name | Kenneth James McAvoy |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1993(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 1996) |
Role | Chief Financial Officer |
Correspondence Address | 2 Hearthstone Place Andover Massachusetts 01810 Usa Foreign |
Secretary Name | Johan Van Kouterik |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 1993(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 1996) |
Role | Director Of Finance |
Country of Residence | Netherlands |
Correspondence Address | Cuneraweg 112 Rhenen 3911 Rp Netherlands |
Director Name | Ronald Jan Martin Maria Meersschaert |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 June 1994(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 1996) |
Role | Controller |
Correspondence Address | Notarisappel 4 6922 Ad Duiven Netherlands |
Director Name | David Charles Nicholas |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | Lillingstone House 84 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP |
Secretary Name | Caroline Anne Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(13 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2000) |
Role | Accountant |
Correspondence Address | 14 Willian Road Hitchin Hertfordshire SG4 0LR |
Director Name | Mark Howard Swartz |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1996(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 April 2000) |
Role | Chief Financial Officer |
Correspondence Address | One Tyco Park Exeter New Hampshire Nh03833 |
Director Name | Philippe Claude Dominique Meyer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 1996(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 February 2005) |
Role | Company Executive |
Correspondence Address | 1 Place Du Chateau Vandeleville 54115 |
Director Name | Robert Peter Mead |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1996(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 November 2001) |
Role | President |
Correspondence Address | 2220 Ocean Boulevard PO Box 758 Rye Beach New Hampshire 03871 United States |
Director Name | Mr Nicholas William Catt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little Eaves 6 Farquhar Street Hertford Hertfordshire SG14 3BP |
Secretary Name | Terry Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 December 2005) |
Role | Opertations Controller |
Country of Residence | England |
Correspondence Address | 18 Ashford Crescent Enfield Middlesex EN3 7HU |
Secretary Name | Darren Jon Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | 60 Whitemoor Drive Monkspath Shirley West Midlands B90 4UL |
Director Name | Olivier Pierre Poline |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 July 2007(25 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 December 2007) |
Role | Chief Finance Officer |
Correspondence Address | 30 Allee Du Chateau 69780 Mioms France |
Director Name | Damian Mackey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 July 2007(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 2010) |
Role | Managing Director |
Correspondence Address | 18 Clinton Road Penarth South Glamorgan CF64 3JD Wales |
Director Name | Mr Francis James McKendry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 2012) |
Role | Financial Executive |
Country of Residence | France |
Correspondence Address | 26/28 Avenue Raymond Poincarre Paris 75116 Foreign |
Director Name | Saul Gideon Godfrey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(28 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 September 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charwood Close Shenley Hertfordshire WD7 9LH |
Director Name | Mr Andrew Cawley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG |
Secretary Name | Alison Boldison |
---|---|
Status | Resigned |
Appointed | 03 September 2010(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2011) |
Role | Company Director |
Correspondence Address | 28 Preston View Swillington Leeds LS26 8UG |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 16 December 2011(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2013) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Michael Stuart Boardman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2012(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Tommaso Toffolo |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 2012(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 April 2017) |
Role | Regional Controller Tyco Flow Control Emea |
Country of Residence | France |
Correspondence Address | Pentair Valves & Controls Distribution France 4 Ru Saint Ouen L'Aumone 95310 |
Secretary Name | Sophie Katherine Grundy |
---|---|
Status | Resigned |
Appointed | 29 May 2013(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Marek Tapsik |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 18 November 2015(34 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 2018) |
Role | Associate General Counsel |
Country of Residence | Czech Republic |
Correspondence Address | 290/26 Kyselska Bilina 41801 |
Website | talisgroup.co.uk |
---|
Registered Address | Regal House 70 London Road Twickenham TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.9m at £1 | Pentair Valves LTD 88.91% Non Cumulative Redeemable Preference |
---|---|
159.6k at £1 | Pentair Valves LTD 7.39% Ordinary |
80k at £1 | Pentair Valves LTD 3.70% Cum Convertible Participating Pref Ord |
Year | 2014 |
---|---|
Net Worth | £1,590,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 1982 | Delivered on: 25 January 1982 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or edward barber & company limited not exceeding £250,000 to the chargee on any account whatsoever . Particulars: Fixed charge on book debts floating charge over stock in work, work in progress repayments (further details see doc M12). Outstanding |
---|---|
5 January 1982 | Delivered on: 13 January 1982 Satisfied on: 15 June 1993 Persons entitled: Industrial and Commercial Finance Corporation Limited. 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 over undertaking and all property and assets present and future including goodwill uncalled capital. Book debts, stock-in-trade, work-in-progress pre-payments investments quoted on a recognised stock exchange and cash of the company present & future. Tog. With all fixtures inc. Trade fixtures fixed plant & machinery. (See doc M11). Fully Satisfied |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 October 2017 | Statement of capital following an allotment of shares on 2 September 2017
|
10 October 2017 | Solvency Statement dated 05/10/17 (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Statement by Directors (2 pages) |
10 October 2017 | Statement of capital on 10 October 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
18 September 2017 | Change of share class name or designation (2 pages) |
18 September 2017 | Resolutions
|
20 May 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
