London
EC2N 1AD
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2008(26 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 08 January 2013) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Laurence Max |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 February 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fairways Hayes Lane Kenley Surrey CR8 5HY |
Director Name | Julian Paul Wilson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 1993) |
Role | Insurance Consultant |
Correspondence Address | 67 Petresfield Way West Horndon Brentwood Essex CM13 3TG |
Director Name | Mark Edwin Roberts |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 March 1997) |
Role | Insurance Consultant |
Correspondence Address | 7 Offerton Road Clapham London SW4 0DH |
Director Name | Brennan James Pateman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 1995) |
Role | Insurance Broker |
Correspondence Address | Claycotts Flatford Lane, East Bergholt Colchester Essex CO7 6UN |
Director Name | David Hamilton Low |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 July 1993) |
Role | Insurance Broker |
Correspondence Address | 131 Old Church Street London SW3 6EB |
Director Name | Mr David Edward Noel Lewis |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 June 1996) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 95 West Eaton Place Mews London SW1X 8LY |
Director Name | Mr Kevin Duncan Spry Grant-Dalton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 February 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Edenhurst Avenue London SW6 3PB |
Director Name | William Mark Charles Garthwaite |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 3 Hazlewell Road London SW15 6LU |
Director Name | Mr Peter Arthur Cooper |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1992) |
Role | Chartered Accountant |
Correspondence Address | Ardbraccan Cross Oak Road Berkhamsted Hertfordshire HP4 3NA |
Director Name | Richard Paul George Andrew Brandram |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 1997) |
Role | Insurance Broker |
Correspondence Address | 57 Scarsdale Villas London W8 6PU |
Director Name | Hugh Anthony Armytage |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 February 1997) |
Role | Insurance Broker |
Correspondence Address | 6 Ponsonby Place London SW1P 4PT |
Director Name | Mr Keith Derek Bennett |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 1994) |
Role | Insurance Broker |
Correspondence Address | 8 Chatsworth Avenue Sidcup Kent DA15 9BS |
Director Name | Jonathon Mark Midelton Baker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 1993) |
Role | Insurance Broker |
Correspondence Address | 69 Stormont Road London SW11 5EJ |
Director Name | Keith Robert Barclay |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 August 1995) |
Role | Insurance Broker |
Correspondence Address | 32 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BH |
Director Name | Marcus Newton Baker |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 1994) |
Role | Insurance Broker |
Correspondence Address | 5 Worcester Drive Chiswick London W4 1AB |
Secretary Name | Mr Peter Arthur Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Ardbraccan Cross Oak Road Berkhamsted Hertfordshire HP4 3NA |
Director Name | George Boden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 February 2000) |
Role | Insurance Broker |
Correspondence Address | Flat 4 4 Onslow Gardens London SW7 3LX |
Director Name | Mr Anthony James Keys |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Pont Street London SW1X 0BD |
Director Name | Mr David Philip Howden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Brill Road Ludgershall Aylesbury Buckinghamshire HP18 9PG |
Director Name | Mr Christopher Ros Stewart Birrell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Turret Grove Clapham London SW4 0ES |
Director Name | Mark Nicholas Pangborn |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 1994) |
Role | Insurance Broker |
Correspondence Address | 8 Roding Mews Kennet Street London E1 9JN |
Director Name | John Arlett |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 1994) |
Role | Insurance Broker |
Correspondence Address | 4 Halcyon Way Hornchurch Essex RM11 3ND |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 10 Clarence Road Wimbledon London SW19 8QE |
Director Name | Mark Adrian Stevens |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 December 1997) |
Role | Insurance Broker |
Correspondence Address | Windmill Cottage Windmill Road The Common Sevenoaks Kent TN13 1TL |
Director Name | Mr Ian James Blackburn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(11 years after company formation) |
Appointment Duration | 4 years (resigned 18 March 1997) |
Role | Claims Broker |
Correspondence Address | 57 Estridge Way Tonbridge Kent TN10 4JT |
Director Name | John William Philip Garthwaite |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 1996) |
Role | Insurance Broker |
Correspondence Address | Burtons Castle Hill Brenchley Kent TN12 7BU |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Whitechapel Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 December 2008) |
Correspondence Address | 100 Whitechapel Whitechapel Road London E1 1JG |
Secretary Name | Whitechapel Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 December 2008) |
Correspondence Address | 100 Whitechapel Whitechapel Road London E1 1JG |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1.000k at £1 | Bluefin Insurance Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2012 | Application to strike the company off the register (3 pages) |
17 September 2012 | Application to strike the company off the register (3 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Stuart Richard Clarke on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Stuart Richard Clarke on 30 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stuart Richard Clarke on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stuart Richard Clarke on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
6 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
