Maidenblower
Crawley
West Sussex
RH10 7RE
Director Name | Mr Keith Lawrence Brooks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(29 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 May 2015) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 34 York Way London N1 9AB |
Director Name | Mr Mathew John Riley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(29 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 May 2015) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 34 York Way London N1 9AB |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2014(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 May 2015) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 34 York Way London N1 9AB |
Director Name | Michael Beverley Coleman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 1994) |
Role | Project Manager |
Correspondence Address | 7 Hawkewood Road Sunbury On Thames Middlesex TW16 6HL |
Director Name | Christopher James Vickers |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1996) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Old Forge Close Digswell Water Welwyn Hertfordshire AL6 0SR |
Director Name | Peter Stickland |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 1998) |
Role | Project Manager |
Correspondence Address | 39 Elm Drive Rayleigh Essex SS6 8AB |
Director Name | Mr John Charles Oswald |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 1997) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cliff Road Cowes Isle Of Wight PO31 8BN |
Director Name | Mr Richard John Clare |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 June 2012) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 331 Ice Wharf New Wharf Road London N1 9RW |
Secretary Name | Mr Donald Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | Deepwood 77 Copthorne Road Felbridge East Grinstead West Sussex RH19 2PB |
Director Name | David Robert Burton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1993(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 1997) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brays Barn High Street Elmdon Saffron Waldon Essex CB11 4NL |
Director Name | Michael Alexander Cairney |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1995) |
Role | Project Manager |
Correspondence Address | 6 Grand Avenue Surbiton Surrey KT5 9HU |
Director Name | Mr Keith Andrews |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1998) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brogdell Cottage Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RT |
Secretary Name | Mr Allan Malcolm Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 May 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Luffness Mains Aberlady East Lothian EH32 0PZ Scotland |
Director Name | Mr Allan Malcolm Stevenson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Luffness Mains Aberlady East Lothian EH32 0PZ Scotland |
Director Name | Peter Madden |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1998) |
Role | Project Management Consultant |
Correspondence Address | 2 Brooklands Court 14-16 Surbiton Road Kingston Surrey KT1 2HE |
Director Name | Neil Findlay |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1998) |
Role | Project Management Consultant |
Correspondence Address | 7a Leinster Mansions Langland Gardens London NW3 6QB |
Director Name | John Edward Michael Douglas Whiteman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(13 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 May 1997) |
Role | Chief Executive |
Correspondence Address | Goose Cottage Maperton Road Charlton Horethorne Sherborne Dorset DT9 4NT |
Director Name | Mr Malcolm Groat |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2004) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks Salisbury Road Blandford Forum Dorset DT11 7SP |
Secretary Name | Mr Malcolm Groat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2004) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks Salisbury Road Blandford Forum Dorset DT11 7SP |
Director Name | Mr Karim Pabani |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2007) |
Role | Finance Director |
Correspondence Address | 2 Chipping Vale Emerson Valley Milton Keynes MK4 2JN |
Secretary Name | Mr Karim Pabani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2007) |
Role | Finance Director |
Correspondence Address | 2 Chipping Vale Emerson Valley Milton Keynes MK4 2JN |
Director Name | Mr Philip Anthony Youell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Tullig House 5 The Close Ashendon Aylesbury Buckinghamshire HP18 0HX |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(25 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Coppice End Cann Lane North Appleton Cheshire WA4 5NF |
Director Name | Mr Matthew John Bennion |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2012) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 34 York Way London N1 9AB |
Director Name | Mr Graham David George Kean |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(29 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2014) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 34 York Way London N1 9AB |
Website | echarris.com |
---|---|
Telephone | 020 78122000 |
Telephone region | London |
Registered Address | Echq 34 York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
250k at £1 | E.c. Harris Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
24 January 2015 | Application to strike the company off the register (3 pages) |
12 August 2014 | Accounts made up to 31 December 2013 (5 pages) |
12 August 2014 | Accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 March 2014 | Termination of appointment of Graham David George Kean as a director on 1 March 2014 (1 page) |
4 March 2014 | Termination of appointment of Graham David George Kean as a director on 1 March 2014 (1 page) |
4 March 2014 | Termination of appointment of Graham David George Kean as a director on 1 March 2014 (1 page) |
4 March 2014 | Appointment of Mr Alan Geoffrey Brookes as a director on 1 March 2014 (2 pages) |
4 March 2014 | Appointment of Mr Alan Geoffrey Brookes as a director on 1 March 2014 (2 pages) |
4 March 2014 | Termination of appointment of Philip Anthony Youell as a director on 1 March 2014 (1 page) |
4 March 2014 | Appointment of Mr Alan Geoffrey Brookes as a director on 1 March 2014 (2 pages) |
4 March 2014 | Termination of appointment of Philip Anthony Youell as a director on 1 March 2014 (1 page) |
4 March 2014 | Termination of appointment of Philip Anthony Youell as a director on 1 March 2014 (1 page) |
22 July 2013 | Accounts made up to 31 December 2012 (5 pages) |
22 July 2013 | Accounts made up to 31 December 2012 (5 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
5 September 2012 | Accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Appointment of Mr Graham David George Kean as a director on 1 June 2012 (2 pages) |
6 June 2012 | Appointment of Mr Keith Lawrence Brooks as a director on 1 June 2012 (2 pages) |
6 June 2012 | Appointment of Mr Keith Lawrence Brooks as a director on 1 June 2012 (2 pages) |
6 June 2012 | Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page) |
