Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Mr Jeffrey Donald McMahon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Head Of Pension Investment & Risk |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Cheryl Sandra Sarah Walsh |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(35 years after company formation) |
Appointment Duration | 7 years |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Mark Godber |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Director Customer Administration Emea |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Shaun William Pantling |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 November 2004) |
Role | Director And Gen Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Christopher John Pinney |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 January 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale Wayside Chipperfield Watford Hertfordshire WD4 9JL |
Director Name | Mr James Leslie Scott Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Sunny Corner Bloxham Road Banbury Oxfordshire OX16 9LE |
Secretary Name | Mr Stephen Charles Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Assheton Road Beaconsfield Buckinghamshire HP9 2NP |
Director Name | Stephen Michael Cronin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 July 1998) |
Role | Director Group Resources |
Correspondence Address | 24 Furze Platt Road Maidenhead Berkshire SL6 7NN |
Director Name | Josephine Ann Williams |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2000) |
Role | Business Manager |
Correspondence Address | Roseleaf Cottage The Slade Bucklebury Reading Berkshire RG7 6TE |
Director Name | Mr Stephen Charles Dillon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Assheton Road Beaconsfield Buckinghamshire HP9 2NP |
Director Name | Julian Klein |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 7a Rectory Road Oakley Basingstoke Hampshire RG23 7LJ |
Director Name | Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 5 Pitters Piece Chilton Road Long Crendon Buckinghamshire HP18 9PP |
Secretary Name | Carole Shephard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Hillgrove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BT |
Director Name | Carole Shephard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 January 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Hillgrove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BT |
Director Name | Jacqueline Mary Robertson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 June 2008) |
Role | Solicitor |
Correspondence Address | Bridge House Oxford Road, Uxbridge Middlesex UB8 1HS |
Secretary Name | Jacqueline Mary Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 June 2008) |
Role | Solicitor |
Correspondence Address | Bridge House Oxford Road, Uxbridge Middlesex UB8 1HS |
Director Name | John Hopwood |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(18 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 December 2020) |
Role | Director & General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH |
Director Name | Francis James Mooney |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(22 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2017) |
Role | Customer Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | John Lloyd Edwards |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 March 2015) |
Role | Finance Director Xerox Uk |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Olivier Jules Dehon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2017(35 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Paul Watson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 March 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Website | www.xerox.co.uk |
---|---|
Telephone | 023 80683393 |
Telephone region | Southampton / Portsmouth |
Registered Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £56,795 |
Net Worth | £821,509 |
Cash | £19,754 |
Current Liabilities | £13,200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
2 November 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
---|---|
10 July 2023 | Memorandum and Articles of Association (18 pages) |
10 July 2023 | Resolutions
|
11 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
14 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
9 August 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
17 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
4 February 2021 | Termination of appointment of John Hopwood as a director on 31 December 2020 (1 page) |
16 September 2020 | Director's details changed for John Hopwood on 9 November 2019 (2 pages) |
27 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
17 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
11 November 2019 | Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 11 November 2019 (1 page) |
10 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
26 April 2019 | Appointment of Mr Mark Godber as a director on 21 February 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
25 April 2019 | Appointment of Mr Paul Watson as a director on 21 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Olivier Jules Dehon as a director on 17 January 2019 (1 page) |
1 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
24 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
19 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
18 April 2017 | Appointment of Mr Olivier Jules Dehon as a director on 1 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Olivier Jules Dehon as a director on 1 April 2017 (2 pages) |
13 April 2017 | Appointment of Mrs Cheryl Sandra Sarah Walsh as a director on 1 April 2017 (2 pages) |
13 April 2017 | Appointment of Mrs Cheryl Sandra Sarah Walsh as a director on 1 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Francis James Mooney as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Francis James Mooney as a director on 31 March 2017 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 April 2016 | Annual return made up to 2 April 2016 no member list (4 pages) |
29 April 2016 | Annual return made up to 2 April 2016 no member list (4 pages) |
23 October 2015 | Appointment of Mr Jeffrey Donald Mcmahon as a director on 17 September 2015 (2 pages) |
23 October 2015 | Appointment of Mr Jeffrey Donald Mcmahon as a director on 17 September 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 May 2015 | Annual return made up to 2 April 2015 no member list (3 pages) |
26 May 2015 | Annual return made up to 2 April 2015 no member list (3 pages) |
