London
SE1 9RQ
Secretary Name | WPP Group (Nominees) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2008(26 years, 1 month after company formation) |
Appointment Duration | 13 years (closed 16 March 2021) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Michael Jeffrey Walsh |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1991) |
Role | Public Relations Exe |
Correspondence Address | 50 Grand Avenue Muswell Hill London N10 3BP |
Director Name | Miss Leona Mount |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 1996) |
Role | Public Relations Executive |
Correspondence Address | 14 Allen Mansions London W8 6UY |
Director Name | Michael Victor Stanton Iles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1991) |
Role | Accountant |
Correspondence Address | 17 Hydethorpe Road London SW12 0JE |
Director Name | Kenneth Joseph Walter Allsopp |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1995) |
Role | Public Relations Executive |
Correspondence Address | 42 Hampton Court Avenue East Molesey Surrey KT8 0BQ |
Director Name | Anne Louise Amanda Dettmer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 October 1996) |
Role | Public Relations Executive |
Correspondence Address | 147 Fountain Road Tooting London SW17 0HH |
Director Name | Suzanna Mary Hammond |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 1993) |
Role | Public Relations Executive |
Correspondence Address | 4 Moore Street London SW3 2QN |
Secretary Name | Michael Victor Stanton Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 17 Hydethorpe Road London SW12 0JE |
Director Name | Richard Anthony Exact |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1996) |
Role | Accountant |
Correspondence Address | 71 The Drive Beckenham Kent BR3 1EE |
Secretary Name | Richard Anthony Exact |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1996) |
Role | Accountant |
Correspondence Address | 71 The Drive Beckenham Kent BR3 1EE |
Director Name | Kelly Rebecca Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British/Usa |
Status | Resigned |
Appointed | 31 January 1996(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 65a Hampden Road Hornsey London N8 0HX |
Secretary Name | Kelly Rebecca Smith |
---|---|
Nationality | British/Usa |
Status | Resigned |
Appointed | 31 January 1996(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 65a Hampden Road Hornsey London N8 0HX |
Director Name | Lyle Closs |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2000) |
Role | Managing Director |
Correspondence Address | 29 Gibbon Road Kingston Upon Thames Surrey KT2 6AD |
Director Name | Steven Rich |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 1997(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 1999) |
Role | Finance Director |
Correspondence Address | Flat 16 Chester Court Albany Street London Nw1 |
Secretary Name | Steven R Rich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 6 Cromwell House Irving Mews London N1 2FP |
Director Name | Donna Zurcher |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(17 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 13 May 2003) |
Role | Managing Director |
Correspondence Address | Sheiling Church Hill Mersthan Surrey RH1 3BL |
Secretary Name | Mr Gavin Brian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Basin Approach Marina Heights London E14 7JA |
Director Name | Ryan James Woor |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 2008) |
Role | Accountant |
Correspondence Address | 13 King's House 1 Brightlingsea Place London E14 8DB |
Director Name | Mrs Katherine Elizabeth Kelsey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(26 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Flanchard Road London W12 9ND |
Director Name | Michael Victor Stanton Iles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Oast Church Lane Horsmonden Kent TN12 8HN |
Director Name | Ms Karla Smith |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bernays Close Stanmore Middlesex HA7 4BA |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Cabot Square Canary Wharf London E14 4BA |
Director Name | Mr Tony Shafar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Chris Stephen Waters |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(35 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr Nicholas Simon Midworth |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Telephone | 020 73091000 |
---|---|
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 November 2020 | Application to strike the company off the register (1 page) |
28 October 2020 | Termination of appointment of Nicholas Simon Midworth as a director on 28 October 2020 (1 page) |
2 July 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
4 June 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
6 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
11 May 2018 | Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page) |
11 May 2018 | Appointment of Mr Nicholas Simon Midworth as a director on 16 April 2018 (2 pages) |
11 May 2018 | Appointment of Mrs Karla Smith as a director on 16 April 2018 (2 pages) |
11 May 2018 | Termination of appointment of Tony Shafar as a director on 28 February 2018 (1 page) |
22 December 2017 | Amended accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 December 2017 | Amended accounts for a dormant company made up to 31 December 2015 (8 pages) |
19 December 2017 | Amended accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 December 2017 | Amended accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 December 2017 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page) |
14 December 2017 | Appointment of Mr Chris Waters as a director on 24 November 2017 (2 pages) |
14 December 2017 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page) |
14 December 2017 | Appointment of Mr Chris Waters as a director on 24 November 2017 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
23 February 2016 | Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
3 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 May 2014 | Appointment of Mr Tony Shafar as a director (2 pages) |
23 May 2014 | Secretary's details changed for Wpp Group (Nominees) Ltd on 13 May 2014 (1 page) |
23 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Wpp Group (Nominees) Ltd on 13 May 2014 (1 page) |
23 May 2014 | Appointment of Mr Tony Shafar as a director (2 pages) |
14 March 2014 | Termination of appointment of Karla Smith as a director (1 page) |
14 March 2014 | Termination of appointment of Karla Smith as a director (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Termination of appointment of Michael Iles as a director (1 page) |
19 January 2010 | Termination of appointment of Michael Iles as a director (1 page) |
19 January 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
19 January 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 September 2008 | Appointment terminated director katherine kelsey (1 page) |
10 September 2008 | Director appointed karla smith (1 page) |
10 September 2008 | Appointment terminated director katherine kelsey (1 page) |
10 September 2008 | Director appointed karla smith (1 page) |
16 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
15 April 2008 | Director appointed katherine elizabeth kelsey (1 page) |
15 April 2008 | Appointment terminated secretary gavin cooper (1 page) |
15 April 2008 | Appointment terminated director ryan woor (1 page) |
15 April 2008 | Secretary appointed wpp group (nominees) LTD (1 page) |
15 April 2008 | Director appointed michael victor stanton iles (1 page) |
15 April 2008 | Appointment terminated director ryan woor (1 page) |
15 April 2008 | Director appointed katherine elizabeth kelsey (1 page) |
15 April 2008 | Director appointed michael victor stanton iles (1 page) |
15 April 2008 | Appointment terminated secretary gavin cooper (1 page) |
15 April 2008 | Secretary appointed wpp group (nominees) LTD (1 page) |
29 June 2007 | Return made up to 20/04/07; no change of members
|
29 June 2007 | Return made up to 20/04/07; no change of members
|
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
24 May 2006 | Return made up to 20/04/05; full list of members
|
24 May 2006 | Return made up to 20/04/05; full list of members
|
24 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
4 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (1 page) |
16 May 2003 | Return made up to 20/04/03; full list of members
|
16 May 2003 | Return made up to 20/04/03; full list of members
|
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
11 July 2002 | Return made up to 20/04/02; full list of members (6 pages) |
11 July 2002 | Return made up to 20/04/02; full list of members (6 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: porters place 11-33 st john street london EC1M 4GB (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: porters place 11-33 st john street london EC1M 4GB (1 page) |
11 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 10 cabot square london E14 4QB (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 10 cabot square london E14 4QB (1 page) |
27 February 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 July 2000 | Return made up to 20/04/00; full list of members
|
25 July 2000 | Return made up to 20/04/00; full list of members
|
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
7 January 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
7 January 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
28 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
28 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned;director resigned (1 page) |
19 May 1999 | Secretary resigned;director resigned (1 page) |
3 December 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Return made up to 20/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 20/04/98; full list of members (6 pages) |
5 May 1998 | New secretary appointed (2 pages) |
30 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
30 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
28 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Secretary resigned;director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Secretary resigned;director resigned (1 page) |
6 April 1997 | Return made up to 15/10/96; no change of members
|
6 April 1997 | Return made up to 15/10/96; no change of members
|
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
19 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
2 November 1995 | Return made up to 15/10/95; full list of members
|
2 November 1995 | Return made up to 15/10/95; full list of members
|
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
31 January 1989 | Accounts made up to 31 December 1987 (10 pages) |
31 January 1989 | Accounts made up to 31 December 1987 (10 pages) |
15 November 1986 | Accounts made up to 31 December 1985 (13 pages) |
15 November 1986 | Accounts made up to 31 December 1985 (13 pages) |
4 April 1985 | Accounts made up to 31 December 1983 (13 pages) |
4 April 1985 | Accounts made up to 31 December 1983 (13 pages) |