Company NameJohn Swire & Sons (China) Limited
Company StatusActive
Company Number01759789
CategoryPrivate Limited Company
Incorporation Date7 October 1983(40 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Merlin Bingham Swire
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(31 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Chi Fai Diu
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed01 July 2017(33 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleGeneral Manager
Country of ResidenceChina
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(34 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(35 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Zhuo Ping Zhang
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(36 years, 6 months after company formation)
Appointment Duration4 years
RoleManager
Country of ResidenceChina
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameKang Yao
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 1998)
RoleMerchant
Correspondence AddressFlat 3a Hollywood Heights
6 Old Peak Road
Hong Kong
Director NameSir John Anthony Swire
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(7 years, 9 months after company formation)
Appointment Duration7 months (resigned 28 February 1992)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressLuton House
Selling
Faversham
Kent
ME13 9RQ
Director NameSir Adrian Christopher Swire
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(7 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2004)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameEdward John Rankin Scott
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(7 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 January 2002)
RoleMerchant
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameHenry Michael Pearson Miles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 1999)
RoleMerchant
Correspondence Address7 Pelham Crescent
London
SW7 2NP
Director NameTimothy Clive Bridgman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 1992)
RolePresident
Correspondence Address7-17 Kamisaki 2-Chome
Shinagawa-Ku
Tokyo 141
Japan
Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusResigned
Appointed30 July 1991(7 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NamePeter Dennis Antony Sutch
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(8 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 August 2001)
RoleCompany Director
Correspondence AddressFlat 2,33 Cranley Gardens
London
SW7 3BD
Director NameRichard John Beresford Neal
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 February 1995)
RoleShipping Executive
Correspondence Address2-7-17 Kami-Osaki
Shinagawa-Ku
Tokyo 141
Japan
Director NameGeorge Wai Ho Chan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 1994(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 May 1996)
RoleGeneral Manager
Correspondence AddressEast Lake Villas No330
35 Dongzhemenwai Main Street
Beijing
China
Director NameHoward James Conybeare
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressHouse A Cameron Lodge
5 Mount Cameron Road
The Peak
Hong Kong
Director NameAlex Po Hang Wong
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address32 Kadoorie Avenue
Kowloon
Hong Kong
Director NameRaymond Lik Hang Yuen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(12 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2005)
RoleAirline Executive
Correspondence Address4a 19th Floor
148 Tai Hang Road
Hong Kong
Foreign
Director NameDavy Ho
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(14 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2010)
RoleShipping Executive
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NamePhilip Nan-Lok Chen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed07 April 1998(14 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 July 2010)
RoleAirline Executive
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NamePing Kit Chan
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySingaporean
StatusResigned
Appointed01 May 1998(14 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 March 2010)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr James Wyndham John Hughes-Hallett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(15 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameJames Robert Adams
NationalityBritish
StatusResigned
Appointed01 May 2004(20 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood Trulls Hatch
Argos Hill
Rotherfield
East Sussex
TN6 3QL
Director NameZhuo Ping Zhang
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(22 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2009)
RoleBusiness Executive
Correspondence AddressRoom 1702, Capiten Mansion
6 Xin Yuan Nan Road
Chaoyang District
10004 Beijing
Foreign
Secretary NameJoanna Louise Farmery
NationalityBritish
StatusResigned
Appointed01 January 2009(25 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameWai Tim Patrick Yeung
Date of BirthJune 1957 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed01 November 2009(26 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2011)
RoleDirector Chief Rep Jss (China) Ltd
Country of ResidenceChina Hong Kong
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Guy Martin Coutts Bradley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(27 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2014)
RoleGeneral Management
Country of ResidenceHong Kong
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameAdrian Robert Harley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(30 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2017)
RoleChief Representative, John Swire & Sons (China)
Country of ResidenceChina
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusResigned
Appointed01 October 2015(32 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed23 August 2016(32 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Kwok Leung Chu
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2017(33 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 2020)
RoleChairman
Country of ResidenceHong Kong
Correspondence Address33rd Floor One Pacific Place
88 Queensway
Hong Kong

Contact

Websiteswire.com

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1John Swire & Sons LTD
99.00%
Ordinary
1 at £1Taikoo LTD
1.00%
Ordinary