26 May 2015 | Annual return made up to 2 April 2015 no member list (3 pages) |
16 March 2015 | Termination of appointment of John Lloyd Edwards as a director on 5 March 2015 (1 page) |
16 March 2015 | Termination of appointment of John Lloyd Edwards as a director on 5 March 2015 (1 page) |
16 March 2015 | Termination of appointment of John Lloyd Edwards as a director on 5 March 2015 (1 page) |
15 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
24 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
24 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 May 2013 | Annual return made up to 2 April 2013 no member list (4 pages) |
2 May 2013 | Annual return made up to 2 April 2013 no member list (4 pages) |
2 May 2013 | Annual return made up to 2 April 2013 no member list (4 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 May 2012 | Annual return made up to 2 April 2012 no member list (4 pages) |
3 May 2012 | Annual return made up to 2 April 2012 no member list (4 pages) |
3 May 2012 | Annual return made up to 2 April 2012 no member list (4 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 May 2011 | Annual return made up to 2 April 2011 no member list (4 pages) |
10 May 2011 | Annual return made up to 2 April 2011 no member list (4 pages) |
10 May 2011 | Annual return made up to 2 April 2011 no member list (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 April 2010 | Director's details changed for Francis James Mooney on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 2 April 2010 no member list (3 pages) |
27 April 2010 | Director's details changed for John Hopwood on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 2 April 2010 no member list (3 pages) |
27 April 2010 | Director's details changed for Francis James Mooney on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for John Lloyd Edwards on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 2 April 2010 no member list (3 pages) |
27 April 2010 | Director's details changed for John Lloyd Edwards on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for John Hopwood on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for John Hopwood on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for John Lloyd Edwards on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Francis James Mooney on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Cheryl Sandra Sarah Walsh on 1 October 2009 (1 page) |
26 April 2010 | Secretary's details changed for Cheryl Sandra Sarah Walsh on 1 October 2009 (1 page) |
26 April 2010 | Secretary's details changed for Cheryl Sandra Sarah Walsh on 1 October 2009 (1 page) |
19 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 May 2009 | Annual return made up to 02/04/09 (3 pages) |
1 May 2009 | Annual return made up to 02/04/09 (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 September 2008 | Director appointed john lloyd edwards (2 pages) |
30 September 2008 | Director appointed john lloyd edwards (2 pages) |
24 September 2008 | Secretary appointed cheryl walsh (2 pages) |
24 September 2008 | Secretary appointed cheryl walsh (2 pages) |
18 July 2008 | Appointment terminate, director and secretary jacqueline mary robertson logged form (1 page) |
18 July 2008 | Appointment terminate, director and secretary jacqueline mary robertson logged form (1 page) |
2 May 2008 | Annual return made up to 02/04/08 (3 pages) |
2 May 2008 | Annual return made up to 02/04/08 (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 June 2007 | Annual return made up to 02/04/07 (2 pages) |
5 June 2007 | Annual return made up to 02/04/07 (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Annual return made up to 02/04/06 (2 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Annual return made up to 02/04/06 (2 pages) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Annual return made up to 02/04/05 (2 pages) |
15 August 2005 | Annual return made up to 02/04/05 (2 pages) |
15 August 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 June 2004 | Annual return made up to 02/04/04 (5 pages) |
11 June 2004 | Annual return made up to 02/04/04 (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 May 2003 | Annual return made up to 02/04/03 (5 pages) |
23 May 2003 | Annual return made up to 02/04/03 (5 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 April 2002 | Annual return made up to 02/04/02 (5 pages) |
29 April 2002 | Annual return made up to 02/04/02 (5 pages) |
14 January 2002 | Auditor's resignation (2 pages) |
14 January 2002 | Auditor's resignation (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Auditor's resignation (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Auditor's resignation (2 pages) |
30 October 2001 | Auditor's resignation (1 page) |
30 October 2001 | Auditor's resignation (1 page) |
29 June 2001 | Annual return made up to 14/05/01 (5 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Annual return made up to 14/05/01 (5 pages) |
29 June 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Annual return made up to 14/05/00 (6 pages) |
4 July 2000 | Annual return made up to 14/05/00 (6 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
9 June 1999 | Annual return made up to 14/05/99 (6 pages) |
9 June 1999 | Annual return made up to 14/05/99 (6 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
21 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 May 1998 | Annual return made up to 14/05/98 (6 pages) |
27 May 1998 | Annual return made up to 14/05/98 (6 pages) |
30 October 1997 | Company name changed rank xerox trust(the)\certificate issued on 31/10/97 (2 pages) |
30 October 1997 | Company name changed rank xerox trust(the)\certificate issued on 31/10/97 (2 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 June 1997 | Director's particulars changed (1 page) |
25 June 1997 | Director's particulars changed (1 page) |
25 June 1997 | Annual return made up to 14/05/97 (7 pages) |
25 June 1997 | Annual return made up to 14/05/97 (7 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 June 1996 | Annual return made up to 14/05/96 (8 pages) |
10 June 1996 | Annual return made up to 14/05/96 (8 pages) |
25 May 1995 | Annual return made up to 14/05/95 (12 pages) |
25 May 1995 | Full accounts made up to 31 October 1994 (10 pages) |
25 May 1995 | Annual return made up to 14/05/95 (12 pages) |
25 May 1995 | Full accounts made up to 31 October 1994 (10 pages) |
16 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
16 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |