New York
Ny 10021
Director Name | Miss Lisa Susan Tanner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 March 1998) |
Role | Computer Project Leader |
Correspondence Address | 10 King Edwards Rise Ascot Berkshire SL5 8JZ |
Director Name | Mrs Frances Yvonne Tanner |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | 10 King Edwards Rise Ascot Berkshire SL5 8JZ |
Director Name | Mr Anthony Arnold Tanner |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | 10 King Edwards Rise Ascot Berkshire SL5 8JZ |
Secretary Name | Mrs Frances Yvonne Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | 10 King Edwards Rise Ascot Berkshire SL5 8JZ |
Director Name | Ian Xavier Dahl |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1999) |
Role | Group Chief Executive |
Correspondence Address | 2 Heathfield Lodge Carron Lane Midhurst West Sussex GU29 9LD |
Director Name | Mr David Soutar Lowden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 January 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Squirrels Riversdale Bourne End Buckinghamshire SL8 5EB |
Director Name | Mr Jeremy Antony Archibald Mains |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2000) |
Role | Manager |
Correspondence Address | 35 Streathbourne Road London SW17 8QZ |
Secretary Name | Mr Michael John Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 1998(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Secretary Name | Miss Fiona Jane Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 317 Earlsfield Road London SW18 3DG |
Director Name | Mr Guy Ridley Salter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(17 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Palliser Road London W14 9EB |
Director Name | Mr Paul Jonathan Felton Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Parsonage Tidebrook Wadhurst East Sussex TN5 6PA |
Director Name | Robert Procop |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Amrican |
Status | Resigned |
Appointed | 03 July 2000(18 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 August 2000) |
Role | Chief Executive |
Correspondence Address | 964 Pacific Coast Highway Santa Monica Califonia Ca90403 United States |
Director Name | Silas Kei Fong Chou |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 September 2000(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | House 11 45 Island Road Hong Kong Foreign |
Director Name | Hon Rosamond Mary Monckton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2002) |
Role | Chief Executive Uk |
Country of Residence | England |
Correspondence Address | Cox's Mill Dallington East Sussex TN21 9JG |
Director Name | Gianluca Brozzetti |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 2002(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 July 2007) |
Role | Manager |
Correspondence Address | 16 Grafton Street London W1S 4DQ |
Director Name | Patrizia De Santis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 March 2009) |
Role | Chief Financial Officer |
Correspondence Address | 70 Park Drive London W3 8MB |
Director Name | Justin Burley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2007(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2010) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 55 Railroad Avenue Greenwich Greenwich Ct 06830 United States |
Secretary Name | Patrizia De Santis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(26 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 70 Park Drive London W3 8MB |
Director Name | Mr Robert Procop |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2008(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 6 Exchange Court London WC2R 0PP |
Secretary Name | Mr Christopher Paul Meyering |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 March 2009(27 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 July 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 52 Indian Heath Road Riverside Ct 06878 United States |
Director Name | Mr Patrick James John Byng |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grafton Street London W1S 4DQ |
Website | aspreypolo.com |
---|---|
Telephone | 020 72290202 |
Telephone region | London |
Registered Address | 3 Vencourt Place London W6 9NU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
120 at £1 | Asprey Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
16 March 2006 | Delivered on: 5 April 2006 Persons entitled: Plainfield Special Situations Master Fund Limited Classification: A revolving credit facility loan agreement Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral. See the mortgage charge document for full details. Outstanding |
---|---|
16 March 2006 | Delivered on: 5 April 2006 Persons entitled: Plainfield Special Situations Master Fund Limited, Flemming Holdings Limited, John Rigas Anddaniel Standen Classification: A senior promissory note Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All collateral. See the mortgage charge document for full details. Outstanding |
16 March 2006 | Delivered on: 5 April 2006 Satisfied on: 7 October 2011 Persons entitled: Jasmine Trust Classification: A senior subordinated promissory note Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All collateral. See the mortgage charge document for full details. Fully Satisfied |
13 August 2004 | Delivered on: 26 August 2004 Satisfied on: 26 November 2010 Persons entitled: Hsbc Bank PLC Classification: Fixed and floating security document Secured details: All present and future monies debts and liabilities due or to become due from a chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 February 2003 | Delivered on: 18 February 2003 Satisfied on: 26 November 2010 Persons entitled: Hsbc Bank PLC Classification: Fixed and floating security document 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
19 January 2015 | Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 April 2011 | Registered office address changed from 23 Albemarle Street London W1S 4AS on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from 23 Albemarle Street London W1S 4AS on 18 April 2011 (1 page) |
12 April 2011 | Appointment of Mr Patrick James John Byng as a director (2 pages) |
12 April 2011 | Appointment of Mr Patrick James John Byng as a director (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (9 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (9 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Termination of appointment of Robert Procop as a director (1 page) |
22 July 2010 | Termination of appointment of Robert Procop as a director (1 page) |
