Staines
Middlesex
TW18 1DT
Director Name | Mr Carl Anthony Chatfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2015(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Secretary Name | Mr Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 18 December 2015(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 October 2017) |
Role | Company Director |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Director Name | Mr John Patrick Kenny |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 15 Austen Road Guildford Surrey GU1 3NW |
Director Name | Dr Paul Davies |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Regents Park Road London NW1 7TR |
Director Name | Dr Philip William John Raven |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Marine Engineer |
Correspondence Address | 3 Rawdon Rise Springfield Road Camberley Surrey GU15 1AV |
Director Name | David Allen Phillips |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 1993) |
Role | Civil Engineer |
Correspondence Address | 42 Beaconsfield Road Twickenham Middlesex TW1 3HU |
Director Name | Richard Boan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 1993) |
Role | Engineer |
Correspondence Address | Cedar Cottage Blighton Lane Seale Farnham Surrey GU10 1PU |
Secretary Name | Mr Charles Nicholas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stoneyards Farm Menie By Balmedie Aberdeen Grampian AB41 0YJ Scotland |
Director Name | David Archibald Macfarlane |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Rosebery Street Aberdeen AB2 4LL Scotland |
Director Name | Mr Charles Nicholas Brown |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 1998) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | Stoneyards Farm Menie By Balmedie Aberdeen Grampian AB41 0YJ Scotland |
Director Name | Mr Allister Gordon Langlands |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 November 2003) |
Role | Deputy Managing Director |
Country of Residence | Scotland |
Correspondence Address | Craigentoul 16 Hillhead Road, Bieldside Aberdeen AB15 9EJ Scotland |
Director Name | Graham Good |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1999) |
Role | Company Sectretary |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Secretary Name | Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1999) |
Role | Company Sectretary |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Director Name | Christopher Edward Milne Watson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 77 Fountainhall Road Aberdeen AB15 4EA Scotland |
Secretary Name | Christopher Edward Milne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2003) |
Role | Group Financial Controller |
Correspondence Address | 77 Fountainhall Road Aberdeen AB15 4EA Scotland |
Secretary Name | Mr Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Ian Johnson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr George Graeme Park |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 55 Argyll Place Aberdeen AB25 2HU Scotland |
Director Name | Mr Michael Dear |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Polmuir Gardens Aberdeen AB11 7WE Scotland |
Director Name | Mr Robert Muirhead Birnie Brown |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 01 September 2010(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 1993) |
Correspondence Address | Derwent House 35 South Park Road London SW19 8RR |
Website | jpkenny.com |
---|
Registered Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
650k at £1 | John Wood Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,798 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 July 1990 | Delivered on: 20 July 1990 Satisfied on: 4 May 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including heritable property and assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2017 | Application to strike the company off the register (3 pages) |
13 July 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Statement by Directors (1 page) |
28 March 2017 | Solvency Statement dated 15/03/17 (1 page) |
28 March 2017 | Statement of capital on 28 March 2017
|
28 March 2017 | Statement of capital on 28 March 2017
|
28 March 2017 | Resolutions
|
28 March 2017 | Solvency Statement dated 15/03/17 (1 page) |
28 March 2017 | Statement by Directors (1 page) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Director's details changed for Mr William George Setter on 30 December 2015 (2 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Director's details changed for Mr William George Setter on 30 December 2015 (2 pages) |
18 January 2016 | Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015 (2 pages) |
18 January 2016 | Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Director's details changed for Mr Robert Muirhead Birnie Brown on 19 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Robert Muirhead Birnie Brown on 19 July 2011 (2 pages) |
10 May 2011 | Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Director's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages) |
8 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
8 September 2010 | Termination of appointment of Ian Johnson as a director (1 page) |
8 September 2010 | Termination of appointment of Ian Johnson as a director (1 page) |
8 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
7 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
7 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
6 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
6 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
23 November 2009 | Appointment of Mr William George Setter as a director (2 pages) |
23 November 2009 | Appointment of Mr William George Setter as a director (2 pages) |
23 November 2009 | Termination of appointment of Michael Dear as a director (1 page) |
23 November 2009 | Termination of appointment of Michael Dear as a director (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 February 2009 | Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
20 February 2009 | Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
8 April 2005 | New director appointed (1 page) |
8 April 2005 | New director appointed (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | New secretary appointed (2 pages) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members
|
23 January 2000 | Return made up to 31/12/99; full list of members
|
7 October 1999 | New secretary appointed;new director appointed (7 pages) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
7 October 1999 | New secretary appointed;new director appointed (7 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
26 January 1999 | Company name changed jp kenny technology LIMITED\certificate issued on 27/01/99 (2 pages) |
26 January 1999 | Company name changed jp kenny technology LIMITED\certificate issued on 27/01/99 (2 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (16 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (16 pages) |
2 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
2 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
11 April 1998 | Secretary resigned;director resigned (1 page) |
11 April 1998 | New secretary appointed;new director appointed (2 pages) |
11 April 1998 | New secretary appointed;new director appointed (2 pages) |
11 April 1998 | Secretary resigned;director resigned (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
26 January 1998 | Return made up to 31/12/97; full list of members (12 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (12 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 June 1997 | Return made up to 26/06/97; full list of members (10 pages) |
25 June 1997 | Return made up to 26/06/97; full list of members (10 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (3 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Return made up to 26/06/96; full list of members (9 pages) |
25 July 1996 | New director appointed (3 pages) |
25 July 1996 | Return made up to 26/06/96; full list of members (9 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Return made up to 10/05/96; full list of members (6 pages) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (5 pages) |
3 July 1996 | Director resigned (4 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (4 pages) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | Return made up to 10/05/96; full list of members (6 pages) |
3 July 1996 | Director resigned (5 pages) |
3 July 1996 | Director resigned (1 page) |
4 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 July 1995 | Return made up to 26/06/95; full list of members (14 pages) |
21 July 1995 | Return made up to 26/06/95; full list of members (14 pages) |
4 September 1994 | Full accounts made up to 31 December 1993 (17 pages) |
4 September 1994 | Full accounts made up to 31 December 1993 (17 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (10 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (10 pages) |
1 June 1992 | Full accounts made up to 31 March 1991 (11 pages) |
1 June 1992 | Full accounts made up to 31 March 1991 (11 pages) |
3 August 1987 | Full accounts made up to 31 March 1987 (2 pages) |
3 August 1987 | Full accounts made up to 31 March 1987 (2 pages) |