Company NameGMAC UK Finance Plc
Company StatusDissolved
Company Number01881045
CategoryPublic Limited Company
Incorporation Date28 January 1985(39 years, 3 months ago)
Dissolution Date11 October 2014 (9 years, 6 months ago)
Previous NamesTrushelfco (No.774) Limited and General Motors Acceptance Corporation (U.K.) Finance Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameColin Michael Hinks
NationalityBritish
StatusResigned
Appointed06 August 1987(2 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address57 Westoning Road
Harlington
Dunstable
Bedfordshire
LU5 6PB
Director NameMr Warren Roger Price
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 1994)
RoleArea Manager Uk
Correspondence Address16 Dellcroft Way
Harpenden
Hertfordshire
AL5 2NG
Director NameMr Philip James Poulton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 1993)
RoleManager Uk Staff Office
Correspondence Address13 Dingle Dell
Leighton Buzzard
Bedfordshire
LU7 7JL
Director NameRichard John Sturt Clout
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 April 2002)
RoleVice President
Correspondence AddressHallbarn Cottage
30 Windsor End
Beaconsfield
Buckinghamshire
HP9 2JW
Director NameMr Alan Frederick Clay
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 1993)
RoleControl Branch Manager
Correspondence Address11 Spurston Close
High Legh
Knutsford
Cheshire
WA16 6TU
Secretary NameMr Philip James Poulton
NationalityBritish
StatusResigned
Appointed16 May 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address13 Dingle Dell
Leighton Buzzard
Bedfordshire
LU7 7JL
Director NameJohn Robert Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 1998)
RoleCompany Director
Correspondence Address18 Maple Close
Pulloxhill
Milton Keynes
Bedfordshire
MK45 5EF
Director NameDieter Ludwig Nicodemus
Date of BirthAugust 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed29 September 1993(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 1998)
RoleVice President
Correspondence AddressSchuebflstr 22
Kuesnacht 8700
Switzerland
Foreign
Director NameMichael Lee Hinz
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1994(9 years after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 1998)
RoleArea Manager
Correspondence Address2a Canons Field
Welwyn
Hertfordshire
AL6 0QD
Secretary NameVeronica Simpson
NationalityBritish
StatusResigned
Appointed28 February 1995(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 1996)
RoleCompany Director
Correspondence AddressClacks Cottage
Blackthorne Lane Ballinger
Great Missenden
Buckinghamshire
HP16 9LN
Director NameGerald Frederick Hartley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 1998)
RoleControl Branch Manager
Correspondence Address20 Ryecroft Lane
Fowlmere
Royston
Hertfordshire
SG8 7TT
Director NameMr David Thomas Betteley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1997)
RoleNational Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLong Barn Howells Farm
Halls Green
Hitchin
Hertfordshire
SG4 7DZ
Director NameMichael Kevin Kimmel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1997(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 1999)
RoleExecutive
Correspondence AddressOmerod House The Woodlands
Gerards Cross
Buckinghamshire
SL9 8DD
Secretary NameChristopher Mansfeldt Karl Findlay
NationalityBritish
StatusResigned
Appointed30 January 1998(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressFlat 7
2 St Stephens Crescent
London
W2 5QT
Director NamePeter Grant Tatlock
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2002)
RoleManaging Director
Correspondence AddressStamford House
23 Carnoustie Drive
Bedford
Bedfordshire
MK40 4FE
Director NameDavid Lee Brinkman
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1999(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 2001)
RoleExecutive
Correspondence AddressThe Turret
Watford Road
Northwood
Middlesex
HA6 3PA
Director NameMalcolm David Thompson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 2001)
RoleManager
Correspondence Address1 Beech Close Greenfield Road
Pulloxhill
Bedford
Bedfordshire
MK45 5EQ
Secretary NameNicholas Charles Miller
NationalityBritish
StatusResigned
Appointed14 June 2001(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2002)
RoleSolicitor
Correspondence Address34 Wilton Avenue
London
W4 2HY
Director NamePeter Bramwell Cartwright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address5 Centurions Court
Caerwent
Caldicot
Monmouthshire
NP26 5FG
Wales
Director NameMr Richard Stephen Tatford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(17 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMartin John Page
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(17 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMs Maxine Julie Platzman
NationalityBritish
StatusResigned
Appointed27 September 2002(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 August 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Park Way
Rickmansworth
Hertfordshire
WD3 7AU
Director NameMr Joseph Steven Giannamore
