Company NameHSBC Equity Nominee Number 65 (UK) Limited
Company StatusDissolved
Company Number01889591
CategoryPrivate Limited Company
Incorporation Date25 February 1985(39 years, 1 month ago)
Dissolution Date6 July 2010 (13 years, 8 months ago)
Previous NameMidland Equity (Nominees Number 65) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Raymond Andrews
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(17 years, 4 months after company formation)
Appointment Duration8 years (closed 06 July 2010)
RoleBank Official
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMark Ian Irwin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(18 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 06 July 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameArjun Kumar Bambawale
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed09 June 2009(24 years, 3 months after company formation)
Appointment Duration1 year (closed 06 July 2010)
RoleRegional Head Of Custody
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMichael Anthony McPolin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(24 years, 4 months after company formation)
Appointment Duration1 year (closed 06 July 2010)
RoleHead Of Uk Sub-Custody
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameTerry Frederick Cox
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 1993)
RoleChartered Secretary
Correspondence Address18 Royle Close
Chalfont St Peter
Buckinghamshire
SL9 0BB
Director NameNigel Barker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 1993)
RoleSecretary
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Director NameJohn Robin Skae
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 1993)
RoleSecretary
Correspondence AddressThornhill Gambles Lane
Woodmancote
Cheltenham
Glos
GL52 4PU
Wales
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed22 February 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 1993)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Secretary NameJames Keith Barton
NationalityBritish
StatusResigned
Appointed04 May 1993(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 1995)
RoleCompany Director
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameMr Alan Roy Hawkins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 June 1997)
RoleManager
Country of ResidenceEngland
Correspondence Address70 Ardleigh Court
Hutton Road
Shenfield
Essex
CM15 8NA
Director NameBryan Frank Elliott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(8 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 May 2002)
RoleManager
Correspondence Address316 Malden Way
New Malden
Surrey
KT3 5QP
Director NameMichael Joseph Coyne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 1996)
RoleBank Official
Correspondence Address25 Spingate Close
Hornchurch
Essex
RM12 6SW
Director NameMr Kevin James Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 1997)
RoleAssistant Manager Settlements
Country of ResidenceUnited Kingdom
Correspondence Address34 Littleheath Road
Bexleyheath
Kent
DA7 4DN
Director NameRichard Ian Crews
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(9 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 1995)
RoleBanker
Correspondence AddressHigh Close
Woodside Road
Sevenoaks
Kent
TN13 3HF
Director NameDonald Thomas Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(9 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2003)
RoleBank Official
Correspondence Address18 Edinburgh Place
Earls Avenue
Folkestone
Kent
CT20 2HP
Director NameStephen Charles Crockford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(9 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 June 2002)
RoleBank Official
Correspondence AddressGrange Park Cottage
Sandhill Lane
Crawley Down
West Sussex
RH10 4LB
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed17 July 1995(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 06 August 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameKevin Oconnor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 1998)
RoleManager Settlements
Correspondence Address100 Standen Road
Southfields
London
SW18 5TG
Director NameSheryl Muniz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1996(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 May 1998)
RoleBank Manager
Correspondence Address58b St Johns Park
Blackheath
London
SE3 7JP
Director NameMr Frederick Albert Whitehorn
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address32 Temple Avenue
Whetstone
London
N20
Director NameHelena Margaret Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2000)
RoleBanker
Correspondence Address5 Timber Close
Pyrford
Surrey
GU22 8QA
Director NamePhilip William Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(13 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 June 2002)
RoleBank Executive
Correspondence Address92 Norsey Road
Billericay
Essex
CM11 1BG
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed06 August 1999(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
StatusResigned
Appointed06 August 1999(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Director NameStephen Walter Gamble
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(17 years, 4 months after company formation)
Appointment Duration12 months (resigned 25 June 2003)
RoleBank Official
Correspondence Address14 Bridgehouse Court
109-115 Blackfriars Road
London
SE1 8HW
Director NameJames Michael Martin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(17 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2007)
RoleBank Official
Correspondence Address3 Newbattle Road
Eskbank
Dalkeith
Midlothian
EH22 3DA
Scotland
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameMrs Christine Anne Coe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2005)
RoleHead Of Risk & Control
Country of ResidenceEngland
Correspondence AddressJobes Barn, Glebe Farm
Fosse Way
Ashorne
Warwickshire
CV35 9AE
Director NameJames Phillips
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2007)
RoleSenior Manager
Correspondence Address16 North Gyle Road
Edinburgh
Midlothian
EH12 8ER
Scotland
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed23 July 2004(19 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed06 July 2005(20 years, 4 months after company formation)
Appointment Duration10 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Secretary NameGeorge William Bayer
StatusResigned
Appointed05 October 2007(22 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(23 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 10 Bedford Hill
Balham
London
SW12 9RG
Secretary NameMiss Hauwa Kassim-Momodu
StatusResigned
Appointed09 September 2009(24 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 May 2010)
RoleCompany Director
Correspondence Address110 Northumberland Avenue
Welling
Kent
DA16 2PZ

Contact

Websitewww.hsbc.com/
Email address[email protected]
Telephone01534 616111
Telephone regionJersey

