London
EC4A 3BZ
Director Name | Mr Paul Anthony Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(32 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 March 2021) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Ms Donna Louise Ward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 June 2015(32 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 March 2021) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Stonecutter Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2001(18 years after company formation) |
Appointment Duration | 19 years, 9 months (closed 01 March 2021) |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr David George Bean |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 1995) |
Role | Executive Director |
Correspondence Address | The Tithe Barn Trimnells Colerne Chippenham Wiltshire SN14 8EP |
Director Name | Mr David George Allen |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 February 1997) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Stephens Close Lansdowne Bath BA1 5PP |
Director Name | Mr John Kevin Ellison |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lansdown Crescent Bath BA1 5EX |
Director Name | Mr David William Robert Johnstone |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 West End Somerset Street Kingsdown Bristol BS2 8NE |
Director Name | Martyn Anthony Ould |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 12 October 1998) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old School The Green, Hinton Charterhouse Bath & North East Somerset BA2 7TJ |
Director Name | Mr George Edwin Owen |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 April 2004) |
Role | Executive Director |
Correspondence Address | C/O Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street London EC4A 4TR |
Director Name | David Thomson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 1992) |
Role | Management Consultant |
Correspondence Address | Swanston Burtons Way Chalfont St Giles Buckinghamshire HP8 4BP |
Director Name | Dr Martyn Charles Thomas |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lawn Prospect Place Beechen Cliff Bath Avon BA2 4QP |
Secretary Name | Mr John Kevin Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lansdown Crescent Bath BA1 5EX |
Director Name | Michael Braithwaite |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1995) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Thriplow Manor 27 Middle Street Thriplow Royston Hertfordshire SG8 7RD |
Director Name | John Patrick Connolly |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 22 Wilton Place London SW1X 8RL |
Director Name | Sir Brian Walter Pomeroy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ferncroft Avenue London NW3 7PG |
Secretary Name | Brian William Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2001) |
Role | Director Of Legal Affairs |
Correspondence Address | 9 Lissel Road Simpson Milton Keynes Buckinghamshire MK6 3AX |
Director Name | John Ellis Everett |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court, 1 Stonecutter Street London EC4A 4TR |
Director Name | Andrew David Davies |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orchard Farm House Meadle Aylesbury Buckinghamshire HP17 9UD |
Director Name | Sir Brian Walter Pomeroy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 1999) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Ferncroft Avenue London NW3 7PG |
Director Name | Margaret Anne Parker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Correspondence Address | Crome Hill Ashridge Park Little Gaddesden Berkhamsted Hertfordshire HP4 1NP |
Director Name | Robert William Warburton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stuart Robin Counsell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr David Sproul |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Website | www.praxislimited.co.uk/ |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 July 1985 | Delivered on: 4 July 1985 Satisfied on: 5 December 1992 Persons entitled: Credit & Guarantee Insurance Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as office premises on the ground, floor and part of the basement of 20 manvers street, bolton. Fully Satisfied |
---|---|
8 June 1983 | Delivered on: 10 June 1983 Satisfied on: 7 February 1994 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties &/or the proceeds of sale thereof, including fixed and floating charges over the undertaking and all property and assets present and including goodwill bookdebts uncalled capital. Fully Satisfied |
1 December 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
---|---|
3 August 2020 | Liquidators' statement of receipts and payments to 23 May 2020 (9 pages) |
7 August 2019 | Liquidators' statement of receipts and payments to 23 May 2019 (10 pages) |
13 July 2018 | Declaration of solvency (5 pages) |
15 June 2018 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 6 Snow Hill London EC1A 2AY on 15 June 2018 (2 pages) |
11 June 2018 | Resolutions
|
11 June 2018 | Appointment of a voluntary liquidator (3 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 May 2017 (10 pages) |
8 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (9 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (9 pages) |
29 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 October 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
23 October 2015 | Termination of appointment of David Sproul as a director on 31 May 2015 (1 page) |
23 October 2015 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
23 October 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
23 October 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
23 October 2015 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
23 October 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
23 October 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
23 October 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
23 October 2015 | Termination of appointment of David Sproul as a director on 31 May 2015 (1 page) |
23 October 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
23 October 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
23 October 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (9 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (9 pages) |
24 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
18 December 2013 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
11 December 2012 | Accounts for a dormant company made up to 31 May 2012 (8 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 May 2012 (8 pages) |
