Kennington
London
SE11 5DE
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(38 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | John Michael Tomlinson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 02 April 1992) |
Role | Chartered Secretary |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Director Name | Peter William Rosewell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Ridgeway House Penn Lane Hardington Mandeville Yeovil Somerset BA22 9PQ |
Director Name | David Beatty |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | Swangles Cold Christmas Thundridge Ware Herts SG12 7SP |
Secretary Name | John Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Director Name | Mr David Smith Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 27 April 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Director Name | Mr Peter Martin Burrell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 42 The Crescent Brinklow Rugby Warwickshire CV23 0LR |
Secretary Name | Colin Ferguson Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 9 Woodhatch Spinney Coulsdon Surrey CR5 2SU |
Secretary Name | Clive Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Secretary Name | Russell Phelps Kelley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Director Name | Russell Phelps Kelley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 August 2001) |
Role | General Counsel & Company Secr |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(18 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2003) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(22 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(22 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(23 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(23 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(26 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Website | www.tiptoptyresltd.co.uk |
---|
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
33.9m at £0.00001 | Allied Domecq Overseas LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
---|---|
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
3 September 2020 | Change of details for Ad Overseas Limited as a person with significant control on 6 April 2016 (2 pages) |
3 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
1 July 2020 | Change of details for Ad Overseas Limited as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page) |
13 May 2020 | Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
6 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
22 January 2019 | Change of details for Allied Domecq Overseas Limited as a person with significant control on 9 May 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
24 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
24 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
15 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (12 pages) |
15 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (12 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
10 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
14 October 2008 | Director appointed herve denis michel fetter (5 pages) |
14 October 2008 | Director appointed herve denis michel fetter (5 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (7 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (7 pages) |
9 September 2008 | Secretary appointed stuart macnab (2 pages) |
9 September 2008 | Secretary appointed stuart macnab (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 September 2007 | Return made up to 31/08/07; full list of members (5 pages) |
17 September 2007 | Return made up to 31/08/07; full list of members (5 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
30 October 2006 | Auditor's resignation (1 page) |
30 October 2006 | Auditor's resignation (1 page) |
29 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
29 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: the pavilions bridgwater road bedmister down bristol BS13 8AR (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: the pavilions bridgwater road bedmister down bristol BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Full accounts made up to 31 August 2005 (10 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (10 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New director appointed (8 pages) |
19 June 2006 | New director appointed (8 pages) |
6 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
6 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
28 September 2005 | Return made up to 31/08/05; full list of members (5 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (5 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
7 July 2005 | Full accounts made up to 31 August 2004 (10 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (10 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
27 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
27 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
21 January 2004 | Full accounts made up to 31 August 2003 (10 pages) |
21 January 2004 | Full accounts made up to 31 August 2003 (10 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
20 November 2002 | Full accounts made up to 31 August 2002 (10 pages) |
20 November 2002 | Full accounts made up to 31 August 2002 (10 pages) |
16 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
16 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
1 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2002 | Return made up to 31/08/01; full list of members (7 pages) |
7 May 2002 | Return made up to 31/08/01; full list of members (7 pages) |
19 December 2001 | Full accounts made up to 31 August 2001 (10 pages) |
19 December 2001 | Full accounts made up to 31 August 2001 (10 pages) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
3 January 2001 | Full accounts made up to 31 August 2000 (11 pages) |
3 January 2001 | Full accounts made up to 31 August 2000 (11 pages) |
16 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
16 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 01/06/00; full list of members (5 pages) |
27 September 2000 | Return made up to 01/06/00; full list of members (5 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
18 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
10 September 1999 | Return made up to 31/08/99; full list of members (7 pages) |
10 September 1999 | Return made up to 31/08/99; full list of members (7 pages) |
5 January 1999 | Full accounts made up to 31 August 1998 (11 pages) |
5 January 1999 | Full accounts made up to 31 August 1998 (11 pages) |
22 September 1998 | Return made up to 31/08/98; full list of members (7 pages) |
22 September 1998 | Return made up to 31/08/98; full list of members (7 pages) |
8 June 1998 | Return made up to 13/04/98; full list of members (7 pages) |
8 June 1998 | Return made up to 13/04/98; full list of members (7 pages) |
5 June 1998 | Return made up to 13/04/98; full list of members (7 pages) |
5 June 1998 | Return made up to 13/04/98; full list of members (7 pages) |
14 January 1998 | Full accounts made up to 31 August 1997 (8 pages) |
14 January 1998 | Full accounts made up to 31 August 1997 (8 pages) |
4 September 1997 | Return made up to 31/08/97; full list of members (14 pages) |
4 September 1997 | Return made up to 31/08/97; full list of members (14 pages) |
24 March 1997 | Full accounts made up to 31 August 1996 (9 pages) |
24 March 1997 | Full accounts made up to 31 August 1996 (9 pages) |
25 February 1997 | Auditor's resignation (2 pages) |
25 February 1997 | Auditor's resignation (2 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: 131 station street burton on trent staffs DE14 1BZ (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: 131 station street burton on trent staffs DE14 1BZ (1 page) |
9 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
9 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
21 February 1996 | Full accounts made up to 31 August 1995 (9 pages) |
21 February 1996 | Full accounts made up to 31 August 1995 (9 pages) |
6 September 1995 | Return made up to 31/08/95; full list of members (12 pages) |
6 September 1995 | Return made up to 31/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
11 February 1991 | Return made up to 28/09/90; full list of members (7 pages) |
11 February 1991 | Return made up to 28/09/90; full list of members (7 pages) |
6 February 1989 | Nc inc already adjusted (1 page) |
6 February 1989 | Nc inc already adjusted (1 page) |
6 February 1989 | Resolutions
|
6 February 1989 | Resolutions
|
6 February 1989 | Resolutions
|
6 February 1989 | Resolutions
|
6 February 1989 | Nc inc already adjusted (1 page) |
6 February 1989 | Nc inc already adjusted (1 page) |
25 April 1988 | Resolutions
|
25 April 1988 | Resolutions
|
7 October 1982 | Incorporation (20 pages) |
7 October 1982 | Incorporation (20 pages) |