Financials

Year2014
Turnover£2,440,690
Net Worth£1,153,201
Cash£24,761
Current Liabilities£139,839

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

27 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (100 pages)
27 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
27 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
8 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
7 October 2022Director's details changed for Mr Merlin Bingham Swire on 24 August 2021 (2 pages)
7 October 2022Director's details changed for Mr Merlin Bingham Swire on 24 August 2021 (2 pages)
16 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
22 July 2022Full accounts made up to 31 December 2021 (23 pages)
8 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
11 July 2021Full accounts made up to 31 December 2020 (23 pages)
11 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
3 August 2020Full accounts made up to 31 December 2019 (22 pages)
14 April 2020Termination of appointment of Kwok Leung Chu as a director on 14 April 2020 (1 page)
14 April 2020Appointment of Mr Zhuo Ping Zhang as a director on 14 April 2020 (2 pages)
11 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
5 July 2019Full accounts made up to 31 December 2018 (20 pages)
5 December 2018Director's details changed for Mr Merlin Bingham Swire on 1 July 2018 (2 pages)
9 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (19 pages)
7 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
17 July 2018Appointment of Mr Barnaby Nicholas Swire as a director on 29 June 2018 (2 pages)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
11 January 2018Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
31 August 2017Second filing for the appointment of Chi Fai Diu as a director (6 pages)
31 August 2017Second filing for the appointment of Chi Fai Diu as a director (6 pages)
21 July 2017Appointment of Mr Chi Fai Titus Diu as a director on 3 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 31/08/2017.
(3 pages)
21 July 2017Appointment of Mr Chi Fai Titus Diu as a director on 3 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 31/08/2017.
(3 pages)
18 July 2017Termination of appointment of Adrian Robert Harley as a director on 1 July 2017 (1 page)
18 July 2017Termination of appointment of Adrian Robert Harley as a director on 1 July 2017 (1 page)
11 May 2017Appointment of Mr Kwok Leung Chu as a director on 3 May 2017 (2 pages)
11 May 2017Appointment of Mr Kwok Leung Chu as a director on 3 May 2017 (2 pages)
3 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 pages)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
29 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 February 2016Statement of company's objects (2 pages)
29 February 2016Statement of company's objects (2 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
2 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page)
2 October 2015Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
23 July 2015Director's details changed for Mr Merlin Bingham Swire on 21 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Merlin Bingham Swire on 21 July 2015 (2 pages)
5 January 2015Termination of appointment of James Wyndham John Hughes-Hallett as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mr Merlin Bingham Swire as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Merlin Bingham Swire as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Merlin Bingham Swire as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of James Wyndham John Hughes-Hallett as a director on 31 December 2014 (1 page)
25 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
4 March 2014Appointment of Adrian Robert Harley as a director (2 pages)
4 March 2014Appointment of Adrian Robert Harley as a director (2 pages)
3 March 2014Termination of appointment of Guy Bradley as a director (1 page)
3 March 2014Termination of appointment of Guy Bradley as a director (1 page)
25 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
20 September 2013Director's details changed for Guy Martin Coutts Bradley on 13 September 2013 (2 pages)
20 September 2013Director's details changed for Guy Martin Coutts Bradley on 13 September 2013 (2 pages)
4 September 2013Full accounts made up to 31 December 2012 (15 pages)
4 September 2013Full accounts made up to 31 December 2012 (15 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
22 August 2012Director's details changed for Guy Martin Coutts Bradley on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Guy Martin Coutts Bradley on 22 August 2012 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
13 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
11 August 2011Appointment of Guy Martin Coutts Bradley as a director (3 pages)
11 August 2011Appointment of Guy Martin Coutts Bradley as a director (3 pages)
11 August 2011Termination of appointment of Wai Yeung as a director (2 pages)
11 August 2011Termination of appointment of Wai Yeung as a director (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
20 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (13 pages)
20 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (13 pages)
15 July 2010Termination of appointment of Philip Chen as a director (2 pages)
15 July 2010Termination of appointment of Philip Chen as a director (2 pages)
16 April 2010Termination of appointment of Davy Ho as a director (2 pages)
