London
WC2E 9ES
Director Name | Munroop Atwal |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | ABP Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2015(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Andrew Stewart Kent |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(7 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 01 July 2001) |
Role | Port Director |
Correspondence Address | 241 Winchester Road Eastleigh Hampshire SO53 2DX |
Director Name | Mr Graham John Miles |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2000) |
Role | Accountant |
Correspondence Address | Willow Lodge Sway Road Brockenhurst Hampshire SO42 7SG |
Director Name | Mr Martin William Pudden |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 13 Sebastian Avenue Shenfield Brentwood Essex CM15 8PN |
Secretary Name | Mr Graham John Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Willow Lodge Sway Road Brockenhurst Hampshire SO42 7SG |
Director Name | Peter Graham Pike |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 26 August 1992) |
Role | Commercial Director |
Correspondence Address | 15 Denning Close Fleet Hampshire GU13 9SP |
Director Name | Patrick Lawrence Charles Bowyer |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(17 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2001) |
Role | Sales & Marketing Manager |
Correspondence Address | Meadow Bank 3 Farm Lane South New Milton Hampshire BH25 7BW |
Secretary Name | Hywel Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 10 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Paul James Allen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(17 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 2004) |
Role | Logistics Director |
Correspondence Address | 294b Queenstown Road London SW8 4LT |
Director Name | Mr David William Twidle |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2006) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 8 Oaklands Cross Oak Road Berkhamsted Hertfordshire HP4 3XZ |
Director Name | Mr Stephen William Burgess |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2007) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Borne House Romsey Road Kings Somborne Hampshire SO20 6PR |
Secretary Name | Dianne Churchill Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 28 Holden Close Hertford Hertfordshire SG13 7JU |
Secretary Name | Colleen Tracey Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Commonside East Mitcham Surrey CR4 1HD |
Director Name | Douglas Downie Morrison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2009) |
Role | Port Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Morley Gardens Chandlers Ford Eastleigh Hampshire SO53 1JF |
Director Name | Steven Richard Lake |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2009) |
Role | Chartered Accountant |
Correspondence Address | Court Lodge Court Hill, Damerham Fordingbridge Hants SP6 3HL |
Secretary Name | Mrs Ann Dibben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Hywel Rees |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(25 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kwetu School Lane The Narth Monmouth NP25 4QN Wales |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(25 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Yarrell Mansions Queens Club Gardens London W14 9TB |
Director Name | Mrs Ann Marie Dibben |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr George Sebastian Matthew Bull |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Ms Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 27 November 2013(30 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Steven John Munro |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Daniel Gama Rodrigues |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 May 2020(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | dhl.com |
---|
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
200k at £1 | Associated British Ports 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 May 2020 | Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page) |
24 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 February 2019 | Appointment of Ms Lucinda Mary Johnson as a director on 12 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 July 2018 | Director's details changed for Mr Steven John Munro on 22 May 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 April 2015 | Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
8 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
8 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
25 June 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
25 June 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
12 October 2013 | Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages) |
12 October 2013 | Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
15 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
2 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
2 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
1 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
1 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
1 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
7 October 2009 | Appointment of Ms Ann Marie Rutter as a director (2 pages) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
7 October 2009 | Appointment of Ms Ann Marie Rutter as a director (2 pages) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 15O holborn london EC1N 2LR (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 15O holborn london EC1N 2LR (1 page) |
13 February 2009 | Appointment terminated director douglas morrison (1 page) |
13 February 2009 | Director appointed mr hywel rees (2 pages) |
13 February 2009 | Director appointed mr zafar iqbal khan (3 pages) |
13 February 2009 | Director appointed mr hywel rees (2 pages) |
13 February 2009 | Appointment terminated director steven lake (1 page) |
13 February 2009 | Appointment terminated director douglas morrison (1 page) |
13 February 2009 | Director appointed mr zafar iqbal khan (3 pages) |
13 February 2009 | Appointment terminated director steven lake (1 page) |
13 August 2008 | Auditor's resignation (2 pages) |
13 August 2008 | Auditor's resignation (2 pages) |
25 June 2008 | Auditor's resignation (2 pages) |
25 June 2008 | Auditor's resignation (2 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
5 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
16 June 2005 | Return made up to 13/06/05; no change of members (2 pages) |
16 June 2005 | Return made up to 13/06/05; no change of members (2 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
12 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
31 December 2003 | Secretary's particulars changed (1 page) |
31 December 2003 | Secretary's particulars changed (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (1 page) |
13 August 2003 | New secretary appointed (1 page) |
13 August 2003 | Secretary resigned (1 page) |
2 July 2003 | Return made up to 13/06/03; full list of members
|
2 July 2003 | Return made up to 13/06/03; full list of members
|
17 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
24 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
13 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
9 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Secretary resigned;director resigned (1 page) |
28 December 2000 | Secretary resigned;director resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 July 2000 | Return made up to 13/06/00; full list of members
|
12 July 2000 | Return made up to 13/06/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 June 1999 | Return made up to 13/06/99; full list of members (8 pages) |
24 June 1999 | Return made up to 13/06/99; full list of members (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 June 1998 | Return made up to 13/06/98; full list of members (8 pages) |
30 June 1998 | Return made up to 13/06/98; full list of members (8 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 July 1997 | Return made up to 13/06/97; full list of members (8 pages) |
9 July 1997 | Return made up to 13/06/97; full list of members (8 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
2 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 July 1995 | Return made up to 13/06/95; no change of members (6 pages) |
11 July 1995 | Return made up to 13/06/95; no change of members (6 pages) |
3 August 1990 | Resolutions
|
3 August 1990 | Resolutions
|
11 March 1985 | Company name changed\certificate issued on 11/03/85 (2 pages) |
11 March 1985 | Company name changed\certificate issued on 11/03/85 (2 pages) |
17 October 1983 | Company name changed\certificate issued on 17/10/83 (2 pages) |
17 October 1983 | Company name changed\certificate issued on 17/10/83 (2 pages) |
9 August 1983 | Incorporation (17 pages) |
9 August 1983 | Incorporation (17 pages) |