Arrowresources Ag
6312 Steinhausen
Switzerland
Director Name | Mr Ioannis Michalopoulos |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 01 June 2023(38 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Deputy Cfo |
Country of Residence | Switzerland |
Correspondence Address | 16 Hinterbergstrasse Arrowresources Ag 6312 Steinhausen Switzerland |
Director Name | Carl Gottschalk |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1992(7 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | Rebnalde 8 6340 Baar Foreign |
Director Name | Steven Ronald Sanford |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | The Little House Rosemary Cottages Stone St Seal Sevenoaks Kent TN15 0LN |
Director Name | Pierre Marie Emile Lamarche |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 May 1992(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | Avenue Des Genets 14 B-1640 Rhode St Genese Foreign |
Director Name | David Kent |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Fatherwell Road West Malling Kent ME19 6RH |
Director Name | Terence John Edward Lucken |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | Willow Bank Beaconsfield Road Chelwood Gate West Sussex RH17 7LF |
Director Name | Mr Timothy Charles May |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlebourne Forest Green Dorking Surrey RH5 5SQ |
Director Name | Philippe Emile Marie Herbiet |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 April 1996(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Hameau Les Bois 18 6230 Buzet Belgium Foreign |
Director Name | Heinz Ulrich Rinke |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1996(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | Gerhart-Hauptmann-Ring 18 Selm D59376 |
Director Name | Jean-Claude Peresson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2000(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | Hanegraafstraat 20 B-2050 Antwerpen Foreign |
Director Name | Frederic Bricout |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 March 2002(16 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 71 Rue De Walhain B-7133 Buvrinnes Belgium |
Director Name | Bernard Stainier |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 October 2003(18 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rue Du Bec, 3 4470 Saint-Georges Belgium |
Director Name | Frederic Andre Bricout |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 October 2012(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rue Mon Plaisir 100 A B7131 Waudrez 7131 |
Director Name | Mr Marc Van Winkel |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 August 2019(34 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 25 Old Burlington Street 5th Floor London W1S 3AN |
Director Name | Mr Alexander Peters |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 August 2019(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 25 Old Burlington Street 5th Floor London W1S 3AN |
Director Name | Mark Lee Midgley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(34 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Old Burlington Street 5th Floor London W1S 3AN |
Secretary Name | Newbridge Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(7 years after company formation) |
Appointment Duration | 27 years, 11 months (resigned 08 April 2020) |
Correspondence Address | Sterling House 27 Hatchlands Road Redhill RH1 6RW |
Telephone | 01732 744400 |
---|---|
Telephone region | Sevenoaks |
Registered Address | 25 Old Burlington Street 5th Floor London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
200k at £1 | Astra Oil Trading Nv 100.00% Ordinary |
---|---|
1 at £1 | Bernard Stainier 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,128,904 |
Gross Profit | £739,372 |
Net Worth | £1,139,856 |
Cash | £1,344,998 |
Current Liabilities | £24,089,282 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months from now) |
6 May 2020 | Delivered on: 20 May 2020 Persons entitled: Ca Indosuez (Switzerland) Sa Classification: A registered charge Outstanding |
---|---|
6 May 2020 | Delivered on: 20 May 2020 Persons entitled: Ca Indosuez (Switzerland) Sa Classification: A registered charge Outstanding |
24 July 1991 | Delivered on: 9 August 1991 Satisfied on: 12 April 2005 Persons entitled: Swiss Bank Corporation Classification: General assignment of receivables Secured details: All monies due or to become due from the company to the chargee pursuant to the arrangement letter dated 19/12/90. Particulars: All rights, title, benefit and interest whatsoever present and future in and to all proceeds and monies. Fully Satisfied |
22 January 1991 | Delivered on: 8 February 1991 Satisfied on: 12 April 2005 Persons entitled: Banque Bruxelles Lambert S.A. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee in respect of any dealing, transaction or engagement under or pursuant to the facility agreements dated 30/1/90 and 23/10/90 or otherwise howsoever, together with any costs charges and expenses under the term of the assignment. Particulars: All its right, title, benefit and interest whatsoever present and future in and to all proceeds and money whatsoever. Plase see form 395 for details. Fully Satisfied |
16 June 1990 | Delivered on: 3 July 1990 Satisfied on: 12 April 2005 Persons entitled: B.S.I. Banca Della Svizzera Italiana Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right, title and interest of the company each and every letter of credit each and every guarantee, bond, indemnity undertaking, stand-by-letter of credit or other simular instrument. Each and every debt now or from time to time hereafter becoming due. Please see form 395 for futher details. Fully Satisfied |
