London
EC2V 7QQ
Secretary Name | Miss Lorna Forsyth McMillan |
---|---|
Status | Closed |
Appointed | 18 February 2011(26 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 05 March 2014) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Miss Lorna Forsyth McMillan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2011(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 March 2014) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Francis Clive Wilkinson |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1993) |
Role | Bank Finance Company Chief Executive |
Correspondence Address | 28 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EX |
Director Name | Frank Graham Sunderland |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1992) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Summerfield 1 Denton Road Ilkley West Yorkshire LS29 0AA |
Director Name | Mr Keith Charles Faraday Simpson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1992) |
Role | Banker |
Correspondence Address | 3 Croft Park Menston Ilkley West Yorkshire LS29 6NA |
Director Name | Mr William Pickles |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1993) |
Role | Banker |
Correspondence Address | Westbury Cottage Panorama Drive Ilkley West Yorkshire LS29 9RA |
Director Name | Mr Michael Allsopp |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 21 Harlow Manor Park Harrogate North Yorkshire HG2 0EG |
Director Name | Mr David Knight |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1994) |
Role | Banker |
Correspondence Address | 2 Elmwood Chase Barwick In Elmet Leeds West Yorkshire LS15 4JZ |
Secretary Name | Mr Robert Gordon Kitley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | 2 The Coach House Broomfield Avenue Halifax West Yorkshire HX3 0JF |
Director Name | Mr Gregory Ross Hamilton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 1995) |
Role | Banker |
Correspondence Address | Hillfoot 25 Creskeld Drive Bramhope Leeds West Yorkshire LS16 9EJ |
Director Name | Ian Howard Gill |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2000) |
Role | Head Of Asset Finance |
Correspondence Address | 16 Laygarth Rothwell Leeds LS26 0TW |
Director Name | Mr Bernard Gerald Everitt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Ash Villa Howden Lane Naburn York YO19 4RP |
Director Name | John Stones |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 1995) |
Role | Banker |
Correspondence Address | 5 Holt Park Gardens Leeds West Yorkshire LS16 7RB |
Director Name | Mr David Thomas Gallagher |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 1994(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 1997) |
Role | Banker |
Correspondence Address | Holly House Smithy Lane Bardsey Leeds LS17 9DT |
Director Name | Peter John Coleman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 February 1995(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1996) |
Role | Bank Official |
Correspondence Address | 15 Crescent View Alwoodley Leeds West Yorkshire LS17 8QF |
Director Name | Mr Martin James Moorhouse |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 1999) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Brinkworth Hall Elvington York YO4 5AT |
Director Name | Andrew John Douglas |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 1997) |
Role | Bank Official |
Correspondence Address | College Farm College Farm Lane Linton Wetherby West Yorkshire LS22 4HR |
Director Name | Kenneth James Lawford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 1996(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 1998) |
Role | Bank Official |
Correspondence Address | 10 Oaklea Hall Close Adel Leeds West Yorkshire LS16 8HB |
Secretary Name | Mr John Cyril Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Garth Garforth Leeds West Yorkshire LS25 2EW |
Director Name | Owen Paul Vanzuyden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 1997(12 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 26 January 1998) |
Role | Bank Official |
Correspondence Address | 35 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Director Name | Frederick Anderson Goodwin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 July 1998) |
Role | Banker |
Correspondence Address | 5 Craigends Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3SQ Scotland |
Director Name | Ian Graham MacDonald |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2000) |
Role | Banker |
Correspondence Address | 9 Birch Mews Oaklands Manor Adel Leeds West Yorkshire LS16 8NX |
Director Name | John Robertson Wright |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2000) |
Role | Bank Chief Executive |
Correspondence Address | 6 Great King Street Edinburgh EH3 6QL Scotland |
Secretary Name | Jane Lindsay Shirran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Vizara Moor Road Strathblane Glasgow G63 9EY Scotland |
Director Name | David John McGee |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2003) |
Role | Financial Controller |
Correspondence Address | 1/2,6 Kingsborough Gate Hyndland Glasgow G12 9JZ Scotland |
Director Name | Colin Robertson Campbell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2003(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2005) |
Role | Banker |
Correspondence Address | 11 Mortlake Road Kew Surrey TW9 3JE |
Secretary Name | Myshele Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Flat 4 18-30 Clerkenwell Road London EC1M 5PQ |
Director Name | Thomas Burns |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2007) |
Role | General Manager Operations |
Correspondence Address | Underwood Tullibardine Road Auchterarder Perthshire PH3 1LX Scotland |
Director Name | Gavin Robin Slater |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 September 2005(20 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2005) |
Role | Executive Director |
Correspondence Address | 9 The Garth Cobham Surrey KT11 2DZ |
Secretary Name | Mr Michael Frank Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Keith James Carnegie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Drumclog Avenue Milngavie Glasgow G62 8NA Scotland |
Director Name | Mr Steven Derek Stanley Orme |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 2011) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Clydesdale Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2013 | Liquidators statement of receipts and payments to 29 November 2013 (4 pages) |
18 December 2013 | Liquidators' statement of receipts and payments to 29 November 2013 (4 pages) |
18 December 2013 | Liquidators' statement of receipts and payments to 29 November 2013 (4 pages) |
5 December 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 December 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 February 2013 | Registered office address changed from 20 Merrion Way Leeds LS2 8NZ on 14 February 2013 (2 pages) |
14 February 2013 | Registered office address changed from 20 Merrion Way Leeds LS2 8NZ on 14 February 2013 (2 pages) |
13 February 2013 | Declaration of solvency (3 pages) |
13 February 2013 | Appointment of a voluntary liquidator (1 page) |
13 February 2013 | Declaration of solvency (3 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Appointment of a voluntary liquidator (1 page) |
13 February 2013 | Resolutions
|
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2012 | Full accounts made up to 30 June 2012 (18 pages) |
10 December 2012 | Full accounts made up to 30 June 2012 (18 pages) |
3 February 2012 | Full accounts made up to 30 June 2011 (20 pages) |
3 February 2012 | Full accounts made up to 30 June 2011 (20 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
25 November 2011 | Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page) |
25 November 2011 | Register(s) moved to registered inspection location (1 page) |
25 November 2011 | Register(s) moved to registered inspection location (1 page) |
25 November 2011 | Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page) |
24 November 2011 | Director's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages) |
24 November 2011 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages) |
24 November 2011 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Trevor Slater on 21 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Trevor Slater on 21 November 2011 (2 pages) |
15 June 2011 | Termination of appointment of Steven Orme as a director (1 page) |
15 June 2011 | Termination of appointment of Steven Orme as a director (1 page) |
10 June 2011 | Appointment of Miss Lorna Forsyth Mcmillan as a director (2 pages) |
10 June 2011 | Appointment of Miss Lorna Forsyth Mcmillan as a director (2 pages) |
3 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
3 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
18 February 2011 | Termination of appointment of Michael Webber as a secretary (1 page) |
18 February 2011 | Termination of appointment of Michael Webber as a secretary (1 page) |
18 February 2011 | Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages) |
18 February 2011 | Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Director's details changed for Mr Steven Derek Stanley Orme on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Trevor Slater on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Steven Derek Stanley Orme on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Trevor Slater on 19 August 2010 (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
2 February 2010 | Termination of appointment of Keith Carnegie as a director (1 page) |
2 February 2010 | Appointment of Mr Steven Derek Stanley Orme as a director (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Termination of appointment of Keith Carnegie as a director (1 page) |
2 February 2010 | Appointment of Mr Steven Derek Stanley Orme as a director (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page) |
24 November 2009 | Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
18 March 2009 | Appointment Terminated Director gavin slater (1 page) |
18 March 2009 | Appointment terminated director gavin slater (1 page) |
3 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Location of debenture register (1 page) |
20 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
20 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
28 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
13 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
10 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
24 February 2005 | Auditor's resignation (1 page) |
24 February 2005 | Auditor's resignation (1 page) |
22 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
22 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
22 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
23 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
21 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
1 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 20/01/02; full list of members
|
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
14 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
14 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
22 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
16 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
5 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
20 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 February 1997 | Return made up to 28/01/97; change of members
|
12 February 1997 | Return made up to 28/01/97; change of members (12 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
4 October 1996 | Full accounts made up to 30 June 1996 (10 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Full accounts made up to 30 June 1996 (10 pages) |
25 February 1996 | Return made up to 28/01/96; full list of members (9 pages) |
25 February 1996 | Return made up to 28/01/96; full list of members
|
15 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
15 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
26 June 1991 | Company name changed\certificate issued on 26/06/91 (2 pages) |
26 June 1991 | Company name changed\certificate issued on 26/06/91 (2 pages) |
6 February 1991 | Full accounts made up to 30 June 1990 (9 pages) |
6 February 1991 | Full accounts made up to 30 June 1990 (9 pages) |
6 July 1989 | Resolutions
|
6 July 1989 | Memorandum and Articles of Association (3 pages) |
6 July 1989 | Resolutions
|
6 July 1989 | Memorandum and Articles of Association (3 pages) |
30 March 1988 | Full accounts made up to 30 November 1987 (7 pages) |
30 March 1988 | Full accounts made up to 30 November 1987 (7 pages) |
29 January 1985 | Memorandum and Articles of Association (20 pages) |
29 January 1985 | Memorandum and Articles of Association (20 pages) |
23 October 1984 | Certificate of incorporation (1 page) |
23 October 1984 | Certificate of incorporation (1 page) |