Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Director Name | Stephen Ronald Trowsdale |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(26 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adm International Offices Church Manorway Erith Kent DA8 1DL |
Director Name | Desmond Billing |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 October 2002) |
Role | Company Director |
Correspondence Address | Carrick Brack Windermere Road Liverpool L38 3RL |
Director Name | Ian Charles Caunt |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 November 1997) |
Role | Finance Director |
Correspondence Address | 29 Westbury Lodge Close Pinner Middlesex HA5 3FG |
Director Name | James Weir |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 1 White Hart Wood Sevenoaks Kent TN13 1RR |
Director Name | Peter George Watson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 31 March 2004) |
Role | Secretary |
Correspondence Address | Zebulun Church Road Offham Kent ME19 5NY |
Director Name | Robert William Seabrook |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1998) |
Role | Property Investor |
Correspondence Address | Firgrove East Hoathly Lewes East Sussex BN8 6RA |
Secretary Name | Peter George Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | Zebulun Church Road Offham Kent ME19 5NY |
Director Name | Leonard Arthur Allen |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 1997) |
Role | Retired General Manager |
Correspondence Address | 14 Bower Road Woolton Liverpool Merseyside L25 4RQ |
Director Name | John Podmore |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(13 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 March 2015) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 66 Shrewsbury Avenue Aintree Village Liverpool L10 2LF |
Director Name | Mr Colin Stephen Campbell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mildmay Grove North London N1 4PL |
Secretary Name | Mr Stephen Thomas Filmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(14 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Chemin Des Pepinieres Rolle Ch-1180 Foreign |
Director Name | Stephen Brian Manley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | Ightham Warren Ightham Sevenoaks Kent TN15 9AP |
Director Name | Frederick John Dickson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2004) |
Role | Retired Banker |
Correspondence Address | 230 Old Birmingham Road Marlbrook Bromsgrove Worcestershire B60 1HG |
Director Name | Mr Guy Neville Humphry Baker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Richmond Place Tunbridge Wells Kent TN2 5JZ |
Director Name | Norman Neil Petrie |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 May 2010) |
Role | Retired Manager |
Country of Residence | England |
Correspondence Address | 4 Longton Drive Formby Merseyside L37 7EU |
Director Name | Mr Peter Laurence Bates |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairby Lodge Ash Road Hartley Longfield Kent DA3 8ER |
Director Name | John Patrick Stott |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(20 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | Grottenstrasse 21 22605 Hamburg Germany |
Director Name | Robert John Powell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2005(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2007) |
Role | Vice President |
Correspondence Address | 1401 Waterford Place Champaign Illinois 61821 United States |
Director Name | Randall James Moon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2007(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4055 Meadow Park Drive Decatur Iilinois Il 62521 United States |
Director Name | Mr Stephen Thomas Filmer |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 December 2015) |
Role | Secretary |
Country of Residence | Switzerland |
Correspondence Address | 1 Chemin Des Pepinieres Rolle Ch-1180 Foreign |
Director Name | Franciscus Antonius Bjsterveld |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2012(28 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 July 2012) |
Role | HR Manager |
Country of Residence | Switzerland |
Correspondence Address | Adm International Offices Church Manorway Erith Kent DA8 1DL |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2015(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | adm.com |
---|
Registered Address | Adm International Offices Church Manorway Erith Kent DA8 1DL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Adm Pura LTD 99.00% Ordinary |
---|---|
1 at £1 | Wallworths LTD 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
30 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
8 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
13 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
18 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
12 March 2020 | Director's details changed for Mr Daniel Charles Mccarthy on 11 March 2020 (2 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 July 2016 | Statement of company's objects (2 pages) |
7 July 2016 | Statement of company's objects (2 pages) |
7 July 2016 | Memorandum and Articles of Association (8 pages) |
7 July 2016 | Memorandum and Articles of Association (8 pages) |
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
3 March 2016 | Termination of appointment of Stephen Thomas Filmer as a director on 10 December 2015 (1 page) |
3 March 2016 | Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages) |
3 March 2016 | Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages) |
3 March 2016 | Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page) |
3 March 2016 | Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page) |
3 March 2016 | Termination of appointment of Stephen Thomas Filmer as a director on 10 December 2015 (1 page) |
15 February 2016 | Termination of appointment of John Podmore as a director on 31 March 2015 (1 page) |
15 February 2016 | Termination of appointment of John Podmore as a director on 31 March 2015 (1 page) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
1 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
17 July 2012 | Termination of appointment of Franciscus Bjsterveld as a director (1 page) |
17 July 2012 | Termination of appointment of Franciscus Bjsterveld as a director (1 page) |
19 June 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Appointment of Franciscus Antonius Bjsterveld as a director (3 pages) |
13 February 2012 | Appointment of Franciscus Antonius Bjsterveld as a director (3 pages) |
26 October 2011 | Termination of appointment of Randall Moon as a director (1 page) |
26 October 2011 | Termination of appointment of Randall Moon as a director (1 page) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
12 November 2010 | Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages) |
11 May 2010 | Termination of appointment of Norman Petrie as a director (2 pages) |
11 May 2010 | Appointment of Stephen Ronald Trowsdale as a director (3 pages) |
11 May 2010 | Appointment of Stephen Ronald Trowsdale as a director (3 pages) |
11 May 2010 | Termination of appointment of Norman Petrie as a director (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
9 April 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Norman Neil Petrie on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for John Podmore on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Randall James Moon on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Randall James Moon on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for John Podmore on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Norman Neil Petrie on 15 March 2010 (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
23 March 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
16 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
16 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
14 November 2008 | Director and secretary's change of particulars / stephen filmer / 03/11/2008 (1 page) |
14 November 2008 | Director and secretary's change of particulars / stephen filmer / 03/11/2008 (1 page) |
14 November 2008 | Director and secretary's change of particulars / stephen filmer / 03/11/2008 (1 page) |
14 November 2008 | Director and secretary's change of particulars / stephen filmer / 03/11/2008 (1 page) |
19 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
27 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
3 March 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
3 March 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
6 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | New director appointed (3 pages) |
26 April 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
26 April 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
18 March 2005 | Return made up to 06/03/05; full list of members
|
18 March 2005 | Return made up to 06/03/05; full list of members
|
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: orchard place london E14 0JH (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: orchard place london E14 0JH (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (3 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (3 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
22 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
22 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
26 January 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
18 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
18 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
8 February 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
8 February 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
13 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
13 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
19 November 2001 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
19 November 2001 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
14 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
14 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
27 December 2000 | Director's particulars changed (1 page) |
27 December 2000 | Director's particulars changed (1 page) |
22 November 2000 | Accounts for a dormant company made up to 24 September 2000 (3 pages) |
22 November 2000 | Accounts for a dormant company made up to 24 September 2000 (3 pages) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | New director appointed (3 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
15 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
4 November 1999 | Accounts for a dormant company made up to 26 September 1999 (3 pages) |
4 November 1999 | Accounts for a dormant company made up to 26 September 1999 (3 pages) |
18 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
18 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
5 November 1998 | Accounts for a dormant company made up to 27 September 1998 (3 pages) |
5 November 1998 | Accounts for a dormant company made up to 27 September 1998 (3 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
18 November 1997 | Accounts for a dormant company made up to 28 September 1997 (3 pages) |
18 November 1997 | Accounts for a dormant company made up to 28 September 1997 (3 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
3 April 1997 | Return made up to 06/03/97; full list of members (10 pages) |
3 April 1997 | Return made up to 06/03/97; full list of members (10 pages) |
23 October 1996 | Accounts for a dormant company made up to 29 September 1996 (3 pages) |
23 October 1996 | Accounts for a dormant company made up to 29 September 1996 (3 pages) |
28 March 1996 | Return made up to 06/03/96; no change of members (9 pages) |
28 March 1996 | Return made up to 06/03/96; no change of members (9 pages) |
31 October 1995 | Accounts for a dormant company made up to 1 October 1995 (3 pages) |
31 October 1995 | Accounts for a dormant company made up to 1 October 1995 (3 pages) |
31 October 1995 | Accounts for a dormant company made up to 1 October 1995 (3 pages) |
23 March 1995 | Return made up to 06/03/95; no change of members (12 pages) |
23 March 1995 | Return made up to 06/03/95; no change of members (12 pages) |