Company NameEftpos UK Limited
Company StatusDissolved
Company Number01952127
CategoryPrivate Limited Company
Incorporation Date2 October 1985(38 years, 7 months ago)
Dissolution Date24 January 2015 (9 years, 2 months ago)
Previous NamesDikappa (Number 366) Limited and Eft-Pos Administration Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameColin Andrew Hastings
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(21 years, 3 months after company formation)
Appointment Duration8 years (closed 24 January 2015)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Coppice Gate
Harrogate
North Yorkshire
HG1 2DR
Director NameMr David George Sanders
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(22 years after company formation)
Appointment Duration7 years, 3 months (closed 24 January 2015)
RoleBanking
Country of ResidenceEngland
Correspondence Address20 Coldalhurst Lane
Astley Tyldesley
Manchester
M29 7BS
Director NameMr Andrew John Hamilton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2007(22 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 24 January 2015)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address46 Braywick Road
Maidenhead
Berkshire
SL6 1DA
Director NameJonathan Alan Bye
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(22 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 24 January 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address28 Chestnut Avenue
Edgware
Middlesex
HA8 7RA
Director NameKim Marie Heaton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(22 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 24 January 2015)
RoleBanking
Country of ResidenceEngland
Correspondence Address2 Kingsbury Court
Skelmersdale
Lancashire
WN8 6XW
Director NameMr Graeme John Donald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 24 January 2015)
RoleBanker (Lbg)
Country of ResidenceScotland
Correspondence AddressTeviot House
41 South Gyle Crescent
Edinburgh
EH12 9DR
Scotland
Director NameMr Gary Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(25 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 24 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thomas More Square
London
E1W 1YN
Secretary NameUK Payments Administration Limited (Corporation)
StatusClosed
Appointed09 December 2009(24 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 24 January 2015)
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Roger Keith Alexander
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(6 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 November 1999)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address23 The Glebe
Badby
Daventry
Northamptonshire
NN11 3AZ
Director NameMr Andrew Melville Dunn
Date of BirthJanuary 1941 (Born 83 years ago)
StatusResigned
Appointed06 July 1992(6 years, 9 months after company formation)
Appointment Duration1 day (resigned 07 July 1992)
RoleBank Official
Correspondence AddressBraeriach Cawdor Crescent
Dunblane
Perthshire
FK15 9JJ
Scotland
Director NameMr Julian Robert Geoffrey Dicken
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(6 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 February 1993)
RoleBank Official
Correspondence AddressHazel End Plummerden Lane
Lindfield
Haywards Heath
West Sussex
RH16 2QR
Director NameMr David Arthur Core
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 August 1995)
RoleBanker
Correspondence AddressWindfall
Ridgeway Off Cannon Lane
Maidenhead
Bershire
S16 3QE
Director NameDr James Carden
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(6 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 October 2001)
RoleBanker
Correspondence Address33 Hillpark Crescent
Edinburgh
EH4 7BG
Scotland
Director NameMervyn Gibson
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(6 years, 9 months after company formation)
Appointment Duration4 months (resigned 08 November 1992)
RoleCrsd Director
Correspondence AddressManor End Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameMr Trevor Blackler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleBanker
Correspondence AddressHolmesdale 25 Hadlow Road
Tonbridge
Kent
TN9 1LE
Director NameMr Richard Barrow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1996)
RoleGeneral Manager Business Informationssystems
Country of ResidenceEngland
Correspondence AddressFern House Old Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4PA
Director NameMr Richard Ivan Leonard Allen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleChief Executive Apacs
Country of ResidenceUnited Kingdom
Correspondence Address16
Homefield Road
Warlingham
Surrey
CR6 9HQ
Director NameMr William Fitzsimmons
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 1994)
RoleBank Manager
Correspondence Address6 Cromarty Crescent
Bearsden
Glasgow
Lanarkshire
G61 3LU
Scotland
Director NameMrs Yvonne Jasmine Mary Bear
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 1993)
RoleBank Manager
Correspondence Address43 Marlings Park Avenue
Chislehurst
Kent
BR7 6RD
Director NameMr Robert William Fisher
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(7 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 1999)
RoleGroup Property Manager
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent’S Place
London
NW1 3AN
Secretary NameMr Ewen George Morrell Stamp
NationalityBritish
StatusResigned
Appointed09 June 1993(7 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Lower Street
Stutton
Ipswich
Suffolk
IP9 2SQ
Director NameMr Michael Anthony Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(8 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2001)
RoleBanker
Correspondence Address55 Ravenscroft
Holmes Chapel
Crewe
Cheshire
CW4 7HJ
Director NameMr Robert Edward Evans
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 1996)
RoleSenior Manager Cardnet Operati
Correspondence Address9 Tylers Avenue
Billericay
Essex
CM12 0RA
Director NameDavid Black
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(9 years after company formation)
Appointment Duration8 years, 12 months (resigned 30 September 2003)
RoleBanker
Correspondence Address33 Berry Hill Drive
Giffnock
Glasgow
G46 7AA
Scotland
Director NameRonald Thomson Clark
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1996)
RoleBanker
Correspondence AddressGill House
Runsell Green, Danbury
Chelmsford
Essex
CM3 4QZ
Director NameMr Trevor Ashton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2000)
RoleBanking
Correspondence AddressThe Old House
High Street Little Chesterford
Saffron Walden
Essex
CB10 1TS
Director NameMr Thomas Peter Barker
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 1998)
RoleBanking
Correspondence AddressThe Ridings
North Hill Little Baddow
Chelmsford
Essex
CM3 4TG
Director NameTimothy David Paul Frost
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(15 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 November 2009)
RoleBank Senior Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Broadoak Road
Langford
Bristol
North Somerset
BS40 5HD
Director NameChristopher John Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2005)
RoleChartered Surveyor
Country of ResidenceEnglish
Correspondence Address8 Cranmer Close
Billericay
Essex
CM12 0YQ
Director NameKeith Roger Girling
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(16 years after company formation)
Appointment Duration5 years, 5 months (resigned 02 April 2007)
RoleBank Executive
Correspondence Address11 Johnny Barn Cottages
Newchurch Road Rawtenstall
Rossendale
Lancashire
BB4 7TB
Director NameMr Steven Paul Adams
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 2006)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressAlexandra House
Harrowden Road
Wellingborough
Northants
NN8 5BD
Director NameMr Colin Angus Baillie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 02 November 2007)
RoleDirector, Finance
Country of ResidenceScotland
Correspondence Address2 White Dales
Edinburgh
EH10 7JQ
Scotland
Secretary NameMr John Duncan Burns
NationalityBritish
StatusResigned
Appointed01 April 2006(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 2008)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address57 Malmstone Avenue
Merstham
Redhill
Surrey
RH1 3ND
Director NameGraham Brandwood
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(21 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 2007)
RoleRetail Banking
Correspondence Address1 Stonegate Fold
Heath Charnock
Chorley
Lancashire
PR6 9DX
Secretary NameM & R Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 May 2008(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2009)
Correspondence Address112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH

Location

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

Shareholders

1 at £1Barclays Bank PLC
6.25%
Ordinary
1 at £1Co-operative Bank PLC
6.25%
Ordinary
1 at £1Governor & Company Of The Bank Of Scotland
6.25%
Ordinary
1 at £1Halifax Building Society
6.25%
Ordinary
1 at £1Hsbc Bank PLC
6.25%
Ordinary
1 at £1National Westminster Bank PLC
6.25%
Ordinary
1 at £1Nationwide Building Society
6.25%
Ordinary
1 at £1Royal Bank Of Scotland PLC
6.25%
Ordinary
1 at £1Santander Uk PLC
6.25%
Ordinary
3 at £1Uk Payments Administration LTD
18.75%
Ordinary
2 at £1Clydesdale Bank PLC
12.50%
Ordinary
2 at £1Lloyds Tsb Bank PLC
12.50%
Ordinary

Financials

Year2014
Net Worth£14,504
Cash£141,314
Current Liabilities£532,855

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2015Final Gazette dissolved following liquidation (1 page)
7 November 2014Termination of appointment of Ian Michael Smith as a director on 20 February 2014 (1 page)
24 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
1 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 16
(12 pages)
1 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 16
(12 pages)
6 February 2014Declaration of solvency (9 pages)
4 February 2014Registered office address changed from 2 Thomas More Square London E1W 1YN United Kingdom on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 2 Thomas More Square London E1W 1YN United Kingdom on 4 February 2014 (2 pages)
3 February 2014Appointment of a voluntary liquidator (1 page)
3 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (12 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (12 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (12 pages)
20 September 2011Full accounts made up to 31 December 2010 (14 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (12 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (12 pages)
8 July 2011Secretary's details changed for Uk Payments Administration Limited on 6 July 2011 (2 pages)
8 July 2011Secretary's details changed for Uk Payments Administration Limited on 6 July 2011 (2 pages)
16 December 2010Appointment of Gary Hocking as a director (2 pages)
16 December 2010Termination of appointment of Paul Smee as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
26 July 2010Registered office address changed from Mercury House Triton Court 14 Finsbury Square London EC2A 1LQ on 26 July 2010 (1 page)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (11 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (11 pages)
6 July 2010Termination of appointment of Edwina Kidd as a director (1 page)
6 July 2010Director's details changed for Colin Andrew Hastings on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Kim Heaton on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Kim Heaton on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Paul Howard Smee on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Paul Howard Smee on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Colin Andrew Hastings on 6 July 2010 (2 pages)
16 December 2009Termination of appointment of M & R Secretarial Services Limited as a secretary (1 page)
16 December 2009Appointment of Uk Payments Administration Limited as a secretary (2 pages)
2 December 2009Appointment of Ian Michael Smith as a director (2 pages)
2 December 2009Termination of appointment of a director (1 page)
18 November 2009Termination of appointment of Timothy Frost as a director (1 page)
18 November 2009Appointment of Graeme John Donald as a director (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (12 pages)
11 August 2009Return made up to 06/07/09; full list of members (9 pages)
2 June 2009Appointment terminated director keith hutchison (1 page)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
19 August 2008Director appointed jonathan alan bye (2 pages)
31 July 2008Capitals not rolled up (2 pages)
30 July 2008Return made up to 06/07/08; full list of members (9 pages)
30 July 2008Appointment terminated director thomas morrison (1 page)
30 May 2008Secretary appointed m & r secretarial services LIMITED (2 pages)
28 May 2008Appointment terminated secretary john burns (1 page)
19 March 2008Director appointed edwina jane kidd (2 pages)
24 January 2008Director resigned (1 page)
23 December 2007New director appointed (2 pages)
19 December 2007Director's particulars changed (1 page)
26 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
8 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
23 October 2007Director resigned (1 page)
13 July 2007Return made up to 06/07/07; full list of members (6 pages)
13 July 2007Location of debenture register (1 page)
13 July 2007Location of register of members (1 page)
13 July 2007Registered office changed on 13/07/07 from: mercury house, triton court, finsbury square, london, EC2A 1LQ (1 page)
25 April 2007New director appointed (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
7 November 2006Director resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
11 July 2006Return made up to 06/07/06; full list of members (7 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Registered office changed on 10/07/06 from: mercury house, triton court, 14 finsbury square, london EC2A 1BR (1 page)
22 May 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
14 March 2006Director's particulars changed (1 page)
13 December 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Director resigned (1 page)
16 August 2005Return made up to 06/07/05; full list of members (10 pages)
12 November 2004 (11 pages)
22 October 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
9 August 2004Return made up to 06/07/04; no change of members (12 pages)
4 November 2003 (10 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
18 July 2003Return made up to 06/07/03; no change of members (13 pages)
17 July 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002Director resigned (1 page)
29 October 2002Full accounts made up to 31 December 2001 (11 pages)
10 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
1 October 2001Full accounts made up to 30 November 2000 (11 pages)
4 September 2001Return made up to 06/07/01; full list of members (16 pages)
19 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
28 September 2000Full accounts made up to 30 November 1999 (12 pages)
24 July 2000Director resigned (1 page)
12 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 April 2000Director's particulars changed (2 pages)
9 March 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
8 February 2000Director's particulars changed (1 page)
13 January 2000New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
2 August 1999Return made up to 06/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 October 1998Director resigned (1 page)
30 September 1998Full accounts made up to 30 November 1997 (11 pages)
15 July 1998Return made up to 06/07/98; full list of members (14 pages)
17 November 1997Secretary's particulars changed (1 page)
2 October 1997Full accounts made up to 30 November 1996 (11 pages)
29 September 1997Director's particulars changed (1 page)
22 July 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
22 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
20 December 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
26 September 1996Full accounts made up to 30 November 1995 (11 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
12 September 1996Director's particulars changed (1 page)
30 July 1996Director's particulars changed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Director's particulars changed (2 pages)
15 July 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
5 July 1996Director's particulars changed (1 page)
3 May 1996Director's particulars changed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
31 March 1996New director appointed (2 pages)
29 September 1995Full accounts made up to 30 November 1994 (11 pages)
27 September 1995New director appointed (2 pages)
1 September 1995Director resigned (2 pages)
2 August 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 October 1994Full accounts made up to 30 November 1993 (11 pages)
5 October 1993Full accounts made up to 30 November 1992 (9 pages)
28 September 1992Full accounts made up to 30 November 1991 (9 pages)
4 September 1991Full accounts made up to 30 November 1990 (7 pages)
15 August 1990Full accounts made up to 30 November 1989 (8 pages)
18 July 1989Full accounts made up to 30 November 1988 (27 pages)
12 June 1989Memorandum and Articles of Association (51 pages)
22 June 1988Full accounts made up to 30 November 1987 (54 pages)
2 July 1987Full accounts made up to 30 November 1986 (6 pages)