Company NameWorkman Facilities Management Limited
Company StatusActive
Company Number01738742
CategoryPrivate Limited Company
Incorporation Date12 July 1983(40 years, 9 months ago)
Previous NamesRigdown Limited and Property Management Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameVictoria Jane Cotton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2001(18 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Caxton Street Alliance House
London
SW1H 0QS
Director NameMr Richard Taylor
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(39 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Caxton Street Alliance House
London
SW1H 0QS
Director NameMr Christopher Mark Neil
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(39 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address12 Caxton Street Alliance House
London
SW1H 0QS
Director NameMr Richard Lee Hart
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(39 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address12 Caxton Street Alliance House
London
SW1H 0QS
Director NameMr Matthew Pateman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(39 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Caxton Street Alliance House
London
SW1H 0QS
Director NameMr Howard Evans
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(40 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Director NameMr Simon John Newton
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 1 month (resigned 31 October 2023)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Caxton Street Alliance House
London
SW1H 0QS
Director NameMr David Russell Workman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 1 month (resigned 31 October 2023)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address12 Caxton Street Alliance House
London
SW1H 0QS
Secretary NameMr Brian Edward Hawthorn
NationalityBritish
StatusResigned
Appointed24 September 1991(8 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 January 1992)
RoleCompany Director
Correspondence Address63 Alma Road
Clifton
Bristol
Avon
BS8 2DW
Secretary NameMrs Carolyn May Watts
NationalityBritish
StatusResigned
Appointed17 January 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address36 Holly Walk
Keynsham
Bristol
Avon
BS18 2TU
Director NameMr Paul William Hibberd
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(8 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 April 2008)
RoleProperty Manager
Correspondence AddressFountain Cottage 98 West Town Road
Backwell
Bristol
Avon
BS19 3BE
Director NameMr Richard Paul Kingston
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 1998)
RoleProperty Manager
Correspondence AddressThe Croft Cottage Bridge Street
Fenny Compton
Warwickshire
CV33 0XY
Director NameMiss Helen Mary Freeman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 February 1996)
RoleProperty Manager
Correspondence Address5a Beira Street
London
SW12 9LJ
Director NameMr Julian Francis Bates
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 9 months (resigned 31 October 2023)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Caxton Street Alliance House
London
SW1H 0QS
Secretary NameGordon Thomas Riddell Birdwood
NationalityBritish
StatusResigned
Appointed01 May 1994(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 1998)
RolePartnership Secretary
Correspondence Address31 Alexander Street
London
W2 5NU
Secretary NameLing Ly
NationalityBritish
StatusResigned
Appointed20 July 1998(15 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address46 Hanover Park
London
SE15 5HS
Director NameMr Robert Andrew Spear Yeo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 2001(18 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QS
Director NameJohn David Laundon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(18 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 April 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Caxton Street Alliance House
London
SW1H 0QS
Director NameLing Ly
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(18 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 03 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Caxton Street Alliance House
London
SW1H 0QS
Director NameDanny Charles Lamar
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(22 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 03 April 2023)
RoleFacilities Management
Country of ResidenceUnited Kingdom
Correspondence Address12 Caxton Street Alliance House
London
SW1H 0QS
Director NameJuliette Mary Elliott
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(22 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 October 2019)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QS
Director NameKeystone Securities Limited (Corporation)
StatusResigned
Appointed30 December 1997(14 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 December 1997)
Correspondence Address370 Anaby Road
Hull
East Yorkshire

Contact

Websiteworkman.co.uk
Telephone020 72276200
Telephone regionLondon

Location

Registered AddressAlliance House
12 Caxton Street
London
SW1H 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10.1k at £1Workman LLP
100.00%
Ordinary

Financials

Year2014
Turnover£13,932,362
Gross Profit£1,603,891
Net Worth£1,231,847
Cash£2,078,521
Current Liabilities£2,044,769

