London
E14 5AP
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Andrew Cameron |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 May 1996) |
Role | Company Director |
Country of Residence | Hertfordshire |
Correspondence Address | 6 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LJ |
Director Name | Andrew Ferrier Shanks |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 39 Woodsome Road London NW5 1SA |
Secretary Name | Mr Michael Timothy Peden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Gate 38 Worgret Road Wareham Dorset BH20 4PN |
Director Name | Mr Philip John Parker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1997) |
Role | Publisher |
Correspondence Address | 20 Pine Gardens Berrylands Surbiton Surrey KT5 8LH |
Secretary Name | Mr Peter Gerald Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 1996) |
Role | Secretary |
Correspondence Address | 9 Glebeland Egerton Ner Ashford Kent TN27 9DH |
Director Name | Mr Andrew Raymond Bordiss |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(10 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 1993) |
Role | Journalist |
Correspondence Address | 12 Staunton Road Kingston Upon Thames Surrey KT2 5TJ |
Director Name | Donald Sinclair Gray |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1998) |
Role | Circulation And Marketing Dire |
Correspondence Address | The Old Malt House The Street Boxley Kent ME14 3DR |
Director Name | Robert Michael Moore |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 1994) |
Role | Advertisement Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Gannock Cottage Digberry Lane Park Corner Nettlebed Oxon RG9 6DP |
Director Name | Paul Robert Charles Sergeant |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(10 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1997) |
Role | Finance Director |
Correspondence Address | Blue Spur 104 Bois Lane Chesham Bois Amersham Buckinghamshire HP6 6DE |
Secretary Name | John Macgregor Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | Mr Richard Clive Desmond |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(17 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2018) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(17 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2018) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern And Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Secretary Name | Mr Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sisu Blagdens Lane Southgate London N14 6DG |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(22 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(35 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1997(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1997(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | express.co.uk |
---|---|
Email address | [email protected] |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5.9m at £1 | Express Newspapers 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
12 September 2005 | Delivered on: 26 September 2005 Satisfied on: 26 April 2007 Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for the Secured Parties (The Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 November 2000 | Delivered on: 6 December 2000 Satisfied on: 26 April 2007 Persons entitled: Commerzbank Aktiengesellschaft,London Branch,as Trustee Classification: Debenture Secured details: All obligations at any time due, owing or incurred by any obligor (as defined) to any finance party (as defined) under any finance documents (as defined) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
---|---|
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
11 May 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
11 May 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
14 March 2018 | Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page) |
13 March 2018 | Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages) |
13 March 2018 | Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page) |
9 March 2018 | Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages) |
9 March 2018 | Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page) |
9 March 2018 | Registered office address changed from The Northern and Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 9 March 2018 (1 page) |
9 March 2018 | Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
7 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Richard Clive Desmond on 30 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Richard Clive Desmond on 30 April 2015 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 May 2012 | Director's details changed for Mr Richard Clive Desmond on 30 April 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Robert Sanderson on 30 April 2012 (2 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Director's details changed for Mr Robert Sanderson on 30 April 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Mr Robert Sanderson on 30 April 2012 (1 page) |
10 May 2012 | Director's details changed for Mr Richard Clive Desmond on 30 April 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Mr Robert Sanderson on 30 April 2012 (1 page) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 May 2011 | Director's details changed for Mr Robert Sanderson on 30 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Mr Robert Sanderson on 30 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 June 2008 | Return made up to 30/04/08; full list of members (7 pages) |
12 June 2008 | Return made up to 30/04/08; full list of members (7 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 June 2007 | Return made up to 30/04/07; full list of members
|
1 June 2007 | Return made up to 30/04/07; full list of members
|
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
26 September 2005 | Particulars of mortgage/charge (9 pages) |
26 September 2005 | Particulars of mortgage/charge (9 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | New secretary appointed (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 June 2005 | Return made up to 30/04/05; full list of members
|
30 June 2005 | Return made up to 30/04/05; full list of members
|
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
1 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
28 May 2003 | Return made up to 30/04/03; full list of members
|
28 May 2003 | Return made up to 30/04/03; full list of members
|
13 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
6 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
6 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 May 2001 | Return made up to 30/04/01; full list of members
|
23 May 2001 | Return made up to 30/04/01; full list of members
|
17 April 2001 | Resolutions
|
17 April 2001 | Ad 22/11/00--------- £ si 5936397@1=5936397 £ ic 100/5936497 (2 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | Nc inc already adjusted 22/11/00 (1 page) |
17 April 2001 | Nc inc already adjusted 22/11/00 (1 page) |
17 April 2001 | Ad 22/11/00--------- £ si 5936397@1=5936397 £ ic 100/5936497 (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
6 December 2000 | Declaration of assistance for shares acquisition (15 pages) |
6 December 2000 | Particulars of mortgage/charge (12 pages) |
6 December 2000 | Particulars of mortgage/charge (12 pages) |
6 December 2000 | Declaration of assistance for shares acquisition (15 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
13 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
26 October 1998 | Full accounts made up to 27 December 1997 (12 pages) |
26 October 1998 | Full accounts made up to 27 December 1997 (12 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
18 August 1998 | Resolutions
|
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Full accounts made up to 28 December 1996 (13 pages) |
16 June 1997 | Full accounts made up to 28 December 1996 (13 pages) |
9 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
9 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | Secretary resigned (2 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
22 April 1996 | Full accounts made up to 30 December 1995 (12 pages) |
22 April 1996 | Full accounts made up to 30 December 1995 (12 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
29 April 1988 | Company name changed\certificate issued on 29/04/88 (2 pages) |
29 April 1988 | Company name changed\certificate issued on 29/04/88 (2 pages) |
15 March 1984 | Company name changed\certificate issued on 15/03/84 (2 pages) |
15 March 1984 | Company name changed\certificate issued on 15/03/84 (2 pages) |
25 January 1983 | Certificate of incorporation (1 page) |
25 January 1983 | Certificate of incorporation (1 page) |