16 June 1990 | Delivered on: 3 July 1990 Satisfied on: 15 September 1990 Persons entitled: B.S.I. Banca Della Svizzera Italiana Classification: Memorandum of security relating to a deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bank the rights over the deposit contained in the memorandum which shall be exercised by the bank as a continuing security for the payment and discharge of all or any of the liabilities please see form 395 for further details. Fully Satisfied |
25 April 1990 | Delivered on: 27 April 1990 Satisfied on: 12 April 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with the bank. The account at lloyds bank PLC designated "lloyds bank PLC re transcor coal limited premier interest a/c". Fully Satisfied |
1 October 1985 | Delivered on: 14 October 1985 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies from time to time held to the credit of the company by national westminster bank PLC. Fully Satisfied |
1 October 1985 | Delivered on: 14 October 1985 Satisfied on: 19 March 1990 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee. Particulars: All moneys from time to time held to the credit of the company by international westminster bank PLC (see doc M16 for full details). Fully Satisfied |
5 June 2023 | Appointment of Ms Aikaterini Pittara as a director on 1 June 2023 (2 pages) |
---|---|
5 June 2023 | Appointment of Mr Benjamin Myers as a director on 1 June 2023 (2 pages) |
2 June 2023 | Appointment of Mr Ioannis Michalopoulos as a director on 1 June 2023 (2 pages) |
2 June 2023 | Termination of appointment of Alexander Peters as a director on 1 June 2023 (1 page) |
2 June 2023 | Director's details changed for John Douglas Watters on 1 June 2023 (2 pages) |
19 May 2023 | Termination of appointment of Mark Lee Midgley as a director on 30 April 2023 (1 page) |
15 December 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
18 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
6 October 2022 | Notification of Andreas Daskalakis as a person with significant control on 19 November 2019 (2 pages) |
6 October 2022 | Withdrawal of a person with significant control statement on 6 October 2022 (2 pages) |
8 December 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
24 September 2021 | Appointment of John Douglas Watters as a director on 24 August 2021 (2 pages) |
23 September 2021 | Termination of appointment of Marc Van Winkel as a director on 24 August 2021 (1 page) |
16 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
25 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
24 November 2020 | Director's details changed for Mr Marc Van Winkel on 13 November 2019 (2 pages) |
24 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
20 May 2020 | Registration of charge 019106920008, created on 6 May 2020 (4 pages) |
20 May 2020 | Registration of charge 019106920009, created on 6 May 2020 (4 pages) |
27 April 2020 | Director's details changed for Mark Lee Midgely on 27 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Newbridge Registrars Limited as a secretary on 8 April 2020 (1 page) |
22 April 2020 | Appointment of Mark Lee Midgely as a director on 21 April 2020 (2 pages) |
26 February 2020 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to 25 Old Burlington Street 5th Floor London W1S 3AN on 26 February 2020 (1 page) |
7 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
30 October 2019 | Termination of appointment of Bernard Stainier as a director on 21 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Frederic Andre Bricout as a director on 21 October 2019 (1 page) |
20 August 2019 | Appointment of Mr Alexander Peters as a director on 5 August 2019 (2 pages) |
20 August 2019 | Appointment of Mr Marc Van Winkel as a director on 5 August 2019 (2 pages) |
5 April 2019 | Full accounts made up to 31 December 2018 (15 pages) |
8 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
26 March 2018 | Full accounts made up to 31 December 2017 (17 pages) |
20 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
31 January 2017 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Secretary's details changed for Newbridge Registrars Limited on 27 April 2016 (1 page) |
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Secretary's details changed for Newbridge Registrars Limited on 27 April 2016 (1 page) |
22 March 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 March 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 April 2015 | Register inspection address has been changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW (1 page) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Register inspection address has been changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW (1 page) |
28 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 January 2015 | Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 12 January 2015 (1 page) |
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
11 March 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
11 March 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
19 February 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
30 October 2012 | Appointment of Frederic Andre Bricout as a director (2 pages) |
30 October 2012 | Appointment of Frederic Andre Bricout as a director (2 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
20 February 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
9 March 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
29 March 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
8 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
