London
EC4V 4QQ
Director Name | Jason Clement Butwick |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(28 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 20 February 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Director Name | Mr Charles Andrew Wynn-Evans |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2021(38 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 February 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Secretary Name | Mr Charles Andrew Wynn-Evans |
---|---|
Status | Closed |
Appointed | 01 January 2022(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 February 2024) |
Role | Company Director |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Director Name | Mr Derek Gordon Reynolds |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 May 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Fentiman Road London SW8 1LD |
Director Name | Michael Robert Steinfeld |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Director Name | Michael Gordon Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 November 1994) |
Role | Solicitor |
Correspondence Address | 9 Fournier Street London E1 6QE |
Director Name | Mr Richard Andrew Russell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 January 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Mary's Farmhouse Beenham Berkshire RG7 5NN |
Director Name | Mr Peter Aldo Braham Gold |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 April 1994) |
Role | Solicitor |
Correspondence Address | 21 Roedean Crescent Roehampton London SW15 5JX |
Secretary Name | Mr Michael William Peter Cameron Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 1995) |
Role | Company Director |
Correspondence Address | Two Water Lane Sherington Bucks MK16 9NR |
Director Name | Mr Reginald John Morton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 January 1999) |
Role | Solicitor |
Correspondence Address | 9 Woodland Way Purley Surrey CR8 2HT |
Director Name | Geoffrey Michael Walters |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 September 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Director Name | Mr David Norman Vogel |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1995(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Secretary Name | Mr Charles Barton Whittam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1995(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh Lodge Drive Loudwater Rickmansworth Herts WD3 4PT |
Secretary Name | Jennifer May Hume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(15 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | 38 Burdon Lane Cheam Surrey SM2 7PT |
Secretary Name | Mr Karl Wingfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 West Common Way Harpenden Hertfordshire AL5 2LQ |
Director Name | Mr James Alexander Lewis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1999(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 June 2004) |
Role | Soicitor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Aldenham Avenue Radlett Hertfordshire WD7 8HY |
Director Name | Mrs Janice Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1999(15 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sw19 |
Director Name | Mr Nicholas Hugh Wagstaffe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1999(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 August 2003) |
Role | Solicitor |
Correspondence Address | 9 Graham Road London W4 5DR |
Secretary Name | Andrew Charles Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(17 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Merryfield Windmill Road, Weald Sevenoaks Kent TN14 6PH |
Secretary Name | Sir Peter Royson Duffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Britford Salisbury Wiltshire SP5 4DU |
Director Name | Mr James Maxwell Croock |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(19 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Director Name | David Geoffrey Wallis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2009) |
Role | Solicitor |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Director Name | Mark Davis |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 2006) |
Role | Solicitor |
Correspondence Address | 49 Shelgate Road London SW11 1BA |
Director Name | Mr Graham Defries |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(23 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Secretary Name | Peter John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2011) |
Role | Director Of Administration |
Correspondence Address | Marrons Thorns Close Whiteleaf Princes Risborough Buckinghamshire HP27 0LU |
Secretary Name | Kelly Burgess |
---|---|
Status | Resigned |
Appointed | 01 November 2011(28 years after company formation) |
Appointment Duration | 10 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Secretary Name | James Maxwell Croock |
---|---|
Status | Resigned |
Appointed | 31 August 2012(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Website | dechert.com |
---|---|
Telephone | 020 71847000 |
Telephone region | London |
Registered Address | 25 Cannon Street London EC4M 5UB |
---|---|
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Geoffrey Michael Walters 50.00% Ordinary |
---|---|
1 at £1 | James Croock 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
12 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
11 May 2018 | Termination of appointment of Graham Defries as a director on 2 May 2018 (1 page) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 July 2016 | Second filing of the annual return made up to 26 September 2015 (22 pages) |
