London
WC2E 9ES
Director Name | Munroop Atwal |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | ABP Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2015(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Michael Glenn Fell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 1999) |
Role | Port Manager |
Correspondence Address | Bentinck House 21 Chantreys Drive Elloughton Hull North Humberside HU15 1LH |
Director Name | Dr John Trevor Jameson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 December 1997) |
Role | Port Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a The Cedar Grove Beverley North Humberside HU17 7EP |
Director Name | Trevor Johnson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1993) |
Role | Manager |
Correspondence Address | Flushing Meadow Egton Whitby North Yorkshire YO21 1UA |
Secretary Name | Brian Arthur Nickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 29 Welbourn Walk Anlaby Common Hull North Humberside HU4 7ST |
Director Name | Maurice Edwin Foxton |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Aritish |
Status | Resigned |
Appointed | 01 September 1993(11 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 September 1997) |
Role | Manager |
Correspondence Address | 5 Langton Road Norton Malton North Yorkshire YO17 9AD |
Secretary Name | Dr John Trevor Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a The Cedar Grove Beverley North Humberside HU17 7EP |
Secretary Name | Avril Helen Winifred Winson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | Flat 9, St John's Lane Clerkenwell London EC1M 4BU |
Director Name | Michael Edward Robinson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 August 2002) |
Role | General Manager |
Correspondence Address | 23 Lakeside Way Norton Malton North Yorkshire YO17 9PG |
Director Name | Ingrid Dorothea Davies |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1999) |
Role | Business Development |
Correspondence Address | 5 Middlegarth Drive South Cave Brough North Humberside HU15 2AY |
Secretary Name | John Whitfield Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 7 Crowther Close Beverley North Humberside HU17 9PH |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(18 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Tye Blegberry Gardens Shooters Way Berkhamsted Hertfordshire HP4 3AR |
Director Name | Mr Hywel Rees |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kwetu School Lane The Narth Monmouth NP25 4QN Wales |
Secretary Name | Colleen Tracey Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Commonside East Mitcham Surrey CR4 1HD |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Yarrell Mansions Queens Club Gardens London W14 9TB |
Secretary Name | Mrs Ann Dibben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mrs Ann Marie Dibben |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr George Sebastian Matthew Bull |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Ms Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 27 November 2013(32 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Steven John Munro |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Daniel Gama Rodrigues |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 May 2020(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | abpfoodgroup.com |
---|---|
Email address | [email protected] |
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Associated British Ports 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
25 January 1983 | Delivered on: 2 February 1983 Satisfied on: 8 January 1990 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: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charges over the undertaking & all other property & assets present & future inc. Goodwill & book debts. Fully Satisfied |
---|
19 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
6 May 2020 | Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page) |
6 May 2020 | Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
24 February 2019 | Appointment of Ms Lucinda Mary Johnson as a director on 12 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 July 2018 | Director's details changed for Mr Steven John Munro on 22 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 April 2015 | Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page) |
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
25 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
25 June 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 June 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
12 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
12 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
11 October 2013 | Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages) |
11 October 2013 | Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
22 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
2 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
2 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
1 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
1 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
18 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
7 October 2009 | Appointment of Ms Ann Marie Rutter as a director (2 pages) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
7 October 2009 | Appointment of Ms Ann Marie Rutter as a director (2 pages) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
2 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
17 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
17 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
16 June 2005 | Return made up to 17/05/05; no change of members (2 pages) |
16 June 2005 | Return made up to 17/05/05; no change of members (2 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
9 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
31 March 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Secretary's particulars changed (1 page) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
9 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
17 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
2 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | New director appointed (3 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
21 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
1 February 2000 | New director appointed (3 pages) |
1 February 2000 | New director appointed (3 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
13 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 May 1999 | Return made up to 17/05/99; full list of members (7 pages) |
21 May 1999 | Return made up to 17/05/99; full list of members (7 pages) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | New secretary appointed (2 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
12 January 1998 | Secretary resigned;director resigned (1 page) |
12 January 1998 | Secretary resigned;director resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 17/05/97; full list of members (7 pages) |
13 June 1997 | Return made up to 17/05/97; full list of members (7 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 1996 | Director's particulars changed (1 page) |
12 December 1996 | Director's particulars changed (1 page) |
5 June 1996 | Return made up to 17/05/96; full list of members (8 pages) |
5 June 1996 | Return made up to 17/05/96; full list of members (8 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 May 1995 | Return made up to 17/05/95; full list of members (16 pages) |
19 May 1995 | Return made up to 17/05/95; full list of members (16 pages) |
30 June 1994 | Resolutions
|
30 June 1994 | Resolutions
|
10 May 1994 | Full accounts made up to 31 December 1993 (14 pages) |
10 May 1994 | Full accounts made up to 31 December 1993 (14 pages) |
22 December 1993 | Director's particulars changed (2 pages) |
22 December 1993 | Director's particulars changed (2 pages) |
24 September 1993 | Full accounts made up to 31 December 1992 (12 pages) |
24 September 1993 | Full accounts made up to 31 December 1992 (12 pages) |
16 September 1993 | New director appointed (2 pages) |
16 September 1993 | New director appointed (2 pages) |
30 October 1990 | New director appointed (2 pages) |
30 October 1990 | New director appointed (2 pages) |
22 August 1990 | Director resigned (2 pages) |
22 August 1990 | Director resigned (2 pages) |
23 April 1990 | Director resigned;new director appointed (2 pages) |
23 April 1990 | Director resigned;new director appointed (2 pages) |
12 February 1990 | Director resigned;new director appointed (2 pages) |
12 February 1990 | Director resigned;new director appointed (2 pages) |
24 January 1990 | Secretary resigned;new secretary appointed (2 pages) |
24 January 1990 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1990 | Director resigned;new director appointed (4 pages) |
12 January 1990 | Director resigned;new director appointed (4 pages) |
18 January 1989 | Director resigned;new director appointed (2 pages) |
18 January 1989 | Director resigned;new director appointed (2 pages) |
23 July 1987 | New director appointed (3 pages) |
23 July 1987 | New director appointed (3 pages) |
17 November 1981 | Incorporation (13 pages) |
17 November 1981 | Incorporation (13 pages) |