London
EC2A 1AD
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2006(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 November 2010) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Director Name | Brian Stanley Page Gent |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 1993) |
Role | Banker |
Correspondence Address | Greenacres Framfield Uckfield East Sussex TN22 5PN |
Director Name | John Heasman Bradley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 1994) |
Role | Banker |
Correspondence Address | Spinners Welle Sutton Road Kington Langley Chippenham Wiltshire SN15 5NE |
Director Name | Mr George Patrick Blunden |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 63 Leopold Road Wimbledon London SW19 7JG |
Director Name | David William Baskerville |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 October 1996) |
Role | Banker |
Correspondence Address | 1 Broadstone Cottage Withies Lane Compton Guildford Surrey GU3 1JD |
Director Name | James Richard Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 1994) |
Role | Banker |
Correspondence Address | 47 Denmans Lane Lindfield West Sussex RH16 2JN |
Director Name | Mr Andrew John Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Chishill Road Heydon Royston Hertfordshire SG8 8PW |
Director Name | George Lynn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 December 1993) |
Role | Chartered Accountant |
Correspondence Address | The Birches London Road Hitchin Herts SG4 9ET |
Director Name | Derek Jack Lyons |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Firs Avenue East Sheen London SW14 7NZ |
Director Name | John Richard Thursfield |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hodges Farm Lower Froyle Alton Hampshire GU34 4LL |
Secretary Name | Mr Richard John Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | Ian James Martin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 March 1997) |
Role | Managing Director |
Correspondence Address | Domaine De Peyloubere 32550 Pavie France |
Director Name | Anthony Marshall Richard Pontifex |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 1997) |
Role | Investment Dealer |
Correspondence Address | 1 Manor Grove Beckenham Kent BR3 5LB |
Director Name | Magnus Philip Burbanks |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 1996) |
Role | Dealer |
Correspondence Address | 14 Rosemary Gardens Mortlake London SW14 7HD |
Director Name | John Colin Trimming |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 1996) |
Role | Banker |
Correspondence Address | Timbers Knowle Lane Loxwood Road Alfold Cranleigh Surrey GU6 8AP |
Director Name | Geoffrey William Cossey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 1997) |
Role | Member Of Securities Institute |
Correspondence Address | Old Rectory Henny Road, Lamarsh Bures Suffolk CO8 5EU |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Old School Field Springfield Green Chelmsford Essex CM1 7HU |
Secretary Name | Valentine Germaine Cecile Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 11 Titmore Green Little Wymondley Hitchin Hertfordshire SG4 7JT |
Secretary Name | Colin Grant Trantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 25 Courtenay Avenue Sutton Surrey SM2 5ND |
Director Name | Mr Andrew John Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Chishill Road Heydon Royston Hertfordshire SG8 8PW |
Director Name | Mr Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Harps Crouch Lane St Marys Platt Kent TN15 8LX |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Sir Peter John Bellett Dixon |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Canonbury Park North London N1 2JJ |
Secretary Name | Kathryn Anne Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 117 Chiswick Village London W4 3BZ |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Lars Gustav Fex |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 September 2002(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2005) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Karolineragen 6 Lerhamn Nyhamnslager 260 41 Sweden |
Director Name | Mr Ralph Peter Baber |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oaklands 5 Queenborough Gardens Chislehurst Kent BR7 6NP |
Director Name | Mr Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Harps Crouch Lane St Marys Platt Kent TN15 8LX |
Director Name | Mr James Alan Fairley Walker |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(19 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 10 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Priddeons Hadley Common Barnet Hertfordshire EN5 5QE |
Registered Address | 5th Floor 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,043,152 |
Cash | £8,776 |
Current Liabilities | £376,413 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2010 | Statement of capital on 8 July 2010
|
8 July 2010 | Statement of capital on 8 July 2010
|
8 July 2010 | Statement of capital on 8 July 2010
|
7 July 2010 | Application to strike the company off the register (3 pages) |
7 July 2010 | Application to strike the company off the register (3 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
24 June 2010 | Solvency Statement dated 22/06/10 (1 page) |
24 June 2010 | Solvency statement dated 22/06/10 (1 page) |
24 June 2010 | Statement by directors (1 page) |
24 June 2010 | Statement by Directors (1 page) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
6 November 2008 | Full accounts made up to 30 April 2008 (16 pages) |
6 November 2008 | Full accounts made up to 30 April 2008 (16 pages) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Director's Change of Particulars / browallia corporate director LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bayhall mills, now: finsbury square; Area was: birkby, now: ; Post Town was: huddersfield, now: london; Region was: west yorkshire, now: ; Post Code was: HD1 5EP, now: EC2A 1AD (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
17 June 2008 | Secretary's Change of Particulars / cybrus LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bayhall mills, now: finsbury square; Area was: birkby huddersfield, now: ; Post Town was: west yorkshire, now: london; Post Code was: HD1 5EP, now: EC2A 1AD (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
16 May 2008 | Full accounts made up to 30 April 2007 (17 pages) |
16 May 2008 | Full accounts made up to 30 April 2007 (17 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
8 June 2007 | Full accounts made up to 30 April 2006 (14 pages) |
8 June 2007 | Full accounts made up to 30 April 2006 (14 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
5 June 2006 | Full accounts made up to 30 April 2005 (16 pages) |
5 June 2006 | Full accounts made up to 30 April 2005 (16 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
8 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
8 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | New director appointed (3 pages) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2004 | New director appointed (7 pages) |
15 March 2004 | New director appointed (7 pages) |
15 March 2004 | New director appointed (5 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (5 pages) |
15 March 2004 | New director appointed (3 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members (5 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members (5 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Auditor's resignation (2 pages) |
30 May 2003 | Auditor's resignation (2 pages) |
28 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
28 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (18 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (18 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
11 June 2002 | Company name changed the union discount company of lo ndon LIMITED\certificate issued on 11/06/02 (2 pages) |
11 June 2002 | Company name changed the union discount company of lo ndon LIMITED\certificate issued on 11/06/02 (2 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members
|
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
27 July 2001 | Company name changed union discount company LIMITED\certificate issued on 27/07/01 (2 pages) |
27 July 2001 | Company name changed union discount company LIMITED\certificate issued on 27/07/01 (2 pages) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
11 May 2001 | Full accounts made up to 31 December 2000 (23 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (23 pages) |
12 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
12 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (23 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (23 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
5 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
30 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
29 March 1999 | Secretary's particulars changed (1 page) |
29 March 1999 | Secretary's particulars changed (1 page) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
4 July 1998 | Full accounts made up to 31 December 1997 (23 pages) |
4 July 1998 | Full accounts made up to 31 December 1997 (23 pages) |
26 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
26 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
5 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | Director's particulars changed (1 page) |
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (28 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (28 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Secretary resigned (2 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | Secretary resigned (2 pages) |
10 April 1996 | New director appointed (2 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (26 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (26 pages) |
22 March 1996 | Return made up to 22/02/96; no change of members (8 pages) |
22 March 1996 | Return made up to 22/02/96; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
22 November 1985 | Certificate of incorporation (1 page) |
22 November 1985 | Certificate of incorporation (1 page) |