Company NameVolunteer Involvement Trust
Company StatusDissolved
Company Number01951498
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 1985(38 years, 7 months ago)
Dissolution Date22 September 2011 (12 years, 7 months ago)
Previous NameMobil Centenary Trust

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jonathan Selzer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(17 years, 11 months after company formation)
Appointment Duration8 years (closed 22 September 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr William Assheton Eardley Douglas Don
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(20 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 22 September 2011)
RoleOil Company Exec
Country of ResidenceOil Company Executive
Correspondence AddressHavenwood Peaslake Road
Peaslake
Guildford
Surrey
GU5 8RL
Secretary NameAndrew Terence Clarke
NationalityBritish
StatusClosed
Appointed09 July 2008(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address52 Tachbrook Street
London
SW1V 2NA
Director NameMr James Alexander
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 22 September 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House, Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameCharles Lawrence Ackerman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 February 1993)
RoleOil Company Executive
Correspondence Address59 Roseacre Lane
Bearsted
Maidstone
Kent
ME14 4JG
Director NameBernadette Mary Kennedy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1994)
RoleOil Company Executive
Correspondence Address17 Aultone Way
Carshalton
Surrey
SM5 2LQ
Director NameDavid Hopkins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1994)
RoleOil Company Executive
Correspondence Address25 Lila Place
Swanley
Kent
BR8 8JB
Director NameDavid Edward Harvey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 February 1993)
RoleOil Company Executive
Correspondence Address30 Fairfax Avenue
Epsom
Surrey
KT17 2QW
Director NameStephen Foster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1994)
RoleOil Company Executive
Correspondence Address11 Gonsley Close
Chester
Cheshire
CH2 2DT
Wales
Secretary NameGraham James Low Gordon
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Albany Towers
6 St Catherines Terrace
Hove
East Sussex
BN3 2RQ
Director NameJohn Sanson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 March 1995)
RoleOil Company Executive
Correspondence Address140 Carpenters Lane
Hadlow
Tonbridge
Kent
TN11 0EX
Director NameDavid Terence Batty
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 March 1995)
RoleAnnuitant
Correspondence Address56 Havers Lane
Bishops Stortford
Herts
CM23 3PB
Director NameJohn Richard Budd
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 March 1995)
RoleTreasury Operations Adviser
Correspondence Address14 Littlebourne Road
Maidstone
Kent
ME14 5QP
Director NameMark James Lavenstein
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 1996)
RoleSupply Associate S And T Coord
Correspondence Address11 Van Diemans Lane
Chelmsford
CM2 9QJ
Director NamePaul Kevin Nicholson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 1997)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address30 Penn Lea Road
Bath
Avon
BA1 3RA
Director NameColin Henry Barnard
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 1997)
RoleAnnuitant
Correspondence Address72 Sparrow Farm Road
Stoneleigh
Epsom
Surrey
KT17 2JL
Director NameSteven Robert Kape
Date of BirthOctober 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 March 1995(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleData Admin Supervisor
Correspondence Address30 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9BS
Director NameChristopher Dodd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1998)
RoleManager Engineering And Ehs
Correspondence Address16 Thornton Road
Bebington
Wirral
Merseyside
L63 5PS
Director NameJoanne Lesley Damianou
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1998)
RoleAccounts Payable Coordinator
Correspondence Address12 Highbridge Court Farrow Lane
Avonley Village
New Cross
London
SE14 5DB
Director NameFiona Mary Boyle
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1998)
RoleSupply Operator
Correspondence Address582a Kings Road
Fulham
London
SW6 2DY
Director NameBrian Lincoln Eastoe
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 July 2002)
RoleOil Company Exec
Correspondence Address38 Sutton Wick Lane
Drayton
Abingdon
Oxfordshire
OX14 4HJ
Director NameDavid Cook
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 July 2002)
RoleOil Company Executive
Correspondence Address6 Glenwood Park
Midmar
Inverurie
Aberdeenshire
AB51 7PE
Scotland
Director NameJulie Anne Rowland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2001)
RoleSecretary To Shipping Md
Correspondence Address124 Church Road
Bexleyheath
Kent
DA7 4DW
Director NamePaul William Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 August 2001)
RoleCustomer Services Manager
Correspondence Address12 The Heath
Leighton Buzzard
Bedfordshire
LU7 3HL
Secretary NameRussell John Wilkinson
NationalityBritish
StatusResigned
Appointed08 April 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address18 St Anthony's Close
