London
SW14 7PZ
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Closed |
Appointed | 25 August 2011(29 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (closed 29 May 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2012(29 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 29 May 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Victoria Ann Ward |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 September 1996) |
Role | Banker |
Correspondence Address | 40 Aberdeen Road London N5 2XD |
Director Name | Mr Simon Andrew Raybould |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 1994) |
Role | Banker |
Correspondence Address | 35 Spring Street London W2 1AJ |
Director Name | Dr John Martin Owen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 1993) |
Role | Investment Banker |
Correspondence Address | 1 Sellbourne Park Frant Tunbridge Wells Kent TN3 9DG |
Director Name | Mr Brian Stewart Larkman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Tyle Hall Lower Burnham Road Latchingdon Essex CM3 6HE |
Director Name | John Jarvis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 October 1992) |
Role | Banker |
Correspondence Address | 38 Grosvenor Road Petts Wood Kent BR5 1QU |
Director Name | Mr Duncan Erling Goldie-Morrison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 January 1993) |
Role | Bank Officer |
Correspondence Address | 75 Ellerby Street London SW6 6EU |
Director Name | Francis Amman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 August 1996) |
Role | Banker |
Correspondence Address | 68 Tantallon Road London SW12 8DH |
Secretary Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Director Name | Garry Robin Southern |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 1994) |
Role | Barrister-At-Law |
Correspondence Address | 46 Ladbroke Square London W11 3ND |
Director Name | Stephan L Harris |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 July 1996) |
Role | Banker |
Correspondence Address | 41 Eaton Terrace London SW1W 8TP |
Secretary Name | Mr Timothy Charles Vernon Bryers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southbury Lawn Road Guildford Surrey GU2 4DD |
Director Name | Mr John Reginald Retter |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1996) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 3 Huntsmans Close Warlingham Surrey CR6 9JU |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(11 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Director Name | Mr Robert Alan Mapstone |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(11 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 May 1994) |
Role | Investment Banker |
Correspondence Address | 53 Milson Road London W14 0LH |
Director Name | Scott Jamieson Dobbie |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1995) |
Role | Investment Banker |
Correspondence Address | 41 Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LP |
Director Name | John David Howland-Jackson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | Teh Old Rectory Loxhill Hascombe Surrey GU8 4BQ |
Director Name | Mr Philip James Young |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1996) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 29 Kings Road Ealing London W5 2SD |
Director Name | Dr John Christiaan Hattingh |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 1997) |
Role | Investment Banker |
Correspondence Address | Common Lane Farm Radlett Hertfordshire WD7 8PJ |
Director Name | Shaun St John Cheverton Cutler |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1996) |
Role | Options & Futures Director |
Correspondence Address | Trinity Cottage Upper Church Street Stokenchurch High Wycombe Buckinghamshire HP14 3UR |
Director Name | William Fredrick Knottenbelt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(13 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 January 2012) |
Role | Banker |
Correspondence Address | Marella The Drive Woking Surrey GU22 0JS |
Director Name | Philip Alfred Lotz |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1996(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | Merrybrook Granville Road St Georges Hill Weybridge Surrey KT13 0QQ |
Director Name | Philip John Surtees Wise |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 1997) |
Role | Senior Managing Director |
Correspondence Address | 15 Walpole Road Surbiton Surrey KT6 6BU |
Director Name | Philip John Surtees Wise |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 1997) |
Role | Senior Managing Director |
Correspondence Address | 15 Walpole Road Surbiton Surrey KT6 6BU |
Director Name | Nigel Webb |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(16 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 October 1998) |
Role | Global Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Half Acre Hitchin Hertfordshire SG5 2XL |
Director Name | Nicola Dempsey |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 2000) |
Role | Compliance Officer |
Correspondence Address | 1 Chandlers Court Heather Road London SE12 0US |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 02 November 2007(25 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(26 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 21/5 West Bryson Road Edinburgh EH11 1BN Scotland |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 05 February 2010(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Glyns Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | National Westminster Bank PLC 50.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2012 | Application to strike the company off the register (4 pages) |
2 February 2012 | Application to strike the company off the register (4 pages) |
11 January 2012 | Termination of appointment of William Fredrick Knottenbelt as a director on 11 January 2012 (1 page) |
11 January 2012 | Appointment of Andrew James Nicholson as a director (2 pages) |
11 January 2012 | Appointment of Andrew James Nicholson as a director on 11 January 2012 (2 pages) |
11 January 2012 | Termination of appointment of William Knottenbelt as a director (1 page) |
21 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
21 October 2011 | Appointment of Miss Christine Anne Russell as a secretary on 25 August 2011 (2 pages) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
17 October 2011 | Termination of appointment of Barbara Charlotte Wallace as a secretary on 25 August 2011 (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
18 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