6 June 2012 | Appointment of Mr Graham David George Kean as a director on 1 June 2012 (2 pages) |
6 June 2012 | Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page) |
6 June 2012 | Appointment of Mr Keith Lawrence Brooks as a director on 1 June 2012 (2 pages) |
6 June 2012 | Appointment of Mr Graham David George Kean as a director on 1 June 2012 (2 pages) |
6 June 2012 | Appointment of Mr Mathew John Riley as a director on 1 June 2012 (2 pages) |
6 June 2012 | Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page) |
6 June 2012 | Appointment of Mr Mathew John Riley as a director on 1 June 2012 (2 pages) |
6 June 2012 | Termination of appointment of Richard John Clare as a director on 1 June 2012 (1 page) |
6 June 2012 | Termination of appointment of Richard John Clare as a director on 1 June 2012 (1 page) |
6 June 2012 | Appointment of Mr Mathew John Riley as a director on 1 June 2012 (2 pages) |
6 June 2012 | Termination of appointment of Richard John Clare as a director on 1 June 2012 (1 page) |
27 January 2012 | Accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Accounts made up to 30 April 2011 (5 pages) |
10 November 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
10 November 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (6 pages) |
1 September 2010 | Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages) |
27 August 2010 | Appointment of Mr Matthew John Bennion as a director (2 pages) |
27 August 2010 | Termination of appointment of Alan Brookes as a director (1 page) |
27 August 2010 | Appointment of Mr Matthew John Bennion as a director (2 pages) |
27 August 2010 | Termination of appointment of Alan Brookes as a director (1 page) |
10 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Full accounts made up to 30 April 2009 (6 pages) |
23 February 2010 | Full accounts made up to 30 April 2009 (6 pages) |
6 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Secretary's change of particulars / fiona duncombe / 06/08/2009 (2 pages) |
6 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Secretary's change of particulars / fiona duncombe / 06/08/2009 (2 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from echq regent quarter 34 york way london N1 9AB (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from echq regent quarter 34 york way london N1 9AB (1 page) |
17 November 2008 | Full accounts made up to 30 April 2008 (6 pages) |
17 November 2008 | Full accounts made up to 30 April 2008 (6 pages) |
19 August 2008 | Director's change of particulars / philip youell / 18/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / philip youell / 18/08/2008 (1 page) |
12 August 2008 | Director appointed mr philip anthony youell (1 page) |
12 August 2008 | Director appointed mr philip anthony youell (1 page) |
12 August 2008 | Director appointed mr alan geoffrey brookes (1 page) |
12 August 2008 | Director appointed mr alan geoffrey brookes (1 page) |
23 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
22 December 2007 | Full accounts made up to 30 April 2007 (5 pages) |
22 December 2007 | Full accounts made up to 30 April 2007 (5 pages) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 10/07/07; full list of members
|
19 July 2007 | Return made up to 10/07/07; full list of members
|
12 December 2006 | Full accounts made up to 30 April 2006 (5 pages) |
12 December 2006 | Full accounts made up to 30 April 2006 (5 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: lynton house 7-12 tavistock square london WC1H 9LX (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: lynton house 7-12 tavistock square london WC1H 9LX (1 page) |
16 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
6 March 2006 | Full accounts made up to 30 April 2005 (5 pages) |
6 March 2006 | Full accounts made up to 30 April 2005 (5 pages) |
12 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
27 January 2005 | Full accounts made up to 30 April 2004 (5 pages) |
27 January 2005 | Full accounts made up to 30 April 2004 (5 pages) |
6 December 2004 | Return made up to 10/07/04; full list of members (7 pages) |
6 December 2004 | Return made up to 10/07/04; full list of members (7 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Secretary resigned;director resigned (1 page) |
25 May 2004 | Secretary resigned;director resigned (1 page) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 December 2003 | Full accounts made up to 30 April 2003 (5 pages) |
18 December 2003 | Full accounts made up to 30 April 2003 (5 pages) |
9 October 2003 | Return made up to 10/07/03; full list of members (7 pages) |
9 October 2003 | Return made up to 10/07/03; full list of members (7 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
22 December 2002 | Full accounts made up to 30 April 2002 (5 pages) |
22 December 2002 | Full accounts made up to 30 April 2002 (5 pages) |
11 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
10 December 2001 | Full accounts made up to 30 April 2001 (5 pages) |
10 December 2001 | Full accounts made up to 30 April 2001 (5 pages) |
17 July 2001 | Return made up to 10/07/01; full list of members
|
17 July 2001 | Return made up to 10/07/01; full list of members
|
10 January 2001 | Full accounts made up to 30 April 2000 (5 pages) |
10 January 2001 | Full accounts made up to 30 April 2000 (5 pages) |
12 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
12 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
6 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
6 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
4 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
4 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
11 August 1998 | Return made up to 10/07/98; full list of members
|
11 August 1998 | Return made up to 10/07/98; full list of members
|
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
14 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
14 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
6 October 1997 | Registered office changed on 06/10/97 from: 90-98 goswell road london EC1V 7DB (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: 90-98 goswell road london EC1V 7DB (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
23 July 1997 | Return made up to 10/07/97; no change of members (6 pages) |
23 July 1997 | Return made up to 10/07/97; no change of members (6 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Full accounts made up to 30 April 1996 (15 pages) |
16 December 1996 | Full accounts made up to 30 April 1996 (15 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
1 August 1996 | Return made up to 10/07/96; no change of members (8 pages) |
1 August 1996 | Return made up to 10/07/96; no change of members (8 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
20 December 1995 | Full accounts made up to 30 April 1995 (16 pages) |
20 December 1995 | Full accounts made up to 30 April 1995 (16 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
8 August 1995 | Return made up to 10/07/95; full list of members (8 pages) |
8 August 1995 | Return made up to 10/07/95; full list of members (8 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (3 pages) |
24 May 1995 | New director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (145 pages) |