Company NameCDB (U.K.) Limited
Company StatusActive
Company Number01776304
CategoryPrivate Limited Company
Incorporation Date8 December 1983(40 years, 5 months ago)
Previous NameAxecrown Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Fredrick Gordon Parker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(9 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 33a, Enterprise House C/O Hold Store Limited
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Secretary NameMr Fredrick Gordon Parker
NationalityIrish
StatusCurrent
Appointed21 June 1996(12 years, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 33a, Enterprise House C/O Hold Store Limited
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Director NameMr James Ednie Brydie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(24 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 33a, Enterprise House C/O Hold Store Limited
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Director NameMr Robert Dix
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed16 April 2014(30 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 33a, Enterprise House C/O Hold Store Limited
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Director NameSean Patrick Fitzpatrick
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1993(9 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 January 2005)
RoleBanker
Country of ResidenceIreland
Correspondence AddressCamaderry Whitshed Road
Greystones
Co Wicklow
Irish
Director NameMr Augustine Gerard Murphy
Date of BirthMay 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1993(9 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 June 2002)
RoleBanker
Correspondence AddressMeevagh
Asgard Road
Howth
Co Dublin
Irish
Director NameMr David Murray
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1993(9 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 May 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKinsale
90 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameJohn Anthony Rowan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1993(9 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 May 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Ennersdale Road
Kew
London
TW9 3PE
Secretary NameMr Melvyn John Bryant
NationalityEnglish
StatusResigned
Appointed08 February 1993(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodyates Road
London
SE12 9HU
Director NameMr Declan Quilligan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2006(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWetherby Studio
1 Wetherby Place
London
SW7 4NU
Director NameMr Thomas Paschal Walsh
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed19 March 2008(24 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUnit 33a, Enterprise House C/O Hold Store Limited
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Director NameMr Maarten Kimbald Van Eden
Date of BirthMay 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed06 May 2010(26 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 April 2011)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressC/O Anglo Irish Bank Corporation Limited 10 Old Je
London
EC2R 8DN
Director NameJames Bradley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2011(27 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Old Jewry
London
EC2R 8DN

Contact

Websiteangloirishbank.co.uk

Location

Registered AddressUnit 33a, Enterprise House C/O Hold Store Limited
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London

Shareholders

507.2m at £1Irish Bank Resolution Corporation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,887,000
Net Worth£784,015,000
Current Liabilities£4,699,000

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

10 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
26 November 2020Group of companies' accounts made up to 30 June 2019 (37 pages)
8 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
29 March 2019Group of companies' accounts made up to 30 June 2018 (33 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
27 March 2018Group of companies' accounts made up to 30 June 2017 (34 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
12 July 2016Group of companies' accounts made up to 30 June 2015 (38 pages)
12 July 2016Group of companies' accounts made up to 30 June 2015 (38 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 507,199,609
(4 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 507,199,609
(4 pages)
16 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
16 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
3 March 2015Group of companies' accounts made up to 31 December 2013 (62 pages)
3 March 2015Group of companies' accounts made up to 31 December 2013 (62 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 507,199,609
(4 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 507,199,609
(4 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 507,199,609
(4 pages)
27 June 2014Termination of appointment of Thomas Walsh as a director (1 page)
27 June 2014Termination of appointment of Thomas Walsh as a director (1 page)
23 June 2014Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 June 2014 (1 page)
29 May 2014Solvency statement dated 29/05/14 (1 page)
29 May 2014Solvency statement dated 29/05/14 (1 page)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2014Statement of capital on 29 May 2014
  • GBP 3,011,999,614
(4 pages)
29 May 2014Statement of capital on 29 May 2014
  • GBP 3,011,999,614
(4 pages)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2014Statement by directors (1 page)
29 May 2014Statement by directors (1 page)
24 April 2014Appointment of Mr Robert Dix as a director (2 pages)
24 April 2014Appointment of Mr Robert Dix as a director (2 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders (5 pages)
25 February 2014Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 25 February 2014 (1 page)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders (5 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders (5 pages)
19 November 2013Group of companies' accounts made up to 31 December 2012 (70 pages)
19 November 2013Group of companies' accounts made up to 31 December 2012 (70 pages)
20 September 2013Director's details changed for Mr Fredrick Gordon Parker on 25 July 2010 (2 pages)
20 September 2013Director's details changed for Mr Fredrick Gordon Parker on 25 July 2010 (2 pages)
11 September 2013Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages)
9 September 2013Termination of appointment of James Bradley as a director (1 page)
9 September 2013Termination of appointment of James Bradley as a director (1 page)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
28 September 2012Full accounts made up to 31 December 2011 (29 pages)
28 September 2012Full accounts made up to 31 December 2011 (29 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
27 February 2012Registered office address changed from C/O Anglo Irish Bank Corporation Limited 10 Old Jewry London EC2R 8DN on 27 February 2012 (1 page)
27 February 2012Registered office address changed from C/O Anglo Irish Bank Corporation Limited 10 Old Jewry London EC2R 8DN on 27 February 2012 (1 page)
8 September 2011Full accounts made up to 31 December 2010 (34 pages)
8 September 2011Full accounts made up to 31 December 2010 (34 pages)
26 May 2011Appointment of James Bradley as a director (2 pages)
26 May 2011Appointment of James Bradley as a director (2 pages)
4 May 2011Termination of appointment of Maarten Van Eden as a director (1 page)
4 May 2011Termination of appointment of Maarten Van Eden as a director (1 page)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (16 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (16 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (16 pages)
8 February 2011Secretary's details changed for Mr Fredrick Gordon Parker on 8 February 2011 (1 page)
8 February 2011Secretary's details changed for Mr Fredrick Gordon Parker on 8 February 2011 (1 page)
8 February 2011Director's details changed for Mr Fredrick Gordon Parker on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr James Ednie Brydie on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Fredrick Gordon Parker on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Thomas Paschal Walsh on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Fredrick Gordon Parker on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr James Ednie Brydie on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Thomas Paschal Walsh on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Thomas Paschal Walsh on 8 February 2011 (2 pages)
8 February 2011Secretary's details changed for Mr Fredrick Gordon Parker on 8 February 2011 (1 page)
8 February 2011Director's details changed for Mr James Ednie Brydie on 8 February 2011 (2 pages)
18 May 2010Appointment of Mr Maarten Kimbald Van Eden as a director (2 pages)
18 May 2010Appointment of Mr Maarten Kimbald Van Eden as a director (2 pages)
7 May 2010Full accounts made up to 31 December 2009 (34 pages)
7 May 2010Full accounts made up to 31 December 2009 (34 pages)
19 March 2010Termination of appointment of Declan Quilligan as a director (1 page)
19 March 2010Termination of appointment of Declan Quilligan as a director (1 page)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (16 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (16 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (16 pages)
23 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
23 October 2009Auditor's resignation (1 page)
23 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
23 October 2009Auditor's resignation (1 page)
10 October 2009Auditor's resignation (1 page)
10 October 2009Auditor's resignation (1 page)
1 August 2009Full accounts made up to 30 September 2008 (38 pages)
1 August 2009Full accounts made up to 30 September 2008 (38 pages)
3 March 2009Return made up to 08/02/09; full list of members (5 pages)
3 March 2009Registered office changed on 03/03/2009 from c/o anglo irish bank corporation 10 old jewry london EC2R 8DN (1 page)
3 March 2009Registered office changed on 03/03/2009 from c/o anglo irish bank corporation 10 old jewry london EC2R 8DN (1 page)
3 March 2009Return made up to 08/02/09; full list of members (5 pages)
4 December 2008Return made up to 08/02/08; no change of members; amend (6 pages)
4 December 2008Ad 18/11/08\gbp si 1000000000@1=1000000000\gbp ic 242499995/1242499995\ (2 pages)
4 December 2008Ad 18/11/08\gbp si 1000000000@1=1000000000\gbp ic 242499995/1242499995\ (2 pages)
4 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Full voting and dividened rights 18/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2008Nc inc already adjusted 18/11/08 (1 page)
4 December 2008Return made up to 08/02/08; no change of members; amend (6 pages)
4 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Full voting and dividened rights 18/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2008Nc inc already adjusted 18/11/08 (1 page)
30 October 2008Nc inc already adjusted 10/10/08 (1 page)
30 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2008Ad 26/09/08\gbp si 7999995@1=7999995\gbp ic 234500000/242499995\ (2 pages)
30 October 2008Ad 26/09/08\gbp si 7999995@1=7999995\gbp ic 234500000/242499995\ (2 pages)
30 October 2008Nc inc already adjusted 10/10/08 (1 page)
30 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2008Full accounts made up to 30 September 2007 (18 pages)
31 July 2008Full accounts made up to 30 September 2007 (18 pages)
9 June 2008Appointment terminated director david murray (1 page)
9 June 2008Appointment terminated director david murray (1 page)
31 March 2008Director appointed james brydie (1 page)
31 March 2008Director appointed thomas paschal walsh (1 page)
31 March 2008Director appointed thomas paschal walsh (1 page)
31 March 2008Director appointed james brydie (1 page)
11 March 2008Return made up to 08/02/08; full list of members (7 pages)
11 March 2008Return made up to 08/02/08; full list of members (7 pages)
19 October 2007Ad 28/09/07--------- £ si 115000000@1=115000000 £ ic 117200000/232200000 (2 pages)
19 October 2007Ad 28/09/07--------- £ si 5000000@1=5000000 £ ic 232200000/237200000 (2 pages)
19 October 2007Ad 28/09/07--------- £ si 115000000@1=115000000 £ ic 117200000/232200000 (2 pages)
19 October 2007Ad 28/09/07--------- £ si 5000000@1=5000000 £ ic 232200000/237200000 (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (19 pages)
2 August 2007Full accounts made up to 30 September 2006 (19 pages)
12 June 2007Ad 23/05/07--------- £ si 2700000@1=2700000 £ ic 114500000/117200000 (2 pages)
12 June 2007Ad 23/05/07--------- £ si 2700000@1=2700000 £ ic 114500000/117200000 (2 pages)
18 April 2007Return made up to 08/02/07; full list of members (7 pages)
18 April 2007Return made up to 08/02/07; full list of members (7 pages)
24 March 2007Director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (15 pages)
2 August 2006Full accounts made up to 30 September 2005 (15 pages)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
13 June 2006Return made up to 08/02/06; full list of members (7 pages)
13 June 2006Return made up to 08/02/06; full list of members (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Nc inc already adjusted 28/09/04 (1 page)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Ad 30/09/04--------- £ si 73050000@1=73050000 £ ic 41450000/114500000 eur si 12500000@1=12500000 eur ic 0/12500000 (2 pages)
16 February 2005Nc inc already adjusted 28/09/04 (1 page)
16 February 2005Ad 30/09/04--------- £ si 73050000@1=73050000 £ ic 41450000/114500000 eur si 12500000@1=12500000 eur ic 0/12500000 (2 pages)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Return made up to 08/02/05; full list of members (8 pages)
16 February 2005Return made up to 08/02/05; full list of members (8 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
6 May 2004Full accounts made up to 30 September 2003 (13 pages)
6 May 2004Full accounts made up to 30 September 2003 (13 pages)
2 April 2004Return made up to 08/02/04; full list of members (8 pages)
2 April 2004Return made up to 08/02/04; full list of members (8 pages)
10 July 2003Full accounts made up to 30 September 2002 (13 pages)
10 July 2003Full accounts made up to 30 September 2002 (13 pages)
31 March 2003Return made up to 08/02/03; full list of members (8 pages)
31 March 2003Return made up to 08/02/03; full list of members (8 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
27 May 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
27 May 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
23 April 2002Return made up to 08/02/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2002Return made up to 08/02/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002£ nc 20000000/60000000 27/06/01 (2 pages)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2002£ nc 20000000/60000000 27/06/01 (2 pages)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2002Ad 27/06/01--------- £ si 38200000@1=38200000 £ ic 3250000/41450000 (2 pages)
17 April 2002Ad 27/06/01--------- £ si 38200000@1=38200000 £ ic 3250000/41450000 (2 pages)
3 August 2001Group of companies' accounts made up to 30 September 2000 (18 pages)
3 August 2001Group of companies' accounts made up to 30 September 2000 (18 pages)
23 March 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(7 pages)
23 March 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(7 pages)
2 August 2000Full group accounts made up to 30 September 1999 (18 pages)
2 August 2000Full group accounts made up to 30 September 1999 (18 pages)
15 March 2000Return made up to 08/02/00; no change of members (7 pages)
15 March 2000Return made up to 08/02/00; no change of members (7 pages)
24 April 1999Full group accounts made up to 30 September 1998 (18 pages)
24 April 1999Full group accounts made up to 30 September 1998 (18 pages)
11 March 1999Return made up to 08/02/99; no change of members (6 pages)
11 March 1999Return made up to 08/02/99; no change of members (6 pages)
2 April 1998Full group accounts made up to 30 September 1997 (18 pages)
2 April 1998Full group accounts made up to 30 September 1997 (18 pages)
5 March 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1997Full group accounts made up to 30 September 1996 (16 pages)
23 April 1997Full group accounts made up to 30 September 1996 (16 pages)
19 March 1997Return made up to 08/02/97; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
(6 pages)
19 March 1997Return made up to 08/02/97; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
(6 pages)
14 August 1996New secretary appointed (2 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996Secretary resigned (1 page)
14 August 1996New secretary appointed (2 pages)
27 February 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1995Full group accounts made up to 30 September 1995 (20 pages)
7 December 1995Full group accounts made up to 30 September 1995 (20 pages)
12 April 1995Full group accounts made up to 30 September 1994 (19 pages)
12 April 1995Full group accounts made up to 30 September 1994 (19 pages)
6 March 1995Return made up to 08/02/95; full list of members
  • 363(287) ‐ Registered office changed on 06/03/95
(7 pages)
6 March 1995Return made up to 08/02/95; full list of members
  • 363(287) ‐ Registered office changed on 06/03/95
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
28 February 1994Return made up to 08/02/94; no change of members (6 pages)
28 February 1994Return made up to 08/02/94; no change of members (6 pages)
4 March 1993Return made up to 08/02/93; no change of members (6 pages)
4 March 1993Return made up to 08/02/93; no change of members (6 pages)
4 March 1992Return made up to 08/02/92; full list of members (7 pages)
4 March 1992Return made up to 08/02/92; full list of members (7 pages)
8 December 1983Incorporation (14 pages)
8 December 1983Incorporation (14 pages)