16 April 2010Termination of appointment of Davy Ho as a director (2 pages)
30 March 2010Termination of appointment of Ping Chan as a director (2 pages)
30 March 2010Termination of appointment of Ping Chan as a director (2 pages)
11 February 2010Director's details changed for Davy Ho on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Philip Nan-Lok Chen on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Philip Nan-Lok Chen on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Davy Ho on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Ping Kit Chan on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Ping Kit Chan on 25 January 2010 (3 pages)
20 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
20 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
19 November 2009Termination of appointment of Zhuo Zhang as a director (2 pages)
19 November 2009Termination of appointment of Zhuo Zhang as a director (2 pages)
18 November 2009Appointment of Wai Tim Patrick Yeung as a director (3 pages)
18 November 2009Appointment of Wai Tim Patrick Yeung as a director (3 pages)
12 November 2009Director's details changed for Davy Ho on 25 October 2009 (3 pages)
12 November 2009Director's details changed for Davy Ho on 25 October 2009 (3 pages)
7 October 2009Resolutions
  • RES13 ‐ Auth dirs resect 175 of ca
(1 page)
7 October 2009Resolutions
  • RES13 ‐ Auth dirs resect 175 of ca
(1 page)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
24 August 2009Return made up to 30/07/09; full list of members (10 pages)
24 August 2009Return made up to 30/07/09; full list of members (10 pages)
9 January 2009Appointment terminated secretary james adams (1 page)
9 January 2009Appointment terminated secretary james adams (1 page)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 September 2008Return made up to 30/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2008Return made up to 30/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
28 September 2007Full accounts made up to 31 December 2006 (15 pages)
28 September 2007Full accounts made up to 31 December 2006 (15 pages)
22 August 2007Return made up to 30/07/07; full list of members (8 pages)
22 August 2007Return made up to 30/07/07; full list of members (8 pages)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
29 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
3 October 2005Full accounts made up to 31 December 2004 (14 pages)
3 October 2005Full accounts made up to 31 December 2004 (14 pages)
2 September 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (14 pages)
30 October 2004Full accounts made up to 31 December 2003 (14 pages)
25 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
24 October 2003Full accounts made up to 31 December 2002 (14 pages)
24 October 2003Full accounts made up to 31 December 2002 (14 pages)
27 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2002Full accounts made up to 31 December 2001 (14 pages)
2 October 2002Full accounts made up to 31 December 2001 (14 pages)
2 October 2002Director's particulars changed (1 page)
2 October 2002Director's particulars changed (1 page)
30 August 2002Return made up to 30/07/02; full list of members (9 pages)
30 August 2002Return made up to 30/07/02; full list of members (9 pages)
4 July 2002Auditor's resignation (2 pages)
4 July 2002Auditor's resignation (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
28 September 2001Full accounts made up to 31 December 2000 (14 pages)
28 September 2001Full accounts made up to 31 December 2000 (14 pages)
28 August 2001Return made up to 30/07/01; full list of members (8 pages)
28 August 2001Return made up to 30/07/01; full list of members (8 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
23 October 2000Full accounts made up to 31 December 1999 (14 pages)
23 October 2000Full accounts made up to 31 December 1999 (14 pages)
30 August 2000Return made up to 30/07/00; full list of members (8 pages)
30 August 2000Return made up to 30/07/00; full list of members (8 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
20 October 1999Full accounts made up to 31 December 1998 (14 pages)
20 October 1999Full accounts made up to 31 December 1998 (14 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
3 September 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
9 October 1998Full accounts made up to 31 December 1997 (14 pages)
9 October 1998Full accounts made up to 31 December 1997 (14 pages)
24 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
13 October 1997Full accounts made up to 31 December 1996 (12 pages)
13 October 1997Full accounts made up to 31 December 1996 (12 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
1 September 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 1997Director's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
18 October 1996Full accounts made up to 31 December 1995 (14 pages)
18 October 1996Full accounts made up to 31 December 1995 (14 pages)
5 September 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 1996Director resigned (2 pages)
18 June 1996Director resigned (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
21 September 1995Full accounts made up to 31 December 1994 (12 pages)
21 September 1995Full accounts made up to 31 December 1994 (12 pages)
30 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 March 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)
7 October 1983Incorporation (20 pages)
7 October 1983Incorporation (20 pages)