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2010Termination of appointment of Hauwa Kassim-Momodu as a secretary (1 page)
28 June 2010Termination of appointment of Hauwa Kassim-Momodu as a secretary (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
12 March 2010Application to strike the company off the register (2 pages)
12 March 2010Application to strike the company off the register (2 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
(6 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
(6 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
(6 pages)
2 February 2010Director's details changed for Michael Anthony Mcpolin on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Michael Anthony Mcpolin on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Michael Anthony Mcpolin on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mark Ian Irwin on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mark Ian Irwin on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mark Ian Irwin on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Arjun Kumar Bambawale on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mark Raymond Andrews on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mark Raymond Andrews on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Arjun Kumar Bambawale on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Arjun Kumar Bambawale on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mark Raymond Andrews on 1 October 2009 (2 pages)
17 September 2009Appointment terminated secretary sarah maher (1 page)
17 September 2009Secretary appointed hauwa kassim-momodu (1 page)
17 September 2009Appointment Terminated Secretary sarah maher (1 page)
17 September 2009Secretary appointed hauwa kassim-momodu (1 page)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 September 2009Accounts made up to 31 December 2008 (5 pages)
2 July 2009Director appointed michael anthony mcpolin (1 page)
2 July 2009Director appointed michael anthony mcpolin (1 page)
10 June 2009Director appointed arjun kumar bambawale (1 page)
10 June 2009Director appointed arjun kumar bambawale (1 page)
23 April 2009Appointment Terminated Director nigel wood (1 page)
23 April 2009Appointment terminated director nigel wood (1 page)
10 February 2009Director's change of particulars / mark andrews / 16/12/2006 (1 page)
10 February 2009Director's Change of Particulars / mark andrews / 16/12/2006 / HouseName/Number was: , now: 12; Street was: 66 dupont road, now: tower road; Area was: raynes park, now: tadworth; Post Town was: london, now: surrey; Region was: , now: england; Post Code was: SW20 8EQ, now: KT20 5QY; Country was: , now: united kingdom (1 page)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
28 November 2008Secretary appointed sarah maher (1 page)
28 November 2008Secretary appointed sarah maher (1 page)
24 October 2008Accounts made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 September 2008Appointment Terminated Secretary george bayer (1 page)
25 September 2008Appointment terminated secretary george bayer (1 page)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
26 October 2007Secretary's particulars changed (1 page)
26 October 2007Secretary's particulars changed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 October 2007Accounts made up to 31 December 2006 (5 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
8 March 2007Return made up to 22/02/07; full list of members (3 pages)
8 March 2007Return made up to 22/02/07; full list of members (3 pages)
7 November 2006New secretary appointed (1 page)
7 November 2006New secretary appointed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006New secretary appointed (1 page)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 February 2006Accounts made up to 31 December 2005 (1 page)
24 February 2006Return made up to 22/02/06; full list of members (3 pages)
24 February 2006Return made up to 22/02/06; full list of members (3 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
1 November 2005Accounts made up to 31 December 2004 (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005New secretary appointed (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
5 May 2005Return made up to 22/02/05; full list of members (3 pages)
5 May 2005Return made up to 22/02/05; full list of members (3 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 May 2004Accounts made up to 31 December 2003 (1 page)
15 March 2004Return made up to 22/02/04; full list of members (7 pages)
15 March 2004Return made up to 22/02/04; full list of members (7 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 October 2003Accounts made up to 31 December 2002 (1 page)
26 September 2003Director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
24 July 2003New director appointed (1 page)
24 July 2003New director appointed (1 page)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (3 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
10 March 2003Return made up to 22/02/03; full list of members (7 pages)
10 March 2003Return made up to 22/02/03; full list of members (7 pages)
10 March 2003Location of register of members (1 page)
10 March 2003Location of register of members (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
9 August 2002New director appointed (3 pages)
9 August 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
16 July 2002New director appointed (3 pages)
16 July 2002New director appointed (3 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (3 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
5 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 July 2002Accounts made up to 31 December 2001 (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
13 March 2002Return made up to 22/02/02; no change of members (6 pages)
13 March 2002Return made up to 22/02/02; no change of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 October 2001Accounts made up to 31 December 2000 (1 page)
13 March 2001Return made up to 22/02/01; no change of members (6 pages)
13 March 2001Return made up to 22/02/01; no change of members (6 pages)
15 January 2001Company name changed midland equity (nominees number 65) LIMITED\certificate issued on 15/01/01 (2 pages)
15 January 2001Company name changed midland equity (nominees number 65) LIMITED\certificate issued on 15/01/01 (2 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000Accounts made up to 31 December 1999 (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
6 March 2000Return made up to 22/02/00; full list of members (7 pages)
6 March 2000Return made up to 22/02/00; full list of members (7 pages)
15 November 1999Secretary's particulars changed (1 page)
15 November 1999Secretary's particulars changed (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 March 1999Accounts made up to 31 December 1998 (1 page)
10 March 1999Return made up to 22/02/99; no change of members (6 pages)
10 March 1999Return made up to 22/02/99; no change of members (6 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
26 February 1998Return made up to 22/02/98; no change of members (7 pages)
26 February 1998Return made up to 22/02/98; no change of members (7 pages)
12 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 February 1998Accounts made up to 31 December 1997 (1 page)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
5 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 March 1997Accounts made up to 31 December 1996 (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
15 May 1996New director appointed (1 page)
2 May 1996New director appointed (1 page)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
11 March 1996Director's particulars changed (2 pages)
11 March 1996Return made up to 22/02/96; no change of members (6 pages)
11 March 1996Return made up to 22/02/96; no change of members (6 pages)
20 February 1996Accounts made up to 31 December 1995 (1 page)
20 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 July 1995Secretary resigned;new secretary appointed (4 pages)
8 February 1991Memorandum and Articles of Association (15 pages)
8 February 1991Memorandum and Articles of Association (15 pages)