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

31 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
4 February 2020Full accounts made up to 30 April 2019 (27 pages)
16 October 2019Termination of appointment of Juliette Mary Elliott as a director on 16 October 2019 (1 page)
29 January 2019Full accounts made up to 30 April 2018 (28 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
30 January 2018Full accounts made up to 30 April 2017 (27 pages)
28 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (28 pages)
6 February 2017Full accounts made up to 30 April 2016 (28 pages)
27 January 2017Termination of appointment of Gordon Thomas Riddell Birdwood as a secretary on 15 January 2017 (1 page)
27 January 2017Termination of appointment of Gordon Thomas Riddell Birdwood as a secretary on 15 January 2017 (1 page)
8 January 2017Director's details changed for Mr David Russell Workman on 5 January 2017 (2 pages)
8 January 2017Director's details changed for Mr David Russell Workman on 5 January 2017 (2 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
25 January 2016Full accounts made up to 30 April 2015 (19 pages)
25 January 2016Full accounts made up to 30 April 2015 (19 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,100
(7 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,100
(7 pages)
12 February 2015Full accounts made up to 30 April 2014 (18 pages)
12 February 2015Full accounts made up to 30 April 2014 (18 pages)
28 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,100
(7 pages)
28 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,100
(7 pages)
30 December 2013Full accounts made up to 30 April 2013 (17 pages)
30 December 2013Full accounts made up to 30 April 2013 (17 pages)
27 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,100
(7 pages)
27 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,100
(7 pages)
18 December 2012Full accounts made up to 30 April 2012 (17 pages)
18 December 2012Full accounts made up to 30 April 2012 (17 pages)
2 October 2012Director's details changed for Julian Francis Bates on 1 January 2012 (2 pages)
2 October 2012Director's details changed for Julian Francis Bates on 1 January 2012 (2 pages)
2 October 2012Director's details changed for Julian Francis Bates on 1 January 2012 (2 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
5 December 2011Termination of appointment of Robert Yeo as a director (1 page)
5 December 2011Termination of appointment of Robert Yeo as a director (1 page)
17 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
17 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
11 October 2011Full accounts made up to 30 April 2011 (17 pages)
11 October 2011Full accounts made up to 30 April 2011 (17 pages)
5 April 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10,100
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10,100
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10,100
(3 pages)
31 January 2011Amended full accounts made up to 30 April 2010 (16 pages)
31 January 2011Amended full accounts made up to 30 April 2010 (16 pages)
1 December 2010Full accounts made up to 30 April 2010 (16 pages)
1 December 2010Full accounts made up to 30 April 2010 (16 pages)
10 November 2010Director's details changed for Juliette Mary Elliott on 1 September 2010 (2 pages)
10 November 2010Director's details changed for John David Laundon on 1 September 2010 (2 pages)
10 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
10 November 2010Director's details changed for Danny Charles Lamar on 1 September 2010 (2 pages)
10 November 2010Director's details changed for John David Laundon on 1 September 2010 (2 pages)
10 November 2010Director's details changed for John David Laundon on 1 September 2010 (2 pages)
10 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
10 November 2010Director's details changed for Danny Charles Lamar on 1 September 2010 (2 pages)
10 November 2010Director's details changed for Juliette Mary Elliott on 1 September 2010 (2 pages)
10 November 2010Director's details changed for Danny Charles Lamar on 1 September 2010 (2 pages)
10 November 2010Director's details changed for Juliette Mary Elliott on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Victoria Jane Cotton on 1 September 2010 (2 pages)
10 September 2010Secretary's details changed for Gordon Thomas Riddell Birdwood on 1 September 2010 (1 page)
10 September 2010Director's details changed for Mr Simon Newton on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Ling Ly on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Mr David Russell Workman on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Ling Ly on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Simon Newton on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Robert Andrew Spear Yeo on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Ling Ly on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Robert Andrew Spear Yeo on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Simon Newton on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Robert Andrew Spear Yeo on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Victoria Jane Cotton on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Victoria Jane Cotton on 1 September 2010 (2 pages)
10 September 2010Secretary's details changed for Gordon Thomas Riddell Birdwood on 1 September 2010 (1 page)
10 September 2010Director's details changed for Mr David Russell Workman on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Mr David Russell Workman on 1 September 2010 (2 pages)
10 September 2010Secretary's details changed for Gordon Thomas Riddell Birdwood on 1 September 2010 (1 page)
14 December 2009Full accounts made up to 30 April 2009 (15 pages)
14 December 2009Full accounts made up to 30 April 2009 (15 pages)
23 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Julian Francis Bates on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Julian Francis Bates on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Julian Francis Bates on 1 October 2009 (2 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (15 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (15 pages)
21 October 2008Return made up to 24/09/08; full list of members (7 pages)
21 October 2008Return made up to 24/09/08; full list of members (7 pages)
25 September 2008Director's change of particulars / victoria fox / 01/09/2008 (2 pages)
25 September 2008Director's change of particulars / victoria fox / 01/09/2008 (2 pages)
30 April 2008Appointment terminated director paul hibberd (1 page)