20 May 2010 | Termination of appointment of Justin Burley as a director (1 page) |
20 May 2010 | Termination of appointment of Justin Burley as a director (1 page) |
10 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Daniel Standen on 3 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Daniel Standen on 3 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Daniel Standen on 3 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Justin Burley on 3 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Robert Procop on 3 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Justin Burley on 3 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Robert Procop on 3 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr Robert Procop on 3 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Justin Burley on 3 December 2009 (2 pages) |
10 September 2009 | Appointment terminated secretary patrizia de santis (1 page) |
10 September 2009 | Secretary appointed mr christopher meyering (1 page) |
10 September 2009 | Appointment terminated secretary patrizia de santis (1 page) |
10 September 2009 | Secretary appointed mr christopher meyering (1 page) |
24 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 May 2009 | Appointment terminated director patrizia de santis (1 page) |
18 May 2009 | Appointment terminated director patrizia de santis (1 page) |
13 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
29 September 2008 | Director appointed robert procop logged form (3 pages) |
29 September 2008 | Director appointed robert procop logged form (3 pages) |
26 September 2008 | Director appointed mr robert procop (2 pages) |
26 September 2008 | Director appointed mr robert procop (2 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 July 2008 | Secretary appointed patrizia de santis (2 pages) |
3 July 2008 | Appointment terminated secretary fiona morrison (1 page) |
3 July 2008 | Appointment terminated secretary fiona morrison (1 page) |
3 July 2008 | Secretary appointed patrizia de santis (2 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
12 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | New director appointed (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 December 2006 | Return made up to 05/11/06; full list of members (7 pages) |
22 December 2006 | Return made up to 05/11/06; full list of members (7 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 March 2005 (14 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 March 2005 (14 pages) |
5 April 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (4 pages) |
13 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
13 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
30 November 2005 | Return made up to 05/11/05; full list of members
|
30 November 2005 | Return made up to 05/11/05; full list of members
|
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
30 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
26 August 2004 | Particulars of mortgage/charge (9 pages) |
26 August 2004 | Particulars of mortgage/charge (9 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
2 December 2003 | Return made up to 05/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 05/11/03; full list of members (7 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
2 April 2003 | Auditor's resignation (1 page) |
2 April 2003 | Auditor's resignation (1 page) |
18 February 2003 | Particulars of mortgage/charge (11 pages) |
18 February 2003 | Particulars of mortgage/charge (11 pages) |
23 January 2003 | Return made up to 05/11/02; full list of members
|
23 January 2003 | Return made up to 05/11/02; full list of members
|
7 January 2003 | Full accounts made up to 30 March 2002 (15 pages) |
7 January 2003 | Full accounts made up to 30 March 2002 (15 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
5 December 2001 | Return made up to 05/11/01; full list of members
|
5 December 2001 | Return made up to 05/11/01; full list of members
|
4 September 2001 | Return made up to 05/11/00; full list of members
|
4 September 2001 | Return made up to 05/11/00; full list of members
|
17 May 2001 | Company name changed argosy (uk) LIMITED\certificate issued on 17/05/01 (2 pages) |
17 May 2001 | Company name changed argosy (uk) LIMITED\certificate issued on 17/05/01 (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 23 albemarle street london W1X 4AS (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 23 albemarle street london W1X 4AS (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
8 March 2001 | Auditor's resignation (1 page) |
8 March 2001 | Auditor's resignation (1 page) |
29 January 2001 | Full accounts made up to 25 March 2000 (14 pages) |
29 January 2001 | Full accounts made up to 25 March 2000 (14 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
28 November 2000 | New director appointed (3 pages) |
28 November 2000 | New director appointed (3 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
7 March 2000 | Full accounts made up to 27 March 1999 (15 pages) |
7 March 2000 | Full accounts made up to 27 March 1999 (15 pages) |
5 March 2000 | Return made up to 05/11/99; full list of members
|
5 March 2000 | Return made up to 05/11/99; full list of members
|
7 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
7 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
26 October 1999 | New director appointed (3 pages) |
26 October 1999 | New director appointed (3 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
27 August 1999 | Full accounts made up to 31 December 1997 (12 pages) |
27 August 1999 | Full accounts made up to 31 December 1997 (12 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
24 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
24 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
6 November 1998 | Return made up to 05/11/98; full list of members
|
6 November 1998 | Return made up to 05/11/98; full list of members
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
5 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
5 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 November 1996 | Return made up to 05/11/96; full list of members (6 pages) |
19 November 1996 | Return made up to 05/11/96; full list of members (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 November 1995 | Return made up to 05/11/95; no change of members (4 pages) |
27 November 1995 | Return made up to 05/11/95; no change of members (4 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 December 1981 | Incorporation (15 pages) |
3 December 1981 | Incorporation (15 pages) |