London
EC4A 1LT
Director Name | Mr Sebastian James Prichard Jones |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(22 years, 5 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Piers David Barclay |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(22 years, 5 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2006(23 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Nicholas John Samuel Harries |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(24 years, 5 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Secretary Name | Lauren Dare |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2011(28 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Charles Nicholas Cockerell Gothard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Ms Jennifer Michelle Smithson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Mark Adam Hunter |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Richard David Paul Giangrande |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Luke Powell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Charlie Maydon Grace |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Alexander Laurie Jones |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(40 years, 5 months after company formation) |
Appointment Duration | 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Michael Christopher Shaw |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(41 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Paul Richard Hardwick Tanaka |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(41 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Bernard Geoffrey Owen Clutton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(10 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 April 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Guy James McLean Buckley |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1996) |
Role | Solicitor |
Correspondence Address | 75 Lansdowne Road London W11 2LG |
Director Name | Mr John Joseph Dilger |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(10 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chepstow Place London W2 4TA |
Director Name | Mr Roger Myles Formby |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(10 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church Gate House 47 Church Walk Thames Ditton Surrey KT7 0NN |
Director Name | Mr Michael Anthony Hayes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(10 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 January 2004) |
Role | Solicitor |
Correspondence Address | 8a Lauriston Road Wimbledon London SW19 4TQ |
Secretary Name | Mrs Barbara Patricia Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 507 Mountjoy House Barbican London EC2Y 8BP |
Secretary Name | Geraldine Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(10 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 December 2003) |
Role | Company Director |
Correspondence Address | Flat 1 36 The Chase London SW4 0NH |
Secretary Name | Mr Eric James Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(10 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 35 Hanmer Way Staplehurst Tonbridge Kent TN12 0NR |
Secretary Name | Mr Brian Richard Kincaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(10 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 124 Allington Drive Strood Rochester Kent ME2 3TD |
Secretary Name | William Brian Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(11 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 64 Ringway Road Park Street St Albans Hertfordshire AL2 2RD |
Director Name | Mr Andrew Jonathan Conder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(14 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 30 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Secretary Name | Thomas David Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 25 Longfield Road Great Baddow Chelmsford Essex CM2 7QH |
Secretary Name | Karen Jane Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 6 Middle Walk Tunbridge Wells Kent TN2 3HH |
Secretary Name | Matthew David Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(21 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 15 Oak Apple Court Gables Close Lee London SE12 0UB |
Director Name | Helen Marie Darling |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(22 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Secretary Name | John Angus MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 July 2011) |
Role | Company Director |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Secretary Name | Robert John Porteous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(22 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Secretary Name | Edward John Kisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 11 March 2020) |
Role | Company Director |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Charles David Zelenka Martin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(25 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Julian Francis Howard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Oliver Henry Court |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Secretary Name | Victoria Louise Tracey |
---|---|
Status | Resigned |
Appointed | 01 May 2017(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Website | macfarlanes.com |
---|---|
Telephone | 020 78319222 |
Telephone region | London |
Registered Address | 20 Cursitor Street London EC4A 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
8 at £1 | Macfarlanes LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £8 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
28 March 2008 | Delivered on: 9 April 2008 Persons entitled: Coutts & Company Classification: Charge Secured details: All monies due or to become due from graham clempson and emma katie clempson to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One share in the share capital of number six nominees limited. Outstanding |
---|
8 December 2017 | Director's details changed for Mr Nicholas John Samuel Harries on 25 October 2017 (3 pages) |
---|---|
5 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 July 2017 | Director's details changed for Mr Nicholas John Samuel Harries on 23 January 2017 (3 pages) |
3 May 2017 | Termination of appointment of Matthew Derek Pintus as a director on 30 April 2017 (1 page) |
3 May 2017 | Appointment of Victoria Louise Tracey as a secretary on 1 May 2017 (2 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
12 January 2016 | Total exemption full accounts made up to 30 April 2015 (4 pages) |
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
14 November 2015 | Termination of appointment of Michael Christian Lennard Parkinson as a director on 31 October 2015 (2 pages) |
