17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2011(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 October 2015) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | 1551 Wewatta Street Denver Colorado 80202 |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Closed |
Appointed | 15 December 2011(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 October 2015) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Barry Johnson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 April 1997) |
Role | Cost Office Supervisor |
Correspondence Address | 151 Cinderhill Road Bulwell Nottingham Nottinghamshire NG6 8RQ |
Director Name | Christopher William Walton |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(10 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 02 January 1993) |
Role | Stores Foreman |
Correspondence Address | 22 Russell Drive Wollaton Nottingham NG8 2BH |
Director Name | Peter Arthur Charles Thompson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 1995) |
Role | Pension Adviser |
Correspondence Address | Wyverne Astley Burf Stourport On Severn Worcestershire DY13 0RX |
Director Name | Mr David John Owen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House Main Street Maids Moreton Buckingham MK18 1QU |
Director Name | Eric Joseph McGhee |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 April 1997) |
Role | Export Sales |
Correspondence Address | 24 Stockwell Close Winstanley Wigan Lancashire WN3 6EH |
Director Name | Mr Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 June 2008) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brew House 6 Main Street Wardley Oakham Rutland LE15 9AZ |
Secretary Name | Mrs Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(10 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Robert Wilby |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 117 Sunnyside Edenthorpe Doncaster South Yorkshire DN3 2PF |
Director Name | Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(15 years after company formation) |
Appointment Duration | 1 month (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 42 Windmill Rise Kingston Hill Kingston Upon Thames Surrey KT2 7TU |
Director Name | Peter John Ratcliffe |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1998) |
Role | Credit Manager |
Correspondence Address | 24 Westhaven Drive Northfield Birmingham West Midlands B31 1DR |
Director Name | Gerald Anthony Rudolf |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oast House Broughton Hackett Worcester WR7 4BB |
Director Name | Mrs Frances Margaret Williams |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1998) |
Role | Salaries/Administration Office |
Correspondence Address | 1 Parkland Road Bevere Worcester Worcestershire WR3 7QW |
Director Name | Mrs Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | David Lawson Watkins |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2011) |
Role | Accountant |
Correspondence Address | 4 Wren View Loggerheads Market Drayton Shropshire TF9 2QY |
Director Name | Paul Colin Cronin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2011) |
Role | Technical Sales Eng |
Correspondence Address | 27 Deansway Avenue Sturry Canterbury Kent CT2 0NL |
Director Name | Colin James Codling |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Wordsworth Way Waters Edge Priorslees Telford Shropshire TF2 9RW |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossways Goodbury Road Knatts Valley Sevenoaks Kent TN15 6XQ |
Director Name | Paul Edward Flanagan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(28 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 08 April 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 19 Holland Park London W11 3TD |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(28 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(28 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
99 at £1 | Tomkins Engineering LTD 99.00% Ordinary |
---|---|
1 at £1 | Tomkins Investments LTD 1.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
10 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 July 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
23 October 2014 | Liquidators statement of receipts and payments to 15 August 2014 (8 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (8 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (8 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Resolutions
|
30 August 2013 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages) |
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages) |
30 August 2013 | Declaration of solvency (3 pages) |
30 August 2013 | Declaration of solvency (3 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Statement of company's objects (2 pages) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
19 January 2011 | Appointment of Paul Edward Flanagan as a director (2 pages) |
19 January 2011 | Appointment of Paul Edward Flanagan as a director (2 pages) |
19 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Appointment of Michael John Hopster as a director (2 pages) |
19 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
19 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Appointment of Michael John Hopster as a director (2 pages) |
19 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
19 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Termination of appointment of David Watkins as a director (1 page) |
18 January 2011 | Termination of appointment of Colin Codling as a director (1 page) |
18 January 2011 | Termination of appointment of Nicolas Wilkinson as a director (1 page) |
18 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
18 January 2011 | Termination of appointment of David Watkins as a director (1 page) |
18 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
18 January 2011 | Termination of appointment of Paul Cronin as a director (1 page) |
18 January 2011 | Termination of appointment of Colin Codling as a director (1 page) |
18 January 2011 | Termination of appointment of Paul Cronin as a director (1 page) |
18 January 2011 | Termination of appointment of Nicolas Wilkinson as a director (1 page) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
19 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
7 January 2009 | Return made up to 01/11/08; full list of members (4 pages) |
7 January 2009 | Return made up to 01/11/08; full list of members (4 pages) |
8 December 2008 | Director appointed nicolas paul wilkinson (1 page) |
8 December 2008 | Director appointed nicolas paul wilkinson (1 page) |
2 December 2008 | Director's change of particulars / david watkins / 04/01/2008 (1 page) |
2 December 2008 | Director's change of particulars / david watkins / 04/01/2008 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
9 July 2008 | Appointment terminated director richard marchant (1 page) |
9 July 2008 | Appointment terminated director richard marchant (1 page) |
12 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
5 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
1 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
11 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
11 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
14 July 2004 | Secretary's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed (1 page) |
3 December 2003 | Return made up to 01/11/03; full list of members (6 pages) |
3 December 2003 | Return made up to 01/11/03; full list of members (6 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
3 December 2002 | Return made up to 01/11/02; full list of members (6 pages) |
3 December 2002 | Return made up to 01/11/02; full list of members (6 pages) |
25 February 2002 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
25 February 2002 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
15 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
15 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 01/01/01; full list of members (5 pages) |
30 January 2001 | Return made up to 01/01/01; full list of members (5 pages) |
19 January 2001 | Accounts for a dormant company made up to 29 April 2000 (4 pages) |
19 January 2001 | Accounts for a dormant company made up to 29 April 2000 (4 pages) |
14 March 2000 | Company name changed webb fasteners pension trustees LIMITED\certificate issued on 15/03/00 (2 pages) |
14 March 2000 | Company name changed webb fasteners pension trustees LIMITED\certificate issued on 15/03/00 (2 pages) |
7 February 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
7 February 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
7 February 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
30 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
2 February 1999 | Return made up to 01/01/99; full list of members (6 pages) |
2 February 1999 | Return made up to 01/01/99; full list of members (6 pages) |
26 January 1999 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
26 January 1999 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
26 January 1999 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
8 September 1998 | Secretary's particulars changed (1 page) |
8 September 1998 | Secretary's particulars changed (1 page) |
20 February 1998 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
20 February 1998 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
20 February 1998 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
31 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
31 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
9 April 1997 | Company name changed P.H. staff fund trustees LIMITED\certificate issued on 10/04/97 (2 pages) |
9 April 1997 | Company name changed P.H. staff fund trustees LIMITED\certificate issued on 10/04/97 (2 pages) |
17 February 1997 | Accounts for a dormant company made up to 27 April 1996 (4 pages) |
17 February 1997 | Accounts for a dormant company made up to 27 April 1996 (4 pages) |
6 February 1997 | Return made up to 01/01/97; full list of members (7 pages) |
6 February 1997 | Return made up to 01/01/97; full list of members (7 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page) |
14 March 1996 | Return made up to 01/01/96; full list of members (7 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Return made up to 01/01/96; full list of members (7 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
26 February 1996 | Accounts for a dormant company made up to 29 April 1995 (4 pages) |
26 February 1996 | Accounts for a dormant company made up to 29 April 1995 (4 pages) |
16 November 1995 | Director resigned (4 pages) |
16 November 1995 | Director resigned (4 pages) |
25 July 1995 | Director's particulars changed (4 pages) |
25 July 1995 | Director's particulars changed (4 pages) |