5 May 2009 | Director's Change of Particulars / ian story / 20/04/2009 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: main street north; Area was: thornhill, now: aberford; Post Town was: dewsbury, now: leeds; Post Code was: WF12 0HA, now: LS25 3AW (1 page) |
5 May 2009 | Director's change of particulars / ian story / 20/04/2009 (1 page) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of register of members (1 page) |
14 January 2009 | Appointment terminated secretary whitechapel corporate secretary LIMITED (1 page) |
14 January 2009 | Secretary appointed jeremy peter small (2 pages) |
14 January 2009 | Director appointed stuart richard clarke (2 pages) |
14 January 2009 | Appointment terminated director whitechapel corporate director LIMITED (1 page) |
14 January 2009 | Director appointed stuart richard clarke (2 pages) |
14 January 2009 | Director appointed ian graham story (2 pages) |
14 January 2009 | Director appointed ian graham story (2 pages) |
14 January 2009 | Appointment Terminated Secretary whitechapel corporate secretary LIMITED (1 page) |
14 January 2009 | Appointment Terminated Director whitechapel corporate director LIMITED (1 page) |
14 January 2009 | Secretary appointed jeremy peter small (2 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page) |
6 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
6 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
31 July 2008 | Accounts made up to 31 December 2007 (7 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (5 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (5 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
16 August 2006 | Return made up to 29/07/06; full list of members (5 pages) |
16 August 2006 | Return made up to 29/07/06; full list of members (5 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
11 August 2005 | Return made up to 29/07/05; full list of members (5 pages) |
11 August 2005 | Return made up to 29/07/05; full list of members (5 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 August 2004 | Return made up to 29/07/04; full list of members (5 pages) |
11 August 2004 | Return made up to 29/07/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (5 pages) |
7 August 2003 | Return made up to 29/07/03; no change of members (5 pages) |
7 August 2003 | Return made up to 29/07/03; no change of members (5 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
3 October 2002 | Accounts made up to 31 December 2001 (5 pages) |
5 August 2002 | Return made up to 29/07/02; full list of members (5 pages) |
5 August 2002 | Return made up to 29/07/02; full list of members (5 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 September 2001 | Return made up to 29/07/01; full list of members (5 pages) |
13 September 2001 | Return made up to 29/07/01; full list of members (5 pages) |
6 November 2000 | Return made up to 29/07/96; full list of members; amend (9 pages) |
6 November 2000 | Return made up to 29/07/96; full list of members; amend (9 pages) |
6 November 2000 | Return made up to 29/07/99; full list of members; amend (5 pages) |
6 November 2000 | Return made up to 29/07/99; full list of members; amend (5 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 October 2000 | Return made up to 29/07/93; full list of members; amend (24 pages) |
16 October 2000 | Return made up to 29/07/92; change of members; amend (15 pages) |
16 October 2000 | Return made up to 29/07/93; full list of members; amend (24 pages) |
9 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2000 | New secretary appointed (3 pages) |
28 February 2000 | New secretary appointed (3 pages) |
28 February 2000 | New director appointed (4 pages) |
28 February 2000 | New director appointed (4 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
30 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 August 1999 | Return made up to 29/07/99; full list of members (7 pages) |
6 August 1999 | Return made up to 29/07/99; full list of members (7 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 August 1998 | Return made up to 29/07/98; no change of members (5 pages) |
7 August 1998 | Return made up to 29/07/98; no change of members (5 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
8 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 August 1997 | Location of register of directors' interests (1 page) |
22 August 1997 | Location of debenture register (1 page) |
22 August 1997 | Location of register of directors' interests (1 page) |
22 August 1997 | Location of register of members (1 page) |
22 August 1997 | Location of register of members (1 page) |
22 August 1997 | Return made up to 29/07/97; no change of members (7 pages) |
22 August 1997 | Location of debenture register (1 page) |
22 August 1997 | Return made up to 29/07/97; no change of members (7 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
10 December 1996 | Secretary's particulars changed (1 page) |
10 December 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 August 1996 | Return made up to 29/07/96; full list of members (11 pages) |
13 August 1996 | Return made up to 29/07/96; full list of members (11 pages) |
1 August 1996 | Secretary's particulars changed (1 page) |
1 August 1996 | Secretary's particulars changed (1 page) |
24 June 1996 | Director resigned (1 page) |
8 March 1996 | Director's particulars changed (2 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 August 1995 | Director resigned (4 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (4 pages) |
10 August 1995 | Director resigned (2 pages) |
7 August 1995 | Return made up to 29/07/95; no change of members (24 pages) |
7 August 1995 | Return made up to 29/07/95; no change of members (12 pages) |
13 August 1992 | Full accounts made up to 30 September 1991 (15 pages) |
13 August 1992 | Return made up to 29/07/92; change of members
|
13 August 1992 | Full accounts made up to 30 September 1991 (15 pages) |
19 August 1991 | Return made up to 30/07/91; no change of members (12 pages) |
9 August 1989 | Return made up to 31/07/89; full list of members (15 pages) |
9 August 1989 | Return made up to 31/07/89; full list of members (15 pages) |
28 November 1984 | Accounts made up to 30 September 1983 (11 pages) |
28 November 1984 | Accounts made up to 30 September 1983 (11 pages) |