30 April 2008Appointment terminated director paul hibberd (1 page)
31 January 2008Return made up to 24/09/07; full list of members (4 pages)
31 January 2008Return made up to 24/09/07; full list of members (4 pages)
17 December 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
17 December 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2007Memorandum and Articles of Association (8 pages)
8 February 2007Memorandum and Articles of Association (8 pages)
5 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
5 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
3 October 2006Return made up to 24/09/06; full list of members (4 pages)
3 October 2006Return made up to 24/09/06; full list of members (4 pages)
20 January 2006Return made up to 24/09/05; full list of members (11 pages)
20 January 2006Return made up to 24/09/05; full list of members (11 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
29 September 2005Full accounts made up to 30 April 2005 (11 pages)
29 September 2005Full accounts made up to 30 April 2005 (11 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
3 November 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 November 2004Full accounts made up to 30 April 2004 (11 pages)
3 November 2004Full accounts made up to 30 April 2004 (11 pages)
3 November 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 October 2004Registered office changed on 18/10/04 from: 7 buckingham gate london SW1E 6JP (1 page)
18 October 2004Registered office changed on 18/10/04 from: 7 buckingham gate london SW1E 6JP (1 page)
8 October 2003Full accounts made up to 30 April 2003 (10 pages)
8 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 October 2003Full accounts made up to 30 April 2003 (10 pages)
8 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 October 2002Return made up to 24/09/02; full list of members (10 pages)
23 October 2002Return made up to 24/09/02; full list of members (10 pages)
16 October 2002Full accounts made up to 30 April 2002 (10 pages)
16 October 2002Full accounts made up to 30 April 2002 (10 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
1 February 2002Resolutions
  • RES14 ‐ Capitalize sum 04/12/01
(1 page)
1 February 2002Resolutions
  • RES14 ‐ Capitalize sum 04/12/01
(1 page)
31 January 2002Ad 04/12/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
31 January 2002Ad 04/12/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
31 January 2002£ nc 100/10000 04/12/01 (1 page)
31 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2002£ nc 100/10000 04/12/01 (1 page)
31 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
14 December 2001Registered office changed on 14/12/01 from: marble arch house, 66-68,seymour street, london, W1H 7EP (1 page)
14 December 2001Secretary resigned (1 page)
14 December 2001Secretary resigned (1 page)
14 December 2001New secretary appointed (2 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001Registered office changed on 14/12/01 from: marble arch house, 66-68,seymour street, london, W1H 7EP (1 page)
5 November 2001Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(7 pages)
5 November 2001Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(7 pages)
31 October 2001Full accounts made up to 30 April 2001 (10 pages)
31 October 2001Full accounts made up to 30 April 2001 (10 pages)
17 January 2001Full accounts made up to 30 April 2000 (10 pages)
17 January 2001Full accounts made up to 30 April 2000 (10 pages)
1 November 2000Return made up to 24/09/00; full list of members (7 pages)
1 November 2000Return made up to 24/09/00; full list of members (7 pages)
16 February 2000Amended full accounts made up to 30 April 1999 (10 pages)
16 February 2000Amended full accounts made up to 30 April 1999 (10 pages)
20 December 1999Full accounts made up to 30 April 1999 (10 pages)
20 December 1999Full accounts made up to 30 April 1999 (10 pages)
28 September 1999Director resigned (1 page)
28 September 1999Return made up to 24/09/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 September 1999Director resigned (1 page)
28 September 1999Return made up to 24/09/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1999Return made up to 24/09/98; no change of members (6 pages)
10 March 1999Director resigned (1 page)
10 March 1999Return made up to 24/09/98; no change of members (6 pages)
10 March 1999Director resigned (1 page)
30 September 1998Full accounts made up to 30 April 1998 (10 pages)
30 September 1998Full accounts made up to 30 April 1998 (10 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
26 May 1998Company name changed property management services lim ited\certificate issued on 27/05/98 (2 pages)
26 May 1998Company name changed property management services lim ited\certificate issued on 27/05/98 (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
12 November 1997Return made up to 24/09/97; full list of members (8 pages)
12 November 1997Return made up to 24/09/97; full list of members (8 pages)
31 October 1997Full accounts made up to 30 April 1997 (10 pages)
31 October 1997Full accounts made up to 30 April 1997 (10 pages)
24 December 1996Full accounts made up to 30 April 1996 (11 pages)
24 December 1996Full accounts made up to 30 April 1996 (11 pages)
2 October 1996Return made up to 24/09/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 October 1996Return made up to 24/09/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 March 1996Full accounts made up to 30 April 1995 (11 pages)
2 March 1996Full accounts made up to 30 April 1995 (11 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
19 October 1995Return made up to 24/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1995Return made up to 24/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
23 July 1991Return made up to 19/03/91; full list of members (7 pages)
23 July 1991Return made up to 19/03/91; full list of members (7 pages)
15 June 1991Director resigned (2 pages)
15 June 1991Director resigned (2 pages)
23 December 1983Company name changed\certificate issued on 23/12/83 (2 pages)
23 December 1983Company name changed\certificate issued on 23/12/83 (2 pages)
29 November 1983Dir / sec appoint / resign (1 page)
29 November 1983Dir / sec appoint / resign (2 pages)
29 November 1983Dir / sec appoint / resign (2 pages)
29 November 1983Dir / sec appoint / resign (1 page)
29 November 1983New secretary appointed (1 page)
29 November 1983New secretary appointed (1 page)
12 July 1983Certificate of incorporation (1 page)
12 July 1983Certificate of incorporation (1 page)