12 May 2017 | Appointment of Roman Zubinski as a director on 28 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of Tommaso Toffolo as a director on 28 April 2017 (1 page) |
15 March 2017 | Termination of appointment of Sophie Katherine Grundy as a secretary on 1 March 2017 (1 page) |
3 March 2017 | Appointment of Eversecretary Limited as a secretary on 1 March 2017 (2 pages) |
1 March 2017 | Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to 43 London Wall London EC2M 5TF on 1 March 2017 (1 page) |
13 January 2017 | Full accounts made up to 31 December 2015 (16 pages) |
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
4 January 2016 | Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 January 2014 | Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages) |
11 October 2013 | Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page) |
31 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 June 2013 | Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
12 June 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
12 June 2013 | Termination of appointment of Andrew Bowie as a director (1 page) |
19 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
18 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
9 October 2012 | Appointment of Michael Boardman as a director (2 pages) |
5 October 2012 | Appointment of Tommaso Toffolo as a director (2 pages) |
4 October 2012 | Termination of appointment of Francis Mckendry as a director (1 page) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
16 December 2011 | Termination of appointment of Andrew Cawley as a director (1 page) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
16 December 2011 | Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG United Kingdom on 16 December 2011 (1 page) |
11 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Full accounts made up to 24 September 2010 (15 pages) |
21 September 2010 | Termination of appointment of Darren Matthews as a secretary (1 page) |
21 September 2010 | Termination of appointment of Jan Van Ooijen as a director (1 page) |
21 September 2010 | Termination of appointment of Saul Godfrey as a director (1 page) |
21 September 2010 | Appointment of Andrew Cawley as a director (2 pages) |
21 September 2010 | Appointment of Alison Boldison as a secretary (2 pages) |
21 September 2010 | Registered office address changed from C/O Atlantic Plastics Ltd Unit H200 Edison Road Hams Hall Coleshill West Midlands B46 1AB on 21 September 2010 (1 page) |
22 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Termination of appointment of Damian Mackey as a director (1 page) |
19 March 2010 | Appointment of Saul Gideon Godfrey as a director (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 25 September 2009 (8 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
31 December 2008 | Accounts for a dormant company made up to 26 September 2008 (8 pages) |
3 June 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
6 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
30 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Director appointed francis james mckendry (2 pages) |
4 March 2008 | Appointment terminated director olivier poline (1 page) |
24 January 2008 | Location of register of members (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
10 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
4 June 2007 | Return made up to 16/04/07; full list of members (3 pages) |
9 May 2007 | Location of debenture register (1 page) |
22 February 2007 | Location of register of members (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: c/o atlantic plastics LTD nobel road eley trading estate edmonton london N18 3DW (1 page) |
4 November 2006 | Full accounts made up to 30 September 2005 (11 pages) |
2 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Return made up to 16/04/06; full list of members (5 pages) |
31 May 2006 | New secretary appointed (2 pages) |
8 November 2005 | Full accounts made up to 30 September 2004 (10 pages) |
21 September 2005 | Memorandum and Articles of Association (17 pages) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
12 July 2005 | Resolutions
|
12 July 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 16/04/05; full list of members
|
11 October 2004 | Auditor's resignation (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
24 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
27 April 2004 | Return made up to 16/04/04; full list of members
|
17 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (20 pages) |
25 July 2003 | Auditor's resignation (1 page) |
24 June 2003 | Auditor's resignation (1 page) |
22 May 2003 | New director appointed (4 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members
|
7 November 2002 | Registered office changed on 07/11/02 from: paxton road tottenham london N17 0BS (1 page) |
3 October 2002 | Location of register of members (1 page) |
10 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
27 June 2002 | Location of register of members (1 page) |
2 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
23 November 2001 | Director resigned (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
4 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
13 April 2001 | Full group accounts made up to 30 September 1999 (22 pages) |
22 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
4 August 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
2 August 1999 | Auditor's resignation (1 page) |
18 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
14 May 1999 | New director appointed (2 pages) |
31 July 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
7 May 1998 | Return made up to 30/04/98; full list of members
|
12 November 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
26 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
27 April 1997 | Full group accounts made up to 30 June 1996 (22 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: hill house 1 little new street london EC4A 3TR (1 page) |
20 December 1996 | Auditor's resignation (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Secretary resigned;director resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
8 September 1996 | Resolutions
|
8 September 1996 | Resolutions
|
8 September 1996 | Resolutions
|
8 September 1996 | Resolutions
|
8 September 1996 | Ad 03/09/96--------- £ si 1920000@1=1920000 £ ic 239572/2159572 (2 pages) |
8 September 1996 | Resolutions
|
8 September 1996 | £ nc 400000/2320000 29/08/96 (1 page) |
16 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
2 May 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Nc inc already adjusted 28/06/94 (1 page) |
8 August 1995 | Ad 28/06/94--------- £ si 57572@1 (2 pages) |
26 June 1995 | Return made up to 30/04/95; full list of members (8 pages) |
3 May 1995 | Full group accounts made up to 30 June 1994 (22 pages) |
30 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Director resigned (2 pages) |