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(17 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Chelsea Park Gardens
London
SW3 6AE
Director NameMichael Patrick McCarthy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2002(17 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2007)
RoleCompany Director
Correspondence Address1974 Rolling Woods Drive
Troy
Detroit
SL9 7NW
Director NameTheodorus Jan Kortland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed24 April 2003(18 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2007)
RoleCompany Director
Correspondence AddressTrecarne
Hollybush Lane Burghfield Common
Reading
Berkshire
RG7 3JL
Director NameGudrun Dorothee Klaff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed22 August 2005(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 2008)
RoleOperations Director
Correspondence Address39 Beda Road
Cardiff
South Glamorgan
CF5 1LX
Wales
Secretary NameNitin Palekar Sabnis
NationalityBritish
StatusResigned
Appointed22 August 2005(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address28 Gainsborough Road
London
N12 8AG
Director NameDenise Jean Buckley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2007(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2008)
RoleFinance Director
Correspondence Address286 Altolusso
Bute Terrace
Cardiff
South Glamorgan
CF10 2FJ
Wales
Director NameMr Erhard Paulat
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2007(22 years after company formation)
Appointment Duration6 years (resigned 08 March 2013)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameChristopher Mansfeldt Karl Findlay
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(22 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressFlat 7
2 St Stephens Crescent
London
W2 5QT
Secretary NameMichael Mulholland
NationalityBritish
StatusResigned
Appointed31 July 2007(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 August 2008)
RoleLegal Counsel
Correspondence Address111 Lybury Lane
Redbourn
St Albans
Hertfordshire
AL3 7JQ
Director NameDennis Foley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(22 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 December 2009)
RoleManaging Director
Correspondence Address14 Stratford Way
Marston Moretaine
Bedfordshire
MK43 0LA
Secretary NameWayne David Gibbard
NationalityBritish
StatusResigned
Appointed01 August 2008(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address31 Fishers Field
Buckingham
MK18 1SF
Director NameMr Mark Allan Tweed
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(23 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameJanet Ailsa Gregory
NationalityBritish
StatusResigned
Appointed30 September 2009(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2013)
RoleCompany Director
Correspondence Address8 Salisbury Square
London
EC4Y 8BB

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

260k at £1General Motors Acceptance Corp (Uk) PLC
83.87%
Preference
50k at £1General Motors Acceptance Corp (Uk) PLC
16.13%
Ordinary
1 at £1Gmac Leasing (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,039,710
Net Worth£6,306,093
Cash£1,811
Current Liabilities£5,554,605

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2014Final Gazette dissolved following liquidation (1 page)
11 October 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Return of final meeting in a members' voluntary winding up (5 pages)
11 July 2014Return of final meeting in a members' voluntary winding up (5 pages)
7 February 2014Liquidators' statement of receipts and payments to 16 January 2014 (4 pages)
7 February 2014Liquidators' statement of receipts and payments to 16 January 2014 (4 pages)
7 February 2014Liquidators statement of receipts and payments to 16 January 2014 (4 pages)
23 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 September 2013Appointment of a voluntary liquidator (1 page)
23 September 2013Court order insolvency:court order replacement liquidators (24 pages)
23 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 September 2013Court order insolvency:court order replacement liquidators (24 pages)
23 September 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Liquidators statement of receipts and payments to 16 January 2013 (5 pages)
15 March 2013Liquidators' statement of receipts and payments to 16 January 2013 (5 pages)
15 March 2013Liquidators' statement of receipts and payments to 16 January 2013 (5 pages)
8 March 2013Termination of appointment of Mark Tweed as a director (1 page)
8 March 2013Termination of appointment of Richard Tatford as a director (1 page)
8 March 2013Termination of appointment of Martin Page as a director (1 page)
8 March 2013Termination of appointment of Erhard Paulat as a director (1 page)
8 March 2013Termination of appointment of Richard Tatford as a director (1 page)
8 March 2013Termination of appointment of Martin Page as a director (1 page)
8 March 2013Termination of appointment of Erhard Paulat as a director (1 page)
