London
W12 7HG
Director Name | Miss Elizabeth Cormack Thetford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 19 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Stanlake Road London W12 7HG |
Director Name | Paul Robert Shackleton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martin's Court 10 Paternoster Row London EC4M 7HP |
Director Name | Mr Barry Douglas White |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Pier House Cheyne Walk London Sw3 |
Director Name | David Anthony Sizer |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 July 1998) |
Role | Chartered Surveyor |
Correspondence Address | Grasslands The Ridge Woldingham Surrey CR3 7AL |
Director Name | Geert Jan Selman |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 July 1998) |
Role | Property Consultant |
Correspondence Address | Nachtegalenlaan 8 2111 Hg Aerdenhout The Netherlands Foreign |
Director Name | Gary Edward Ryan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 July 1998) |
Role | Real Estate Agent |
Correspondence Address | 133 Glyde Street Mosman Park Perth Western Australia Foreign |
Director Name | David Andrew Runciman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 July 1998) |
Role | Valuer And Auctioner |
Correspondence Address | Suite 3401 Central Plaza 18 Harbour Road Wanchai Hong Kong |
Director Name | Francis Joseph Pons |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 July 1998) |
Role | Chartered Surveyor |
Correspondence Address | 48 Crown Lodge Elystan Street London SW3 3PR |
Director Name | Mr Christopher Gordon Palmer |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat J 21-22 Ennismore Gardens London SW7 1AB |
Director Name | Herbert Scott Morgan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | Fuerbachstrasse 12 Frankfurt Am Main 60325 Germany |
Director Name | Michael James Bamber |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 July 1998) |
Role | Chartered Surveyor |
Country of Residence | Belgium |
Correspondence Address | 91 Dreve Pittoresque Brussels 1180 |
Director Name | Donald Howard Bodel |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 October 1995) |
Role | Executive |
Correspondence Address | 840 Sheridan Road Winnekta Illinois 60093 Foreign |
Director Name | James Anthony Deriaz Croft |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 July 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Five Oaks 32 Ninhams Wood Farnborough Kent BR6 8NJ |
Secretary Name | Mrs Nicola Jane Crickmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 02 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brelston Court Barn Marstow Herefordshire HR9 6HF Wales |
Secretary Name | Celia Vivien Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | 98 Cavendish Road London SW12 0DF |
Director Name | Willy Ping Yah Shee |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 26 October 1994(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 1998) |
Role | Valuer |
Correspondence Address | 365 Holland Road 12-01 Allsworth Park 1027 Singapore |
Director Name | Lester Dudley John Martin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | 1 Robinson Lane Woollahra Sydney Nsw 2025 Australia |
Director Name | Christopher Gordon Palmer |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 1996) |
Role | Chartered Surveyor |
Correspondence Address | 37 Phillimore Gardens London W8 7AL |
Director Name | Walter Vaughn Stafford |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1998(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2001) |
Role | General Counsel |
Correspondence Address | 5921 Harbord Drive Oakland California 94611 U S A Foreign |
Director Name | John Christopher Haeckel |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1998(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2000) |
Role | Financial Officer |
Correspondence Address | 121 S Hope Street 610 Los Angeles 90012 California U S A |
Director Name | Mr Donald Newell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2001) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Sussex Square London W2 2SS |
Director Name | James Didion |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 1998(14 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 December 1998) |
Role | Real Estate |
Correspondence Address | PO Box 1441 Pebble Beach California 93953 U S A Foreign |
Director Name | Gregory Spinner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1998(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2001) |
Role | Attorney |
Correspondence Address | 445 36th Street Manhattan Beach California 900266 United States |
Director Name | Jane Adam |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2000(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2001) |
Role | Attorney |
Correspondence Address | 146 Laverne Avenue Long Beach 90803 California Usa Foreign |
Director Name | James Armistead Reid |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2001(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2002) |
Role | Property Consultant |
Correspondence Address | Flat 3 197 Queens Gate London SW7 5EU |
Director Name | John Thornton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2001(17 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2005) |
Role | Lawyer |
Correspondence Address | 445 N Canyon Boulevard Monrovia Los Angeles 91016 Foreign |
Director Name | Ellis Dewitt Reiter Jnr |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2001(17 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2005) |
Role | Lawyer |
Correspondence Address | 4144 Troost Avenue Studio City Los Angeles 91604 Foreign |
Director Name | Mr Neil Vaughan Thomas |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(18 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 03 April 2003) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Westwind Fitzroy Park London N6 6HT |
Director Name | Mr Alan Charles Froggatt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bedford Farmhouse Portsmouth Road Thursley Godalming Surrey GU8 6NN |
Director Name | Mr Martin Victor Lubieniecki |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 May 2008) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Abinger Road Chiswick London W4 1EU |
Director Name | Alexis John Lowth |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Brabourne Rise Beckenham Kent BR3 6SQ |
Registered Address | St Martin's Court 10 Paternoster Row London EC4M 7HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,000 |
Net Worth | £38,271,000 |
Current Liabilities | £28,806,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (9 pages) |
28 February 2014 | Liquidators statement of receipts and payments to 30 January 2014 (9 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 30 July 2013 (9 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (9 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 30 January 2013 (9 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 30 January 2013 (9 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 30 July 2012 (9 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 30 July 2012 (9 pages) |
2 March 2012 | Liquidators statement of receipts and payments to 30 January 2012 (9 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 30 January 2012 (9 pages) |
22 August 2011 | Liquidators statement of receipts and payments to 30 July 2011 (9 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 30 July 2011 (9 pages) |
22 February 2011 | Liquidators statement of receipts and payments to 30 January 2011 (10 pages) |
22 February 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (10 pages) |
15 September 2010 | Appointment of Paul Robert Shackleton as a director (5 pages) |
15 September 2010 | Termination of appointment of Alexis Lowth as a director (2 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 30 July 2010 (9 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (9 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (9 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 30 January 2010 (9 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 30 July 2009 (9 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (9 pages) |
9 February 2009 | Liquidators statement of receipts and payments to 30 January 2009 (9 pages) |
9 February 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (9 pages) |
28 December 2008 | Director and secretary's change of particulars / elizabeth thetford / 19/12/2008 (1 page) |
7 August 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (9 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 30 July 2008 (9 pages) |
11 June 2008 | Director appointed alexis john lowth (3 pages) |
11 June 2008 | Appointment terminated director martin lubieniecki (1 page) |
13 February 2008 | Liquidators' statement of receipts and payments (9 pages) |
13 February 2008 | Liquidators statement of receipts and payments (9 pages) |
22 August 2007 | Liquidators' statement of receipts and payments (9 pages) |
22 August 2007 | Liquidators statement of receipts and payments (9 pages) |
2 March 2007 | Liquidators' statement of receipts and payments (15 pages) |
2 March 2007 | Liquidators statement of receipts and payments (15 pages) |
31 January 2007 | S/S cert release of liquidator (1 page) |
17 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 January 2007 | C/O replacement of liquidator (9 pages) |
17 January 2007 | Appointment of a voluntary liquidator (1 page) |
18 August 2006 | Liquidators' statement of receipts and payments (15 pages) |
18 August 2006 | Liquidators statement of receipts and payments (15 pages) |
28 February 2006 | Amm fm 4.68 to 30/01/06 euros (6 pages) |
8 February 2006 | Liquidators statement of receipts and payments (17 pages) |
8 February 2006 | Liquidators' statement of receipts and payments (17 pages) |
16 November 2005 | Ad 29/07/05--------- £ si [email protected] £ ic 78753/78753 (2 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
3 February 2005 | Resolutions
|
3 February 2005 | Appointment of a voluntary liquidator (1 page) |
3 February 2005 | Declaration of solvency (3 pages) |
28 January 2005 | Ad 13/01/05--------- £ si [email protected] £ ic 78753/78753 (2 pages) |
18 January 2005 | Resolutions
|
29 December 2004 | Return made up to 08/11/04; full list of members
|
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 July 2004 | Accounts made up to 31 December 2002 (17 pages) |
10 January 2004 | Resolutions
|
10 January 2004 | Ad 16/12/03--------- £ si [email protected]=779 £ ic 77973/78752 (2 pages) |
14 November 2003 | Return made up to 08/11/03; full list of members
|
5 November 2003 | Registered office changed on 05/11/03 from: 77 grosvenor street london W1K 3JT (1 page) |
10 October 2003 | New director appointed (3 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | New director appointed (3 pages) |
8 September 2003 | Company name changed cb commercial LIMITED\certificate issued on 08/09/03 (2 pages) |
13 June 2003 | Accounts made up to 31 December 2001 (12 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: berkeley square house london W1J 6BB (1 page) |
28 May 2003 | Director resigned (1 page) |
6 December 2002 | Return made up to 08/11/02; full list of members (8 pages) |
17 October 2002 | Director resigned (1 page) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 October 2002 | New director appointed (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
12 February 2002 | Accounts made up to 31 December 2000 (13 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
17 December 2001 | Return made up to 08/11/01; full list of members
|
31 October 2001 | Accounts made up to 31 December 1999 (14 pages) |
30 July 2001 | Ad 22/12/00--------- £ si 1@1=1 £ ic 77974/77975 (2 pages) |
30 July 2001 | Ad 31/12/00--------- £ si 1@1=1 £ ic 77975/77976 (2 pages) |
8 March 2001 | Statement of affairs (3 pages) |
19 January 2001 | Resolutions
|
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
4 December 2000 | Ad 30/12/99--------- £ si [email protected] £ ic 77974/77974 (2 pages) |
4 December 2000 | Return made up to 08/11/00; full list of members
|
4 December 2000 | Ad 30/12/99--------- £ si [email protected] £ ic 77974/77974 (2 pages) |
9 November 2000 | Full group accounts made up to 31 December 1998 (33 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 April 2000 | New director appointed (2 pages) |
20 January 2000 | Particulars of property mortgage/charge (9 pages) |
20 January 2000 | Particulars of property mortgage/charge (8 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Memorandum and Articles of Association (13 pages) |
12 November 1999 | Return made up to 08/11/99; full list of members (7 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
31 March 1999 | Return made up to 08/11/98; full list of members; amend (16 pages) |
15 February 1999 | Return made up to 08/11/98; full list of members
|
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
11 September 1998 | Memorandum and Articles of Association (9 pages) |
9 September 1998 | Company name changed rei LIMITED\certificate issued on 10/09/98 (3 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
29 June 1998 | Auditor's resignation (1 page) |
29 June 1998 | Aud statements of resignation (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
15 April 1998 | Memorandum and Articles of Association (50 pages) |
15 April 1998 | Full group accounts made up to 31 December 1997 (34 pages) |
20 March 1998 | Resolutions
|
6 March 1998 | Ad 26/02/98--------- £ si [email protected]=390 £ ic 76096/76486 (2 pages) |
6 March 1998 | Ad 26/02/98--------- £ si [email protected]=15 £ ic 77956/77971 (2 pages) |
6 March 1998 | Ad 26/02/98--------- £ si [email protected]=1450 £ ic 76486/77936 (2 pages) |
6 March 1998 | Ad 26/02/98--------- £ si [email protected]=20 £ ic 77936/77956 (2 pages) |
26 February 1998 | Ad 20/02/98--------- £ si [email protected]=555 £ ic 75541/76096 (4 pages) |
23 February 1998 | Ad 10/02/98--------- £ si [email protected]=533 £ ic 67733/68266 (2 pages) |
23 February 1998 | Ad 09/02/98--------- £ si [email protected]=2144 £ ic 68266/70410 (2 pages) |
23 February 1998 | Ad 09/02/98-13/02/98 £ si [email protected]=240 £ ic 70410/70650 (3 pages) |
23 February 1998 | Ad 09/02/98--------- £ si [email protected]=20 £ ic 67713/67733 (2 pages) |
23 February 1998 | Ad 09/02/98-19/02/98 £ si [email protected]=4891 £ ic 70650/75541 (8 pages) |
23 February 1998 | Ad 09/02/98-13/02/98 £ si [email protected]=1095 £ ic 66618/67713 (6 pages) |
4 February 1998 | Ad 28/01/98--------- £ si [email protected]=186 £ ic 66262/66448 (3 pages) |
4 February 1998 | Ad 28/01/98--------- £ si [email protected]=80 £ ic 66448/66528 (2 pages) |
4 February 1998 | Ad 28/01/98--------- £ si [email protected]=90 £ ic 66528/66618 (2 pages) |
29 January 1998 | Ad 22/01/98--------- £ si [email protected]=240 £ ic 58685/58925 (2 pages) |
29 January 1998 | Ad 22/01/98--------- £ si [email protected]=80 £ ic 58605/58685 (2 pages) |
29 January 1998 | Ad 22/01/98--------- £ si [email protected]=7337 £ ic 58925/66262 (16 pages) |
21 January 1998 | Ad 15/01/98--------- £ si [email protected]=600 £ ic 57405/58005 (3 pages) |
21 January 1998 | Ad 15/01/98--------- £ si [email protected]=600 £ ic 58005/58605 (3 pages) |
19 January 1998 | Ad 12/01/98--------- £ si [email protected]=640 £ ic 56495/57135 (3 pages) |
19 January 1998 | Ad 12/01/98--------- £ si [email protected]=220 £ ic 57135/57355 (3 pages) |
19 January 1998 | Ad 12/01/98--------- £ si [email protected]=50 £ ic 57355/57405 (2 pages) |
16 December 1997 | Ad 26/11/97--------- £ si [email protected]=90 £ ic 56405/56495 (2 pages) |
7 November 1997 | Return made up to 08/11/97; full list of members
|
3 November 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
28 October 1997 | Ad 22/10/97--------- £ si [email protected]=5 £ ic 56398/56403 (2 pages) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
15 September 1997 | Resolutions
|
15 September 1997 | Memorandum and Articles of Association (82 pages) |
3 March 1997 | Ad 25/02/97--------- £ si [email protected]=316 £ ic 55843/56159 (2 pages) |
28 February 1997 | Ad 24/02/97--------- £ si [email protected]=25 £ ic 55818/55843 (2 pages) |
13 December 1996 | Director resigned (1 page) |
12 December 1996 | Return made up to 08/11/96; full list of members
|
3 November 1996 | Statement of affairs (57 pages) |
3 November 1996 | Ad 08/08/96--------- £ si [email protected] (2 pages) |
25 October 1996 | Ad 08/08/96--------- £ si [email protected]=135 £ ic 55681/55816 (2 pages) |
18 October 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
20 September 1996 | Ad 16/09/96--------- £ si [email protected]=198 £ ic 55483/55681 (2 pages) |
17 May 1996 | Ad 03/05/96--------- £ si [email protected]=380 £ ic 55103/55483 (3 pages) |
11 April 1996 | Ad 01/03/96--------- £ si [email protected]=223 £ ic 54880/55103 (2 pages) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | Ad 01/03/96--------- £ si [email protected]=67 £ ic 54213/54280 (2 pages) |
3 April 1996 | Ad 15/12/95-01/01/96 £ si [email protected]=600 £ ic 54280/54880 (2 pages) |
30 November 1995 | Return made up to 08/11/95; change of members (16 pages) |
23 November 1995 | Memorandum and Articles of Association (102 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
27 October 1995 | New director appointed (2 pages) |
26 October 1995 | Director resigned (2 pages) |
29 August 1995 | Memorandum and Articles of Association (102 pages) |
22 August 1995 | Resolutions
|
13 April 1995 | Resolutions
|
8 April 1994 | Memorandum and Articles of Association (93 pages) |
23 October 1992 | Full group accounts made up to 31 December 1991 (30 pages) |
6 December 1991 | Return made up to 08/11/91; full list of members (14 pages) |
4 December 1991 | Ad 25/11/91--------- premium £ si [email protected]=1220 £ ic 51258/52478 (5 pages) |
14 November 1991 | Ad 10/10/91--------- premium £ si [email protected]=2250 £ ic 49008/51258 (6 pages) |
31 October 1991 | Particulars of contract relating to shares (3 pages) |
31 October 1991 | Ad 01/10/91--------- £ si [email protected] (2 pages) |
11 October 1991 | Resolutions
|
9 October 1991 | Ad 01/10/91--------- £ si [email protected]=1608 £ ic 47400/49008 (2 pages) |
19 September 1991 | Ad 31/07/91--------- £ si [email protected] (2 pages) |
19 September 1991 | Particulars of contract relating to shares (3 pages) |
29 August 1991 | Ad 31/07/91--------- £ si [email protected]=790 £ ic 46610/47400 (2 pages) |
22 November 1990 | Resolutions
|
21 November 1990 | Auditor's resignation (1 page) |
25 July 1990 | Memorandum and Articles of Association (94 pages) |
26 April 1990 | Memorandum and Articles of Association (110 pages) |
13 November 1989 | Memorandum and Articles of Association (91 pages) |
27 July 1989 | Memorandum and Articles of Association (91 pages) |
24 November 1988 | Memorandum and Articles of Association (120 pages) |
24 November 1988 | Memorandum and Articles of Association (120 pages) |
15 March 1985 | Company name changed\certificate issued on 15/03/85 (2 pages) |
17 July 1984 | Certificate of incorporation (1 page) |