18 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
1 July 2009 | Accounts made up to 31 December 2008 (7 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
5 August 2008 | Appointment Terminated Secretary marcos castro (1 page) |
5 August 2008 | Secretary appointed robyn fay beresford (1 page) |
5 August 2008 | Secretary appointed robyn fay beresford (1 page) |
5 August 2008 | Appointment terminated secretary marcos castro (1 page) |
14 July 2008 | Accounts made up to 31 December 2007 (6 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
29 June 2007 | Accounts made up to 31 December 2006 (7 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (5 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (5 pages) |
27 June 2006 | Accounts made up to 31 December 2005 (8 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (5 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (5 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
8 June 2005 | Accounts made up to 31 December 2004 (7 pages) |
30 March 2005 | Return made up to 15/03/05; full list of members (5 pages) |
30 March 2005 | Return made up to 15/03/05; full list of members (5 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
13 April 2004 | Accounts made up to 31 December 2003 (9 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
31 March 2004 | Return made up to 15/03/04; no change of members (4 pages) |
31 March 2004 | Return made up to 15/03/04; no change of members (4 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
26 June 2003 | Accounts made up to 31 December 2002 (9 pages) |
31 March 2003 | Return made up to 15/03/03; no change of members (4 pages) |
31 March 2003 | Return made up to 15/03/03; no change of members (4 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
15 October 2002 | Accounts made up to 31 December 2001 (7 pages) |
5 April 2002 | Return made up to 15/03/02; full list of members (5 pages) |
5 April 2002 | Return made up to 15/03/02; full list of members (5 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (10 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
22 March 2001 | Return made up to 15/03/01; full list of members (5 pages) |
22 March 2001 | Return made up to 15/03/01; full list of members (5 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
18 July 2000 | Secretary's particulars changed (1 page) |
18 July 2000 | Secretary's particulars changed (1 page) |
29 June 2000 | Resolutions
|
29 June 2000 | Resolutions
|
21 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
23 March 2000 | Return made up to 15/03/00; no change of members (4 pages) |
23 March 2000 | Return made up to 15/03/00; no change of members (4 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 April 1999 | Location of register of members (1 page) |
28 April 1999 | Location of register of members (1 page) |
19 March 1999 | Return made up to 15/03/99; full list of members (5 pages) |
19 March 1999 | Return made up to 15/03/99; full list of members (5 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | New secretary appointed (2 pages) |
13 January 1999 | Wres red ic & nc to £2/311298 (1 page) |
13 January 1999 | 122 red ic and nc to £2/311298 (1 page) |
13 January 1999 | 122 red ic and nc to £2/311298 (1 page) |
13 January 1999 | Wres red ic & nc to £2/311298 (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
29 December 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
29 December 1998 | Re-registration of Memorandum and Articles (15 pages) |
29 December 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
29 December 1998 | Application for reregistration from LTD to UNLTD (3 pages) |
29 December 1998 | Re-registration of Memorandum and Articles (15 pages) |
29 December 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
29 December 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
29 December 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 December 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
29 December 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
29 December 1998 | Application for reregistration from LTD to UNLTD (3 pages) |
29 December 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
22 September 1998 | Location of register of members (1 page) |
22 September 1998 | Location of register of members (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
19 March 1998 | Return made up to 15/03/98; no change of members (5 pages) |
19 March 1998 | Return made up to 15/03/98; no change of members (5 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
14 April 1997 | Return made up to 15/03/97; no change of members (6 pages) |
14 April 1997 | Return made up to 15/03/97; no change of members (6 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
21 February 1997 | Director's particulars changed (1 page) |
21 February 1997 | Director's particulars changed (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
14 October 1996 | Auditor's resignation (1 page) |
14 October 1996 | Auditor's resignation (1 page) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | Director resigned (2 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
27 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
30 April 1996 | Return made up to 15/03/96; full list of members (10 pages) |
30 April 1996 | Return made up to 15/03/96; full list of members (10 pages) |
7 August 1995 | New director appointed (4 pages) |
17 May 1995 | New director appointed (4 pages) |
2 May 1995 | Director resigned (4 pages) |
2 May 1995 | Director resigned (2 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
27 March 1995 | Return made up to 15/03/95; full list of members (22 pages) |
27 March 1995 | Return made up to 15/03/95; full list of members (11 pages) |
6 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
6 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
7 April 1993 | Full accounts made up to 31 December 1992 (17 pages) |
7 April 1993 | Full accounts made up to 31 December 1992 (17 pages) |
9 March 1992 | Full accounts made up to 31 December 1991 (15 pages) |
9 March 1992 | Full accounts made up to 31 December 1991 (15 pages) |
23 October 1990 | Full accounts made up to 31 December 1989 (16 pages) |
23 October 1990 | Full accounts made up to 31 December 1989 (16 pages) |
14 August 1987 | Full accounts made up to 31 December 1986 (13 pages) |
14 August 1987 | Full accounts made up to 31 December 1986 (13 pages) |
2 May 1986 | Full accounts made up to 31 December 1985 (12 pages) |
2 May 1986 | Full accounts made up to 31 December 1985 (12 pages) |