8 March 2013Termination of appointment of Janet Gregory as a secretary (1 page)
8 March 2013Termination of appointment of Mark Tweed as a director (1 page)
8 March 2013Termination of appointment of Janet Gregory as a secretary (1 page)
27 April 2012Director's details changed for Martin John Page on 22 December 2011 (2 pages)
27 April 2012Director's details changed for Martin John Page on 22 December 2011 (2 pages)
14 March 2012Declaration of solvency (3 pages)
14 March 2012Declaration of solvency (3 pages)
14 March 2012Appointment of a voluntary liquidator (2 pages)
14 March 2012Appointment of a voluntary liquidator (2 pages)
14 March 2012Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 14 March 2012 (2 pages)
14 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 310,000
(6 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 310,000
(6 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 310,000
(6 pages)
25 May 2011Full accounts made up to 31 December 2010 (14 pages)
25 May 2011Full accounts made up to 31 December 2010 (14 pages)
13 August 2010Director's details changed for Mark Allan Tweed on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Mark Allan Tweed on 13 August 2010 (2 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Martin John Page on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Mark Allan Tweed on 9 May 2010 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Richard Stephen Tatford on 9 May 2010 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Secretary's details changed for Janet Ailsa Gregory on 9 May 2010 (1 page)
4 June 2010Director's details changed for Martin John Page on 9 May 2010 (2 pages)
4 June 2010Secretary's details changed for Janet Ailsa Gregory on 9 May 2010 (1 page)
4 June 2010Director's details changed for Mark Allan Tweed on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Mark Allan Tweed on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Erhard Paulat on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Martin John Page on 9 May 2010 (2 pages)
4 June 2010Secretary's details changed for Janet Ailsa Gregory on 9 May 2010 (1 page)
4 June 2010Director's details changed for Erhard Paulat on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Richard Stephen Tatford on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Erhard Paulat on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Richard Stephen Tatford on 9 May 2010 (2 pages)
30 April 2010Full accounts made up to 31 December 2009 (14 pages)
30 April 2010Full accounts made up to 31 December 2009 (14 pages)
17 December 2009Termination of appointment of Christopher Findlay as a director (1 page)
17 December 2009Termination of appointment of Dennis Foley as a director (1 page)
17 December 2009Termination of appointment of Dennis Foley as a director (1 page)
17 December 2009Termination of appointment of Christopher Findlay as a director (1 page)
16 November 2009Registered office address changed from Wesley House 19 Chapel Street Luton Beds LU1 2SE on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Wesley House 19 Chapel Street Luton Beds LU1 2SE on 16 November 2009 (2 pages)
13 October 2009Memorandum and Articles of Association (2 pages)
13 October 2009Memorandum and Articles of Association (2 pages)
12 October 2009Appointment of Janet Ailsa Gregory as a secretary (2 pages)
12 October 2009Termination of appointment of Wayne Gibbard as a secretary (1 page)
12 October 2009Appointment of Janet Ailsa Gregory as a secretary (2 pages)
12 October 2009Termination of appointment of Wayne Gibbard as a secretary (1 page)
29 June 2009Full accounts made up to 31 December 2008 (15 pages)
29 June 2009Full accounts made up to 31 December 2008 (15 pages)
3 June 2009Return made up to 09/05/09; full list of members (5 pages)
3 June 2009Return made up to 09/05/09; full list of members (5 pages)
10 November 2008Appointment terminated director denise buckley (1 page)
10 November 2008Appointment terminated director denise buckley (1 page)
10 November 2008Director appointed mark allan tweed (2 pages)
10 November 2008Director appointed mark allan tweed (2 pages)
5 September 2008Secretary appointed wayne david gibbard (2 pages)
5 September 2008Secretary appointed wayne david gibbard (2 pages)
4 September 2008Appointment terminated secretary michael mulholland (1 page)
4 September 2008Appointment terminated secretary michael mulholland (1 page)
1 September 2008Director appointed christopher manfeldt karl findlay (2 pages)
1 September 2008Director appointed christopher manfeldt karl findlay (2 pages)
1 August 2008Full accounts made up to 31 December 2007 (15 pages)
1 August 2008Full accounts made up to 31 December 2007 (15 pages)
2 June 2008Return made up to 09/05/08; full list of members (5 pages)
2 June 2008Return made up to 09/05/08; full list of members (5 pages)
28 March 2008Appointment terminated director gudrun klaff (1 page)
28 March 2008Appointment terminated director gudrun klaff (1 page)
27 December 2007Memorandum and Articles of Association (18 pages)
27 December 2007Memorandum and Articles of Association (18 pages)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
5 December 2007Company name changed general motors acceptance corpor ation (U.K.) finance PLC\certificate issued on 05/12/07 (2 pages)
5 December 2007Company name changed general motors acceptance corpor ation (U.K.) finance PLC\certificate issued on 05/12/07 (2 pages)
31 October 2007Return made up to 09/05/07; no change of members (9 pages)
31 October 2007Return made up to 09/05/07; no change of members (9 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
6 August 2007Full accounts made up to 31 December 2006 (15 pages)
6 August 2007Full accounts made up to 31 December 2006 (15 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
3 August 2006Full accounts made up to 31 December 2005 (12 pages)
3 August 2006Full accounts made up to 31 December 2005 (12 pages)
7 June 2006Return made up to 09/05/06; full list of members (9 pages)
7 June 2006Return made up to 09/05/06; full list of members (9 pages)
5 October 2005Full accounts made up to 31 December 2004 (12 pages)
5 October 2005Full accounts made up to 31 December 2004 (12 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
7 September 2005New secretary appointed (1 page)
7 September 2005New secretary appointed (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
6 June 2005Return made up to 09/05/05; full list of members (8 pages)
6 June 2005Return made up to 09/05/05; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
28 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
11 July 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
11 July 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
24 May 2003Secretary's particulars changed (1 page)
24 May 2003Secretary's particulars changed (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (3 pages)
11 May 2003New director appointed (3 pages)
11 May 2003Director resigned (1 page)
3 February 2003New director appointed (4 pages)
3 February 2003New director appointed (4 pages)
21 January 2003New director appointed (4 pages)
21 January 2003New director appointed (4 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
5 August 2002Full accounts made up to 31 December 2001 (10 pages)
5 August 2002Full accounts made up to 31 December 2001 (10 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
16 June 2002Return made up to 09/05/02; full list of members (7 pages)
16 June 2002Return made up to 09/05/02; full list of members (7 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
26 September 2001Return made up to 09/05/01; full list of members (7 pages)
26 September 2001Return made up to 09/05/01; full list of members (7 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Director's particulars changed (2 pages)
27 June 2001Director's particulars changed (2 pages)
27 June 2001Director's particulars changed (2 pages)
27 June 2001Director's particulars changed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
19 July 2000Full accounts made up to 31 December 1998 (11 pages)
19 July 2000Full accounts made up to 31 December 1998 (11 pages)
8 June 2000Return made up to 09/05/00; full list of members (8 pages)
8 June 2000Return made up to 09/05/00; full list of members (8 pages)
7 June 1999Return made up to 09/05/99; no change of members (4 pages)
7 June 1999Return made up to 09/05/99; no change of members (4 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
3 August 1998Full accounts made up to 31 December 1997 (10 pages)
3 August 1998Full accounts made up to 31 December 1997 (10 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
23 June 1997Full accounts made up to 31 December 1996 (10 pages)
23 June 1997Full accounts made up to 31 December 1996 (10 pages)
23 May 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
15 May 1997Return made up to 09/05/97; full list of members (8 pages)
15 May 1997Return made up to 09/05/97; full list of members (8 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
31 July 1996Full accounts made up to 31 December 1995 (10 pages)
31 July 1996Full accounts made up to 31 December 1995 (10 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996Secretary resigned (2 pages)
22 May 1996Secretary resigned (2 pages)
22 May 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 May 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 August 1995Full accounts made up to 31 December 1994 (10 pages)
7 August 1995Full accounts made up to 31 December 1994 (10 pages)
6 June 1995Return made up to 09/05/95; full list of members (6 pages)
6 June 1995Return made up to 09/05/95; full list of members (6 pages)
22 March 1995New secretary appointed (2 pages)
22 March 1995New secretary appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1994Full accounts made up to 31 December 1993 (10 pages)
18 June 1993Full accounts made up to 31 December 1992 (10 pages)
24 June 1992Full accounts made up to 31 December 1991 (12 pages)
28 January 1985Certificate of incorporation (1 page)