St Katherine's Dock
London
E1 9LT
Director NameRichard Djalil Oussedik
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 July 2002)
RoleAccountant
Correspondence Address13 Earls Court Square
London
SW5 9BY
Secretary NameMr John Nicholas Boydell
NationalityBritish
StatusResigned
Appointed30 November 1999(14 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 July 2008)
RoleCompany Director
Correspondence Address47 Well House Road
Beech
Hampshire
GU34 4AQ
Director NameMr Jonathan Maxwell Evans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2002)
RoleMarine Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers House
Halmore
Berkeley
Gloucestershire
GL13 9HJ
Wales
Director NameDenice Carol Fennell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(15 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 2002)
RolePublic Affairs
Country of ResidenceEngland
Correspondence AddressFlat L 5 Warwick Square
London
SW1V 2AA
Director NameMr Ronald Edwin Penn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2006)
RoleOil Company Executive
Correspondence AddressColet Lodge 33 Oakfield Road
Ashtead
Surrey
KT21 2RD
Director NameMichael Scott Giblin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2002(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2003)
RoleOil Company Executive
Correspondence AddressFlat 1
43 Sloane Gardens
London
SW1W 8ED
Director NameMr Jonathan Selzer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(16 years, 9 months after company formation)
Appointment Duration5 months (resigned 17 December 2002)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameAntoine Jean Marie Chasein Du Guerny
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2002(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 2004)
RoleOil Companmy Executive
Correspondence Address3 Wetherby Gardens
London
SW5 0JN
Director NameMr James Alexander
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2007)
RoleOil Company Exec
Country of ResidenceUnited Kingdom
Correspondence Address1 The Lye
Tadworth
Surrey
KT20 5RS
Director NameMr Richard Henry Coleman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2009)
RoleOil Company Exec
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Abbots Worthy
Winchester
Hampshire
SO21 1DR

Location

Registered AddressExxonmobil House, Ermyn Way
Leatherhead
Surrey
KT22 8UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Turnover£975
Net Worth£103,293
Cash£103,293

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 September 2011Final Gazette dissolved following liquidation (1 page)
22 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2011Final Gazette dissolved following liquidation (1 page)
22 June 2011Return of final meeting in a members' voluntary winding up (11 pages)
22 June 2011Liquidators statement of receipts and payments to 17 May 2011 (12 pages)
22 June 2011Return of final meeting in a members' voluntary winding up (11 pages)
22 June 2011Liquidators' statement of receipts and payments to 17 May 2011 (12 pages)
22 June 2011Liquidators' statement of receipts and payments to 17 May 2011 (12 pages)
23 December 2010Declaration of solvency (3 pages)
23 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-16
(1 page)
23 December 2010Appointment of a voluntary liquidator (1 page)
23 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2010Declaration of solvency (3 pages)
23 December 2010Appointment of a voluntary liquidator (1 page)
23 July 2010Full accounts made up to 31 December 2009 (13 pages)
23 July 2010Full accounts made up to 31 December 2009 (13 pages)
2 March 2010Annual return made up to 14 February 2010 no member list (4 pages)
2 March 2010Annual return made up to 14 February 2010 no member list (4 pages)
1 December 2009Appointment of Mr James Alexander as a director (2 pages)
1 December 2009Appointment of Mr James Alexander as a director (2 pages)
30 November 2009Termination of appointment of Richard Coleman as a director (1 page)
30 November 2009Termination of appointment of Richard Coleman as a director (1 page)
15 July 2009Full accounts made up to 31 December 2008 (13 pages)
15 July 2009Full accounts made up to 31 December 2008 (13 pages)
2 March 2009Annual return made up to 14/02/09 (3 pages)
2 March 2009Annual return made up to 14/02/09 (3 pages)
18 August 2008Secretary appointed andrew terence clarke (2 pages)
18 August 2008Secretary appointed andrew terence clarke (2 pages)
15 August 2008Appointment terminated secretary john boydell (1 page)
15 August 2008Appointment Terminated Secretary john boydell (1 page)
7 August 2008Full accounts made up to 31 December 2007 (15 pages)
7 August 2008Full accounts made up to 31 December 2007 (15 pages)
14 February 2008Annual return made up to 14/02/08 (2 pages)
14 February 2008Registered office changed on 14/02/08 from: exxonmobil house ermyn way leatherhead surrey KT22 8UX (1 page)
14 February 2008Annual return made up to 14/02/08 (2 pages)
14 February 2008Registered office changed on 14/02/08 from: exxonmobil house ermyn way leatherhead surrey KT22 8UX (1 page)
26 October 2007New director appointed (3 pages)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (3 pages)
