Richmond
TW9 1EN
Director Name | Mr Martin Jon Green |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2011(28 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2011(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Malcolm Alexander William Baggott |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Newlyn Cottage The Rowans Chalfont St Peter Buckinghamshire SL9 8SE |
Secretary Name | Mr Malcolm George Tite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hale View Glen Road Beacon Hill Hindhead Surrey GU26 6QE |
Secretary Name | Roland Duncan Peate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 25 Suffield Close South Croydon Surrey CR2 8SZ |
Director Name | Mr Richard Alan Green |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 2002) |
Role | Financial Director |
Correspondence Address | 129 Victoria Road Wargrave Reading Berkshire RG10 8AG |
Secretary Name | Jayne Sarah Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Ashtrees Guildford Road Ash Aldershot Hampshire GU12 6BE |
Director Name | Mr Alastair Hewgill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Northumberland Road Leamington Spa Warwickshire CV32 6HA |
Director Name | Roland Duncan Peate |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 2008) |
Role | Chartered Secretary |
Correspondence Address | 25 Suffield Close South Croydon Surrey CR2 8SZ |
Director Name | Gregory Cooney |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Paul Wild |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 192 Carlough Place Mahwah New Jersey Nj 07430 Foreign |
Director Name | Richard John Cotton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 148 Myton Road Warwick CV34 6PR |
Director Name | Mr Paul Andrew Hayes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Christopher William Carr |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Nigel John Fielden |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(29 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 July 2013) |
Role | Regional Sales Director Emea |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mrs Katharina Kearney-Croft |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Website | vitecgroup.com |
---|---|
Email address | [email protected] |
Registered Address | Bridge House Heron Square Richmond TW9 1EN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Vitec Group PLC 66.67% Ordinary |
---|---|
1 at £1 | Vinten Properties LTD 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
13 April 2006 | Delivered on: 19 April 2006 Satisfied on: 23 August 2011 Persons entitled: Ilysette Limited Classification: Rent deposit deed Secured details: £9,500.00 due or to become due from the company to. Particulars: Unit 15 gatwick metro centre horley. Fully Satisfied |
---|
13 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Change of details for The Vitec Group Plc as a person with significant control on 23 May 2022 (2 pages) |
27 April 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
12 January 2023 | Termination of appointment of Martin Jon Green as a director on 12 January 2023 (1 page) |
12 January 2023 | Appointment of Mr Andrea Emilio Rigamonti as a director on 12 January 2023 (2 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
9 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
8 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
20 September 2019 | Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
2 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
2 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
31 October 2014 | Aud res sect 519 (2 pages) |
31 October 2014 | Aud res sect 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 August 2013 | Termination of appointment of Christopher Carr as a director (1 page) |
2 August 2013 | Termination of appointment of Nigel Fielden as a director (1 page) |
2 August 2013 | Termination of appointment of Nigel Fielden as a director (1 page) |
2 August 2013 | Termination of appointment of Christopher Carr as a director (1 page) |
15 November 2012 | Appointment of Mr Nigel Fielden as a director (3 pages) |
15 November 2012 | Appointment of Mr Nigel Fielden as a director (3 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
3 July 2012 | Termination of appointment of Gregory Cooney as a director (2 pages) |
3 July 2012 | Appointment of Christopher William Carr as a director (3 pages) |
3 July 2012 | Termination of appointment of Gregory Cooney as a director (2 pages) |
3 July 2012 | Appointment of Christopher William Carr as a director (3 pages) |
23 May 2012 | Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Gregory Cooney on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Gregory Cooney on 23 May 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
13 December 2011 | Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
21 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
28 March 2011 | Termination of appointment of Jayne Milton as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Jayne Milton as a secretary (2 pages) |
28 March 2011 | Appointment of Jonathan Mark Bolton as a secretary (3 pages) |
28 March 2011 | Appointment of Jonathan Mark Bolton as a secretary (3 pages) |
9 February 2011 | Termination of appointment of Richard Cotton as a director (2 pages) |
9 February 2011 | Appointment of Martin Green as a director (3 pages) |
9 February 2011 | Termination of appointment of Richard Cotton as a director (2 pages) |
9 February 2011 | Appointment of Martin Green as a director (3 pages) |
7 October 2010 | Director's details changed for Gregory Cooney on 16 September 2010 (3 pages) |
7 October 2010 | Director's details changed for Gregory Cooney on 16 September 2010 (3 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 July 2010 | Termination of appointment of Paul Wild as a director (2 pages) |
14 July 2010 | Termination of appointment of Paul Wild as a director (2 pages) |
29 June 2010 | Director's details changed for Paul Wild on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Paul Wild on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Paul Wild on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Paul Wild on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Paul Wild on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Paul Wild on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Gregory Cooney on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Gregory Cooney on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Gregory Cooney on 1 October 2009 (2 pages) |
14 January 2010 | Company name changed bogen imaging uk LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Company name changed bogen imaging uk LIMITED\certificate issued on 14/01/10
|
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
29 December 2009 | Resolutions
|
29 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
10 December 2009 | Registered office address changed from Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
7 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
21 April 2009 | Appointment terminated director alastair hewgill (1 page) |
21 April 2009 | Appointment terminated director alastair hewgill (1 page) |
11 November 2008 | Director appointed jonathan mark bolton (3 pages) |
11 November 2008 | Director appointed jonathan mark bolton (3 pages) |
6 November 2008 | Director appointed richard john cotton (3 pages) |
6 November 2008 | Director appointed richard john cotton (3 pages) |
1 November 2008 | Appointment terminated director roland peate (1 page) |
1 November 2008 | Appointment terminated director roland peate (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
14 January 2008 | Company name changed kata uk LIMITED\certificate issued on 14/01/08 (2 pages) |
14 January 2008 | Company name changed kata uk LIMITED\certificate issued on 14/01/08 (2 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 July 2007 | Return made up to 07/06/07; full list of members (6 pages) |
17 July 2007 | Return made up to 07/06/07; full list of members (6 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 July 2006 | Return made up to 07/06/06; full list of members (8 pages) |
4 July 2006 | Return made up to 07/06/06; full list of members (8 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
14 March 2006 | Company name changed vinten overseas holdings LIMITED\certificate issued on 14/03/06 (2 pages) |
14 March 2006 | Company name changed vinten overseas holdings LIMITED\certificate issued on 14/03/06 (2 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members
|
15 June 2004 | Return made up to 07/06/04; full list of members
|
25 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
9 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Return made up to 07/06/01; full list of members
|
21 June 2001 | Return made up to 07/06/01; full list of members
|
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
7 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
7 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
13 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
11 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
11 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
10 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
11 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
19 February 1996 | Location of register of members (1 page) |
19 February 1996 | Location of register of directors' interests (1 page) |
19 February 1996 | Location - directors service contracts and memoranda (1 page) |
19 February 1996 | Location - directors service contracts and memoranda (1 page) |
19 February 1996 | Location of register of directors' interests (1 page) |
19 February 1996 | Location of register of members (1 page) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
13 November 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
14 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
14 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |