Company NameTaylor Woodrow Management Limited
DirectorsRuth Elizabeth Tilbrook and Scott Alexander Wardrop
Company StatusActive
Company Number01846484
CategoryPrivate Limited Company
Incorporation Date6 September 1984(39 years, 7 months ago)
Previous NamesRolwood Project Development Services Limited and Taylor Woodrow Management Contracting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRuth Elizabeth Tilbrook
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(24 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD2 4WW
Director NameMr Scott Alexander Wardrop
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(38 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House Springfield Road
Horsham
RH12 2RW
Director NameJohn David Patman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 June 2001)
RoleCompany Director
Correspondence AddressPuckeridge 50 Hale Road
Wendover
Aylesbury
Buckinghamshire
HP22 6NF
Director NameJohn McKenna
Date of BirthJuly 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 1992)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address75 Joiners Lane
Chalfont St. Peter
Buckinghamshire
SL9 0AX
Director NameGordon Malcolm Knight
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 1995)
RoleEstimator
Correspondence AddressTreetops
38 Hale Road
Wendover
Buckinghamshire
HP22 6NF
Director NameMr John Ives
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1995)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressGrange Cottage 50 Long Grove
Seer Green
Beaconsfield
Buckinghamshire
HP9 2YW
Director NameRobert Arthur Howson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 1996)
RoleQuantity Surveyor
Correspondence Address13 East Ridge
Bourne End
Buckinghamshire
SL8 5BX
Director NameMichael Gordon Hinge
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1996)
RoleManager
Correspondence AddressChimneys
Oakcroft Road
West Byfleet
Surrey
KT14 6JH
Director NameDerek William Fryer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2000)
RoleBuilder
Country of ResidenceEngland
Correspondence Address19 Strawberry Vale
Twickenham
Middlesex
TW1 4RX
Director NameMr Peter Humphrey English
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 September 1996)
RoleCivil Engineering
Correspondence Address11 Pound Crescent
Marlow
Buckinghamshire
SL7 2BG
Director NameAlbert Peter Bowyer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 May 2000)
RoleQuantity Surveyor
Correspondence AddressApple View 2 Bramley End
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4NS
Director NameMichael Prokopiou
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 19 May 1995)
RoleAccountant
Correspondence Address18 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Director NameGerald James Beers
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleChartered Engineer
Correspondence AddressLamellan Lodge
Cherry Garden Lane
Maidenhead
Berkshire
SL6 3QD
Secretary NameAndrew Stuart Cunningham Church
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1993)
RoleCompany Director
Correspondence Address11 Sonning Gardens
Hampton
Middlesex
TW12 3PL
Secretary NamePeter Peers Davies
NationalityBritish
StatusResigned
Appointed15 February 1993(8 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1993)
RoleSolicitor
Correspondence AddressThe Oaks Byways Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Secretary NamePeter Peers Davies
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(8 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1993)
RoleSolicitor
Correspondence AddressThe Oaks Byways Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Secretary NameMrs Mairi Fiona Hammond
NationalityBritish
StatusResigned
Appointed01 October 1993(9 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 1994)
RoleCompany Director
Correspondence Address7 Mendlesham
Panshanger
Welwyn Garden City
Hertfordshire
AL7 2QG
Secretary NameValerie Jean Horsman
NationalityBritish
StatusResigned
Appointed16 December 1994(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address9 Oakley Close
Church Road
London
W7 3BQ
Director NameNicholas John Field
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1998)
RoleCivil Engineer
Correspondence Address14 Dolphin Close
Haslemere
Surrey
GU27 1PU
Director NameMr John Reginald Smith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1998)
RoleCivil Engineer
Correspondence Address20 Port Drive
Hillingdon
Uxbridge
Middlesex
UB10 0BJ
Director NameMr Timothy Peach
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(11 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriest Hill House
Aire Road
Wetherby
LS22 7FJ
Secretary NameAlbert Peter Bowyer
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2000)
RoleQuantity Surveyor
Correspondence AddressApple View 2 Bramley End
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4NS
Director NameDenis James Anthony Mac Daid
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 April 2000)
RoleCivil Enginner
Correspondence Address4 Magnolia Place
Montpelier Road
Ealing
London
W5 2QQ
Director NameMr Robert Stephen Shed
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 April 2000)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Maxwell Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7BX
Director NameRaymond Edward Brian Shine
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2003)
RoleCommercial Director
Correspondence Address99 The Drive
Rickmansworth
Hertfordshire
WD3 4DY
Director NameDavid Douglas Percival White
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2001)
RoleAccountant
Correspondence AddressBotley House
Tanworth Lane
Henley In Arden
Warwickshire
B95 5QY
Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusResigned
Appointed01 June 2000(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 June 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Secretary NameMr Michael Andrew Lonnon
NationalityBritish
StatusResigned
Appointed01 June 2001(16 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Drive
South Ruislip
Middlesex
HA4 0HP
Director NameMr Anthony Oliver Bickerstaff
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(16 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Director NameCrispin Alexander Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressTudor Cottage
Burroughs Grove
Marlow
Buckinghamshire
SL7 3RD
Director NameGeorge Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 2008)
RoleAccountant
Correspondence Address37 Chessfield Park
Little Chalfont
Buckinghamshire
HP6 6RU
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(24 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Jean-Pierre Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(30 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Christopher Carl Brennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(34 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW

Contact

Websitevinciconstruction.co.uk
Email address[email protected]
Telephone01923 233433
Telephone regionWatford

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 April 2023 (11 months, 4 weeks ago)
Next Return Due9 May 2024 (2 weeks, 6 days from now)

Filing History

29 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
12 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
22 January 2019Appointment of Mr Christopher Carl Brennan as a director on 7 January 2019 (2 pages)
22 January 2019Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
22 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,000
(4 pages)
6 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,000
(4 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
30 November 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
30 November 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100,000
(4 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100,000
(4 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
20 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
20 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(4 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(4 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 June 2012Full accounts made up to 31 December 2011 (11 pages)
25 June 2012Full accounts made up to 31 December 2011 (11 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
8 August 2011Full accounts made up to 31 December 2010 (11 pages)
8 August 2011Full accounts made up to 31 December 2010 (11 pages)
2 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
21 January 2011Director's details changed for Ruth Elizabeth Tilbrook on 14 January 2011 (3 pages)
21 January 2011Director's details changed for Ruth Elizabeth Tilbrook on 14 January 2011 (3 pages)
11 August 2010Full accounts made up to 31 December 2009 (10 pages)
11 August 2010Full accounts made up to 31 December 2009 (10 pages)
21 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
19 November 2009Director's details changed for Ruth Elizabeth Watts on 26 September 2009 (1 page)
19 November 2009Director's details changed for Ruth Elizabeth Watts on 26 September 2009 (1 page)
13 September 2009Director's change of particulars / ruth watts / 02/09/2009 (1 page)
13 September 2009Director's change of particulars / ruth watts / 02/09/2009 (1 page)
4 June 2009Full accounts made up to 31 December 2008 (10 pages)
4 June 2009Full accounts made up to 31 December 2008 (10 pages)
3 June 2009Return made up to 24/04/09; full list of members (5 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Return made up to 24/04/09; full list of members (5 pages)
8 January 2009Appointment terminated director timothy peach (1 page)
8 January 2009Appointment terminated director timothy peach (1 page)
28 October 2008Appointment terminated director george restall (1 page)
28 October 2008Director appointed alexander michael comba (8 pages)
28 October 2008Director appointed ruth elizabeth watts (4 pages)
28 October 2008Appointment terminated director george restall (1 page)
28 October 2008Director appointed alexander michael comba (8 pages)
28 October 2008Director appointed ruth elizabeth watts (4 pages)
21 October 2008Registered office changed on 21/10/2008 from 41 clarendon road watford hertfordshire WD17 1TR (1 page)
21 October 2008Registered office changed on 21/10/2008 from 41 clarendon road watford hertfordshire WD17 1TR (1 page)
9 October 2008Full accounts made up to 31 December 2007 (9 pages)
9 October 2008Full accounts made up to 31 December 2007 (9 pages)
11 September 2008Appointment terminated secretary michael lonnon (1 page)
11 September 2008Appointment terminated secretary michael lonnon (1 page)
11 June 2008Return made up to 25/04/08; full list of members (3 pages)
11 June 2008Return made up to 25/04/08; full list of members (3 pages)
19 May 2008Location of register of members (1 page)
19 May 2008Location of register of members (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
18 October 2007Full accounts made up to 31 December 2006 (9 pages)
18 October 2007Full accounts made up to 31 December 2006 (9 pages)
2 May 2007Return made up to 25/04/07; full list of members (2 pages)
2 May 2007Return made up to 25/04/07; full list of members (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
10 October 2006Full accounts made up to 31 December 2005 (9 pages)
10 October 2006Full accounts made up to 31 December 2005 (9 pages)
28 April 2006Return made up to 25/04/06; full list of members (2 pages)
28 April 2006Return made up to 25/04/06; full list of members (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
27 May 2005Return made up to 25/04/05; full list of members (6 pages)
27 May 2005Return made up to 25/04/05; full list of members (6 pages)
18 May 2005Full accounts made up to 31 December 2004 (9 pages)
18 May 2005Full accounts made up to 31 December 2004 (9 pages)
12 August 2004Secretary's particulars changed (1 page)
12 August 2004Secretary's particulars changed (1 page)
16 June 2004Return made up to 25/04/04; full list of members (6 pages)
16 June 2004Return made up to 25/04/04; full list of members (6 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
7 May 2004Full accounts made up to 31 December 2003 (9 pages)
7 May 2004Full accounts made up to 31 December 2003 (9 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
19 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Location of register of members (1 page)
2 May 2003Location of register of members (1 page)
1 May 2003Registered office changed on 01/05/03 from: taywood house 345 ruislip road southall middx UB1 2QX (1 page)
1 May 2003Registered office changed on 01/05/03 from: taywood house 345 ruislip road southall middx UB1 2QX (1 page)
26 March 2003Full accounts made up to 31 December 2002 (9 pages)
26 March 2003Full accounts made up to 31 December 2002 (9 pages)
11 June 2002Full accounts made up to 31 December 2001 (9 pages)
11 June 2002Full accounts made up to 31 December 2001 (9 pages)
28 May 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 June 2001Full accounts made up to 31 December 2000 (11 pages)
7 June 2001Full accounts made up to 31 December 2000 (11 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
21 May 2001Return made up to 09/05/01; full list of members (8 pages)
21 May 2001Return made up to 09/05/01; full list of members (8 pages)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000New secretary appointed (4 pages)
6 June 2000New secretary appointed (4 pages)
6 June 2000Secretary resigned;director resigned (1 page)
24 May 2000Return made up to 09/05/00; full list of members (8 pages)
24 May 2000Return made up to 09/05/00; full list of members (8 pages)
22 May 2000Full accounts made up to 31 December 1999 (11 pages)
22 May 2000Full accounts made up to 31 December 1999 (11 pages)
18 April 2000New director appointed (3 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (3 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (3 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (3 pages)
7 June 1999Return made up to 09/05/99; full list of members (8 pages)
7 June 1999Return made up to 09/05/99; full list of members (8 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
19 March 1999Full accounts made up to 31 December 1998 (15 pages)
19 March 1999Full accounts made up to 31 December 1998 (15 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
18 May 1998Return made up to 09/05/98; full list of members (8 pages)
18 May 1998Return made up to 09/05/98; full list of members (8 pages)
9 April 1998Full accounts made up to 31 December 1997 (17 pages)
9 April 1998Full accounts made up to 31 December 1997 (17 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
29 May 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 May 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1997Full accounts made up to 31 December 1996 (16 pages)
19 May 1997Full accounts made up to 31 December 1996 (16 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
28 May 1996Full accounts made up to 31 December 1995 (16 pages)
28 May 1996Full accounts made up to 31 December 1995 (16 pages)
16 May 1996Return made up to 09/05/96; no change of members (6 pages)
16 May 1996Return made up to 09/05/96; no change of members (6 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
11 May 1995Return made up to 09/05/95; no change of members (6 pages)
11 May 1995Return made up to 09/05/95; no change of members (6 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
6 March 1995Full accounts made up to 31 December 1994 (14 pages)
6 March 1995Full accounts made up to 31 December 1994 (14 pages)
14 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
14 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
22 November 1991Company name changed\certificate issued on 22/11/91 (2 pages)
22 November 1991Company name changed\certificate issued on 22/11/91 (2 pages)
27 June 1988Company name changed\certificate issued on 27/06/88 (2 pages)
27 June 1988Company name changed\certificate issued on 27/06/88 (2 pages)