9 March 2015 | Director's details changed for Michael Christian Lennard Parkinson on 2 February 2015 (3 pages) |
9 March 2015 | Director's details changed for Michael Christian Lennard Parkinson on 2 February 2015 (3 pages) |
23 December 2014 | Total exemption full accounts made up to 30 April 2014 (4 pages) |
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
20 May 2014 | Appointment of Jennifer Michelle Smithson as a director (3 pages) |
14 May 2014 | Termination of appointment of Timothy Vos as a director (2 pages) |
14 May 2014 | Termination of appointment of Helen Darling as a director (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 October 2013 | Appointment of Michael Christian Lennard Parkinson as a director (3 pages) |
14 May 2013 | Appointment of Charles Nicholas Cockerell Gothard as a director (3 pages) |
27 February 2013 | Director's details changed for Andrew Jonathan Conder on 1 February 2013 (3 pages) |
27 February 2013 | Director's details changed for Andrew Jonathan Conder on 1 February 2013 (3 pages) |
18 January 2013 | Total exemption full accounts made up to 30 April 2012 (4 pages) |
26 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (15 pages) |
17 July 2012 | Director's details changed for Nicholas John Samuel Harries on 15 July 2011 (3 pages) |
14 June 2012 | Secretary's details changed for Lauren Thurgill on 26 August 2011 (1 page) |
11 June 2012 | Appointment of Oliver Henry Court as a director (3 pages) |
17 January 2012 | Total exemption full accounts made up to 30 April 2011 (4 pages) |
23 December 2011 | Director's details changed for Andrew Jonathan Conder on 29 January 2011 (3 pages) |
24 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (14 pages) |
10 August 2011 | Appointment of Lauren Thurgill as a secretary (3 pages) |
10 August 2011 | Termination of appointment of John Macdonald as a secretary (2 pages) |
3 May 2011 | Termination of appointment of Bernard Clutton as a director (1 page) |
14 January 2011 | Appointment of Julian Francis Howard as a director (3 pages) |
11 January 2011 | Termination of appointment of Simon Martin as a director (2 pages) |
11 January 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (15 pages) |
18 February 2010 | Director's details changed for Piers David Barclay on 27 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Helen Marie Darling on 27 January 2010 (3 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (4 pages) |
24 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (10 pages) |
23 November 2009 | Secretary's details changed for John Angus Macdonald on 15 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Robert John Porteous on 15 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Edward John Kisby on 15 November 2009 (1 page) |
26 January 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
26 November 2008 | Return made up to 15/11/08; full list of members (8 pages) |
12 May 2008 | Director appointed simon richard martin (2 pages) |
12 May 2008 | Director appointed charles david zelenka martin (2 pages) |
9 May 2008 | Resolutions
|
7 May 2008 | Appointment terminated director conway phippen (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 10 norwich street london EC4A 1BD (1 page) |
7 May 2008 | Appointment terminated director robert sutton (1 page) |
23 April 2008 | Director's change of particulars / nicholas harries / 07/03/2008 (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 April 2008 | Director's change of particulars / timothy vos / 07/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / bernard clutton / 07/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / andrew conder / 07/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / piers barclay / 07/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / edward reed / 07/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / sebastian prichard jones / 07/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / matthew pintus / 07/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / helen darling / 07/03/2008 (1 page) |
15 January 2008 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 15/11/07; full list of members (5 pages) |
21 September 2007 | Director's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | New director appointed (2 pages) |
6 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
4 December 2006 | Return made up to 15/11/06; full list of members (4 pages) |
30 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (3 pages) |
31 March 2006 | New director appointed (3 pages) |
28 March 2006 | New secretary appointed (2 pages) |
14 December 2005 | Return made up to 15/11/05; full list of members (4 pages) |
12 December 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
6 December 2005 | Director's particulars changed (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Return made up to 15/11/04; full list of members (9 pages) |
3 December 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
27 July 2004 | New director appointed (3 pages) |
26 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
2 December 2003 | Return made up to 15/11/03; full list of members (10 pages) |
21 November 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
12 April 2003 | Director's particulars changed (1 page) |
20 December 2002 | Director resigned (1 page) |
4 December 2002 | Return made up to 15/11/02; full list of members (10 pages) |
1 December 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
14 January 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
20 December 2001 | Return made up to 15/11/01; full list of members (10 pages) |
28 November 2001 | Director's particulars changed (1 page) |
28 November 2001 | Secretary resigned (1 page) |
14 December 2000 | Return made up to 15/11/00; full list of members (11 pages) |
30 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
30 November 2000 | Director's particulars changed (1 page) |
25 November 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
25 November 1999 | Return made up to 15/11/99; full list of members (15 pages) |
9 May 1999 | New director appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
26 November 1998 | Return made up to 15/11/98; full list of members (17 pages) |
26 November 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
23 January 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
24 November 1997 | Return made up to 15/11/97; full list of members (19 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
27 November 1996 | Return made up to 15/11/96; full list of members (21 pages) |
4 September 1996 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
11 August 1996 | Secretary resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
17 November 1995 | Return made up to 15/11/95; full list of members (44 pages) |
29 November 1994 | Resolutions
|