26 October 2007Director resigned (1 page)
15 September 2007Full accounts made up to 31 December 2006 (15 pages)
15 September 2007Full accounts made up to 31 December 2006 (15 pages)
3 April 2007Annual return made up to 14/02/07 (4 pages)
3 April 2007Annual return made up to 14/02/07 (4 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
15 March 2006Annual return made up to 14/02/06 (4 pages)
15 March 2006Annual return made up to 14/02/06 (4 pages)
8 February 2006New director appointed (3 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 April 2005Annual return made up to 14/02/05 (4 pages)
9 April 2005Annual return made up to 14/02/05
  • 363(287) ‐ Registered office changed on 09/04/05
(4 pages)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
16 June 2004Secretary's particulars changed (1 page)
16 June 2004Secretary's particulars changed (1 page)
18 March 2004Annual return made up to 14/02/04
  • 363(287) ‐ Registered office changed on 18/03/04
(4 pages)
18 March 2004Annual return made up to 14/02/04 (4 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (3 pages)
4 February 2004New director appointed (3 pages)
24 October 2003Full accounts made up to 31 December 2002 (14 pages)
24 October 2003Full accounts made up to 31 December 2002 (14 pages)
18 September 2003New director appointed (3 pages)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (3 pages)
18 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Annual return made up to 14/02/03 (6 pages)
7 April 2003Annual return made up to 14/02/03 (6 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
13 November 2002New director appointed (3 pages)
13 November 2002New director appointed (3 pages)
13 November 2002New director appointed (3 pages)
13 November 2002New director appointed (3 pages)
29 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
29 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
30 July 2002Full accounts made up to 30 September 2001 (11 pages)
30 July 2002Full accounts made up to 30 September 2001 (11 pages)
29 July 2002Memorandum and Articles of Association (22 pages)
29 July 2002Memorandum and Articles of Association (22 pages)
17 July 2002Company name changed mobil centenary trust\certificate issued on 17/07/02 (4 pages)
17 July 2002Company name changed mobil centenary trust\certificate issued on 17/07/02 (4 pages)
7 June 2002Annual return made up to 14/02/02 (5 pages)
7 June 2002Director resigned (1 page)
7 June 2002Annual return made up to 14/02/02 (5 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
21 June 2001Annual return made up to 14/02/01 (4 pages)
21 June 2001Annual return made up to 14/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 November 2000Registered office changed on 29/11/00 from: mobil court 3 clements inn london WC2A 2EB (1 page)
29 November 2000Registered office changed on 29/11/00 from: mobil court 3 clements inn london WC2A 2EB (1 page)
14 July 2000Full accounts made up to 30 September 1999 (13 pages)
14 July 2000Full accounts made up to 30 September 1999 (13 pages)
17 March 2000Annual return made up to 14/02/00 (6 pages)
17 March 2000Annual return made up to 14/02/00 (6 pages)
12 January 2000Auditor's resignation (1 page)
12 January 2000Auditor's resignation (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1999Memorandum and Articles of Association (25 pages)
13 August 1999Memorandum and Articles of Association (25 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1999Full accounts made up to 30 September 1998 (9 pages)
16 July 1999Full accounts made up to 30 September 1998 (9 pages)
13 March 1999Annual return made up to 14/02/99 (6 pages)
13 March 1999Annual return made up to 14/02/99 (6 pages)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
24 July 1998New director appointed (2 pages)
15 May 1998New director appointed (1 page)
15 May 1998New director appointed (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
5 March 1998Annual return made up to 14/02/98 (6 pages)
5 March 1998Annual return made up to 14/02/98 (6 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
21 March 1997Full accounts made up to 30 September 1996 (11 pages)
21 March 1997Full accounts made up to 30 September 1996 (11 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
6 March 1997Director's particulars changed (1 page)
6 March 1997Director's particulars changed (1 page)
6 March 1997Annual return made up to 14/02/97 (7 pages)
6 March 1997Annual return made up to 14/02/97 (7 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Full accounts made up to 30 September 1995 (11 pages)
6 June 1996Full accounts made up to 30 September 1995 (11 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
29 February 1996Annual return made up to 14/02/96 (6 pages)
29 February 1996Annual return made up to 14/02/96 (6 pages)
17 July 1995Registered office changed on 17/07/95 from: mobil house 54/60 victoria street london SW1E 6QB (1 page)
17 July 1995Registered office changed on 17/07/95 from: mobil house 54/60 victoria street london SW1E 6QB (1 page)
18 April 1995Director resigned;new director appointed (4 pages)
11 April 1995Full accounts made up to 30 September 1994 (11 pages)
11 April 1995Full accounts made up to 30 September 1994 (11 pages)