28 July 2016 | Second filing of the annual return made up to 26 September 2015 (22 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 October 2015 | Annual return Statement of capital on 2015-10-07
Statement of capital on 2016-07-28
|
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return Statement of capital on 2015-10-07
Statement of capital on 2016-07-28
|
6 October 2015 | Termination of appointment of Geoffrey Michael Walters as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Geoffrey Michael Walters as a director on 30 September 2015 (1 page) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Appointment of James Maxwell Croock as a secretary (1 page) |
27 September 2012 | Termination of appointment of Kelly Burgess as a secretary (1 page) |
27 September 2012 | Termination of appointment of Kelly Burgess as a secretary (1 page) |
27 September 2012 | Appointment of James Maxwell Croock as a secretary (1 page) |
29 August 2012 | Appointment of Jason Clement Butwick as a director (2 pages) |
29 August 2012 | Appointment of Jason Clement Butwick as a director (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Termination of appointment of Peter Lewis as a secretary (1 page) |
8 November 2011 | Appointment of Kelly Burgess as a secretary (1 page) |
8 November 2011 | Termination of appointment of Peter Lewis as a secretary (1 page) |
8 November 2011 | Appointment of Kelly Burgess as a secretary (1 page) |
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Director's details changed for Graham Defries on 26 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Graham Defries on 26 September 2010 (2 pages) |
27 January 2010 | Termination of appointment of David Vogel as a director (1 page) |
27 January 2010 | Termination of appointment of David Vogel as a director (1 page) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
10 July 2009 | Appointment terminated director david wallis (1 page) |
10 July 2009 | Appointment terminated director david wallis (1 page) |
6 February 2009 | Resolutions
|
6 February 2009 | Resolutions
|
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
30 December 2008 | Return made up to 26/09/08; full list of members (5 pages) |
30 December 2008 | Return made up to 26/09/08; full list of members (5 pages) |
3 March 2008 | Resolutions
|
3 March 2008 | Resolutions
|
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
27 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
24 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
2 February 2006 | Resolutions
|
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
2 February 2006 | Resolutions
|
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 2 serjeants inn, london, EC4Y 1LT (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
31 October 2005 | Return made up to 26/09/05; full list of members (9 pages) |
31 October 2005 | Return made up to 26/09/05; full list of members (9 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Resolutions
|
25 February 2005 | Resolutions
|
25 February 2005 | Director resigned (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
27 September 2004 | Return made up to 26/09/04; full list of members (8 pages) |
27 September 2004 | Return made up to 26/09/04; full list of members (8 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 26/09/03; full list of members (8 pages) |
8 January 2004 | Return made up to 26/09/03; full list of members (8 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Return made up to 26/09/02; full list of members (9 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Return made up to 26/09/02; full list of members (9 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
23 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
24 October 2000 | Return made up to 26/09/00; full list of members (8 pages) |
24 October 2000 | Return made up to 26/09/00; full list of members (8 pages) |
12 July 2000 | Company name changed tsd secretaries LIMITED\certificate issued on 13/07/00 (2 pages) |
12 July 2000 | Company name changed tsd secretaries LIMITED\certificate issued on 13/07/00 (2 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
26 October 1999 | Return made up to 26/09/99; full list of members (8 pages) |
26 October 1999 | Return made up to 26/09/99; full list of members (8 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
26 October 1998 | Return made up to 26/09/98; no change of members (7 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Return made up to 26/09/98; no change of members (7 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
28 October 1997 | Return made up to 26/09/97; full list of members (9 pages) |
28 October 1997 | Return made up to 26/09/97; full list of members (9 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
12 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
12 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
3 October 1996 | Return made up to 26/09/96; no change of members (6 pages) |
3 October 1996 | Return made up to 26/09/96; no change of members (6 pages) |
29 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
29 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
24 October 1995 | Return made up to 26/09/95; no change of members
|
24 October 1995 | Return made up to 26/09/95; no change of members
|
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | New secretary appointed (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |