Company NameA & H Group Trustee Limited
DirectorsDaniel Charles McCarthy and Stephen Ronald Trowsdale
Company StatusActive
Company Number01788084
CategoryPrivate Limited Company
Incorporation Date1 February 1984(40 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Charles McCarthy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(21 years after company formation)
Appointment Duration19 years, 3 months
RoleRetired Finance Director
Country of ResidenceEngland
Correspondence Address16 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Director NameStephen Ronald Trowsdale
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(26 years, 3 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
Director NameDesmond Billing
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 22 October 2002)
RoleCompany Director
Correspondence AddressCarrick Brack Windermere Road
Liverpool
L38 3RL
Director NameIan Charles Caunt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 17 November 1997)
RoleFinance Director
Correspondence Address29 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Director NameJames Weir
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 1997)
RoleChartered Accountant
Correspondence Address1 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NamePeter George Watson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 March 2004)
RoleSecretary
Correspondence AddressZebulun
Church Road
Offham
Kent
ME19 5NY
Director NameRobert William Seabrook
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleProperty Investor
Correspondence AddressFirgrove
East Hoathly
Lewes
East Sussex
BN8 6RA
Secretary NamePeter George Watson
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 February 1998)
RoleCompany Director
Correspondence AddressZebulun
Church Road
Offham
Kent
ME19 5NY
Director NameLeonard Arthur Allen
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1997)
RoleRetired General Manager
Correspondence Address14 Bower Road
Woolton
Liverpool
Merseyside
L25 4RQ
Director NameJohn Podmore
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(13 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2015)
RoleChemist
Country of ResidenceEngland
Correspondence Address66 Shrewsbury Avenue
Aintree Village
Liverpool
L10 2LF
Director NameMr Colin Stephen Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(13 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Mildmay Grove North
London
N1 4PL
Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusResigned
Appointed02 February 1998(14 years after company formation)
Appointment Duration17 years, 10 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Chemin Des Pepinieres
Rolle
Ch-1180
Foreign
Director NameStephen Brian Manley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressIghtham Warren
Ightham
Sevenoaks
Kent
TN15 9AP
Director NameFrederick John Dickson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(16 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2004)
RoleRetired Banker
Correspondence Address230 Old Birmingham Road
Marlbrook
Bromsgrove
Worcestershire
B60 1HG
Director NameMr Guy Neville Humphry Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Place
Tunbridge Wells
Kent
TN2 5JZ
Director NameNorman Neil Petrie
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(19 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 May 2010)
RoleRetired Manager
Country of ResidenceEngland
Correspondence Address4 Longton Drive
Formby
Merseyside
L37 7EU
Director NameMr Peter Laurence Bates
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairby Lodge Ash Road
Hartley
Longfield
Kent
DA3 8ER
Director NameJohn Patrick Stott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(20 years, 2 months after company formation)
Appointment Duration10 months (resigned 26 January 2005)
RoleCompany Director
Correspondence AddressGrottenstrasse 21
22605
Hamburg
Germany
Director NameRobert John Powell
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2005(21 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2007)
RoleVice President
Correspondence Address1401 Waterford Place
Champaign
Illinois 61821
United States
Director NameRandall James Moon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2007(23 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4055 Meadow Park Drive
Decatur
Iilinois Il 62521
United States
Director NameMr Stephen Thomas Filmer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(23 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 December 2015)
RoleSecretary
Country of ResidenceSwitzerland
Correspondence Address1 Chemin Des Pepinieres
Rolle
Ch-1180
Foreign
Director NameFranciscus Antonius Bjsterveld
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2012(28 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 July 2012)
RoleHR Manager
Country of ResidenceSwitzerland
Correspondence AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 December 2015(31 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteadm.com

Location

Registered AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Adm Pura LTD
99.00%
Ordinary
1 at £1Wallworths LTD
1.00%
Ordinary

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

30 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
8 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
13 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
12 March 2020Director's details changed for Mr Daniel Charles Mccarthy on 11 March 2020 (2 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 July 2016Statement of company's objects (2 pages)
7 July 2016Statement of company's objects (2 pages)
7 July 2016Memorandum and Articles of Association (8 pages)
7 July 2016Memorandum and Articles of Association (8 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
3 March 2016Termination of appointment of Stephen Thomas Filmer as a director on 10 December 2015 (1 page)
3 March 2016Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages)
3 March 2016Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages)
3 March 2016Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page)
3 March 2016Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page)
3 March 2016Termination of appointment of Stephen Thomas Filmer as a director on 10 December 2015 (1 page)
15 February 2016Termination of appointment of John Podmore as a director on 31 March 2015 (1 page)
15 February 2016Termination of appointment of John Podmore as a director on 31 March 2015 (1 page)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(7 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(7 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(7 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(7 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(7 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(7 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
26 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
1 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
17 July 2012Termination of appointment of Franciscus Bjsterveld as a director (1 page)
17 July 2012Termination of appointment of Franciscus Bjsterveld as a director (1 page)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
13 February 2012Appointment of Franciscus Antonius Bjsterveld as a director (3 pages)
13 February 2012Appointment of Franciscus Antonius Bjsterveld as a director (3 pages)
26 October 2011Termination of appointment of Randall Moon as a director (1 page)
26 October 2011Termination of appointment of Randall Moon as a director (1 page)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
25 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
25 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
11 May 2010Termination of appointment of Norman Petrie as a director (2 pages)
11 May 2010Appointment of Stephen Ronald Trowsdale as a director (3 pages)
11 May 2010Appointment of Stephen Ronald Trowsdale as a director (3 pages)
11 May 2010Termination of appointment of Norman Petrie as a director (2 pages)
9 April 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
9 April 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Norman Neil Petrie on 15 March 2010 (2 pages)
15 March 2010Director's details changed for John Podmore on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Randall James Moon on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Randall James Moon on 15 March 2010 (2 pages)
15 March 2010Director's details changed for John Podmore on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Norman Neil Petrie on 15 March 2010 (2 pages)
23 March 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
23 March 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
16 March 2009Return made up to 06/03/09; full list of members (5 pages)
16 March 2009Return made up to 06/03/09; full list of members (5 pages)
14 November 2008Director and secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
14 November 2008Director and secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
14 November 2008Director and secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
14 November 2008Director and secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
19 March 2008Return made up to 06/03/08; full list of members (5 pages)
19 March 2008Return made up to 06/03/08; full list of members (5 pages)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
27 March 2007Return made up to 06/03/07; full list of members (3 pages)
27 March 2007Return made up to 06/03/07; full list of members (3 pages)
3 March 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
3 March 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
6 March 2006Return made up to 06/03/06; full list of members (3 pages)
6 March 2006Return made up to 06/03/06; full list of members (3 pages)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (3 pages)
26 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
26 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
18 March 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/03/05
(3 pages)
18 March 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/03/05
(3 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: orchard place london E14 0JH (1 page)
13 May 2004Registered office changed on 13/05/04 from: orchard place london E14 0JH (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (3 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (3 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
22 March 2004Return made up to 06/03/04; full list of members (8 pages)
22 March 2004Return made up to 06/03/04; full list of members (8 pages)
26 January 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
26 January 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
18 March 2003Return made up to 06/03/03; full list of members (8 pages)
18 March 2003Return made up to 06/03/03; full list of members (8 pages)
8 February 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
8 February 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
13 December 2002Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
13 March 2002Return made up to 06/03/02; full list of members (7 pages)
13 March 2002Return made up to 06/03/02; full list of members (7 pages)
19 November 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
19 November 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
14 March 2001Return made up to 06/03/01; full list of members (7 pages)
14 March 2001Return made up to 06/03/01; full list of members (7 pages)
27 December 2000Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
22 November 2000Accounts for a dormant company made up to 24 September 2000 (3 pages)
22 November 2000Accounts for a dormant company made up to 24 September 2000 (3 pages)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 March 2000Return made up to 06/03/00; full list of members (7 pages)
15 March 2000Return made up to 06/03/00; full list of members (7 pages)
4 November 1999Accounts for a dormant company made up to 26 September 1999 (3 pages)
4 November 1999Accounts for a dormant company made up to 26 September 1999 (3 pages)
18 March 1999Return made up to 06/03/99; no change of members (4 pages)
18 March 1999Return made up to 06/03/99; no change of members (4 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
5 November 1998Accounts for a dormant company made up to 27 September 1998 (3 pages)
5 November 1998Accounts for a dormant company made up to 27 September 1998 (3 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
18 November 1997Accounts for a dormant company made up to 28 September 1997 (3 pages)
18 November 1997Accounts for a dormant company made up to 28 September 1997 (3 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 April 1997Return made up to 06/03/97; full list of members (10 pages)
3 April 1997Return made up to 06/03/97; full list of members (10 pages)
23 October 1996Accounts for a dormant company made up to 29 September 1996 (3 pages)
23 October 1996Accounts for a dormant company made up to 29 September 1996 (3 pages)
28 March 1996Return made up to 06/03/96; no change of members (9 pages)
28 March 1996Return made up to 06/03/96; no change of members (9 pages)
31 October 1995Accounts for a dormant company made up to 1 October 1995 (3 pages)
31 October 1995Accounts for a dormant company made up to 1 October 1995 (3 pages)
31 October 1995Accounts for a dormant company made up to 1 October 1995 (3 pages)
23 March 1995Return made up to 06/03/95; no change of members (12 pages)
23 March 1995Return made up to 06/03/95; no change of members (12 pages)