5 March 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
5 March 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
23 December 2008 | Auditor's resignation (1 page) |
23 December 2008 | Auditor's resignation (1 page) |
22 August 2008 | Appointment terminated director timothy may (1 page) |
22 August 2008 | Return made up to 28/04/08; full list of members (3 pages) |
22 August 2008 | Return made up to 28/04/08; full list of members (3 pages) |
22 August 2008 | Appointment terminated director timothy may (1 page) |
21 August 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
21 August 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
23 July 2007 | Return made up to 28/04/07; full list of members (3 pages) |
23 July 2007 | Return made up to 28/04/07; full list of members (3 pages) |
2 July 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
2 July 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
10 April 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
10 April 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
21 June 2005 | £ ic 1820000/200000 10/05/05 £ sr 1620000@1=1620000 (1 page) |
21 June 2005 | £ ic 1820000/200000 10/05/05 £ sr 1620000@1=1620000 (1 page) |
28 April 2005 | Return made up to 28/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 28/04/05; full list of members (3 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
6 April 2005 | Declaration of shares redemption:auditor's report (3 pages) |
6 April 2005 | Declaration of shares redemption:auditor's report (3 pages) |
22 February 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
22 February 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
20 July 2004 | Return made up to 07/05/04; full list of members (5 pages) |
20 July 2004 | Return made up to 07/05/04; full list of members (5 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
1 April 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
1 April 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
19 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
26 February 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
26 February 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
6 July 2002 | Return made up to 07/05/02; full list of members (6 pages) |
6 July 2002 | Return made up to 07/05/02; full list of members (6 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
21 March 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
21 March 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
19 July 2001 | Return made up to 07/05/01; full list of members (6 pages) |
19 July 2001 | Return made up to 07/05/01; full list of members (6 pages) |
14 March 2001 | Full group accounts made up to 31 December 2000 (18 pages) |
14 March 2001 | Full group accounts made up to 31 December 2000 (18 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
26 May 2000 | Return made up to 07/05/00; full list of members
|
26 May 2000 | Return made up to 07/05/00; full list of members
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
4 March 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
4 March 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
9 June 1999 | Return made up to 07/05/99; full list of members (8 pages) |
9 June 1999 | Return made up to 07/05/99; full list of members (8 pages) |
2 March 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
2 March 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
19 May 1998 | Return made up to 07/05/98; no change of members (5 pages) |
19 May 1998 | Return made up to 07/05/98; no change of members (5 pages) |
25 March 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
25 March 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
23 June 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
23 June 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
2 June 1997 | Return made up to 07/05/97; full list of members (7 pages) |
2 June 1997 | Return made up to 07/05/97; full list of members (7 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1997 | Ad 20/12/96--------- £ si 332900@1=332900 £ ic 1487100/1820000 (4 pages) |
30 January 1997 | Ad 20/12/96--------- £ si 332900@1=332900 £ ic 1487100/1820000 (4 pages) |
27 December 1996 | Ad 29/11/96--------- £ si 987100@1=987100 £ ic 500000/1487100 (2 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Ad 29/11/96--------- £ si 987100@1=987100 £ ic 500000/1487100 (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
26 October 1996 | Director's particulars changed (1 page) |
26 October 1996 | Director's particulars changed (1 page) |
30 July 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
30 July 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
29 May 1996 | Return made up to 07/05/96; full list of members (7 pages) |
29 May 1996 | Return made up to 07/05/96; full list of members (7 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (2 pages) |
25 February 1996 | Director resigned (2 pages) |
28 June 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
28 June 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
26 May 1995 | Return made up to 07/05/95; no change of members (12 pages) |
26 May 1995 | Return made up to 07/05/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
25 June 1985 | Memorandum and Articles of Association (14 pages) |
25 June 1985 | Memorandum and Articles of Association (14 pages) |
10 June 1985 | Company name changed\certificate issued on 10/06/85 (2 pages) |
10 June 1985 | Company name changed\certificate issued on 10/06/85 (2 pages) |
2 May 1985 | Certificate of incorporation (1 page) |
2 May 1985 | Certificate of incorporation (1 page) |