19 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
29 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
14 December 2011 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
3 November 2011 | Appointment of Stephen Griggs as a director (2 pages) |
3 November 2011 | Appointment of Stephen Griggs as a director (2 pages) |
24 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
28 January 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
26 October 2010 | Director's details changed for David Sproul on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for David Sproul on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Robert William Warburton on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Stuart Robin Counsell on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for David Sproul on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Stuart Robin Counsell on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Robert William Warburton on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Robert William Warburton on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Stuart Robin Counsell on 1 October 2009 (2 pages) |
25 October 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
25 October 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
25 October 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
10 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (8 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (8 pages) |
12 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
12 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 May 2006 (8 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 May 2006 (8 pages) |
27 September 2006 | Return made up to 25/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 25/09/06; full list of members (2 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 May 2005 (8 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 May 2005 (8 pages) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
19 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
19 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (8 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (8 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | New director appointed (3 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
1 April 2004 | Full accounts made up to 31 May 2003 (9 pages) |
1 April 2004 | Full accounts made up to 31 May 2003 (9 pages) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
13 October 2003 | Return made up to 25/09/03; full list of members (5 pages) |
13 October 2003 | Return made up to 25/09/03; full list of members (5 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
10 March 2003 | Full accounts made up to 31 May 2002 (8 pages) |
10 March 2003 | Full accounts made up to 31 May 2002 (8 pages) |
10 January 2003 | Auditor's resignation (1 page) |
10 January 2003 | Auditor's resignation (1 page) |
25 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
25 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (8 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (8 pages) |
9 January 2002 | Return made up to 25/09/01; full list of members (6 pages) |
9 January 2002 | Return made up to 25/09/01; full list of members (6 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
5 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
5 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
11 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | Director resigned (1 page) |
16 December 1999 | Return made up to 25/09/99; full list of members (7 pages) |
16 December 1999 | Return made up to 25/09/99; full list of members (7 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
4 July 1999 | Full accounts made up to 31 May 1998 (16 pages) |
4 July 1999 | Full accounts made up to 31 May 1998 (16 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
19 October 1998 | Return made up to 25/09/98; full list of members (9 pages) |
19 October 1998 | Return made up to 25/09/98; full list of members (9 pages) |
30 April 1998 | Accounting reference date extended from 15/04/98 to 31/05/98 (1 page) |
30 April 1998 | Accounting reference date extended from 15/04/98 to 31/05/98 (1 page) |
9 March 1998 | Application for reregistration from PLC to private (1 page) |
9 March 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 March 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 March 1998 | Re-registration of Memorandum and Articles (12 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Application for reregistration from PLC to private (1 page) |
9 March 1998 | Resolutions
|
9 March 1998 | Re-registration of Memorandum and Articles (12 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
19 November 1997 | Full group accounts made up to 15 April 1997 (19 pages) |
19 November 1997 | Full group accounts made up to 15 April 1997 (19 pages) |
30 October 1997 | Return made up to 25/09/97; full list of members (9 pages) |
30 October 1997 | Return made up to 25/09/97; full list of members (9 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
29 October 1996 | New director appointed (3 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (3 pages) |
29 October 1996 | Director resigned (1 page) |
15 October 1996 | Return made up to 25/09/96; full list of members (9 pages) |
15 October 1996 | Return made up to 25/09/96; full list of members (9 pages) |
18 September 1996 | Full group accounts made up to 15 April 1996 (21 pages) |
18 September 1996 | Full group accounts made up to 15 April 1996 (21 pages) |
21 March 1996 | Auditor's resignation (1 page) |
21 March 1996 | Auditor's resignation (1 page) |
17 February 1996 | Full group accounts made up to 15 April 1995 (21 pages) |
17 February 1996 | Full group accounts made up to 15 April 1995 (21 pages) |
6 October 1995 | Return made up to 25/09/95; full list of members (20 pages) |
6 October 1995 | Return made up to 25/09/95; full list of members (20 pages) |
25 July 1995 | Director resigned;new director appointed (4 pages) |
25 July 1995 | Director resigned;new director appointed (4 pages) |
25 July 1995 | Director resigned;new director appointed (4 pages) |
25 July 1995 | Director resigned;new director appointed (4 pages) |
16 May 1995 | Director resigned (4 pages) |
16 May 1995 | Director resigned (4 pages) |
7 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1992 | Conve 10/11/92 (1 page) |
7 December 1992 | Conve 10/11/92 (1 page) |
5 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1983 | Incorporation (15 pages) |
1 June 1983 | Incorporation (15 pages) |