London
SW1W 0DT
Secretary Name | Telegraph Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2005(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Clive Drew |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 1994) |
Role | Technical Director |
Correspondence Address | Ferndale Riverwood Lane Chislehurst Kent BR7 5QN |
Director Name | Mr Anthony Mervyn Rentoul |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Strawberry Hill Road Twickenham Middlesex TW1 4PZ |
Director Name | Anthony Roland Hughes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | Fanns Cottage Canfield Road Takeley Bishops Stortford Hertfordshire CM22 6SX |
Director Name | Mr Max Hastings |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 1995) |
Role | Journalist |
Correspondence Address | Rose Cottage Aldworth Reading Berkshire RG8 9RL |
Director Name | Christopher John Haslum |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1997) |
Role | Deputy Managing Director |
Correspondence Address | 36 Links Road Ashtead Surrey KT21 2HJ |
Director Name | Trevor Charles Grove |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 1994) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Avenue Road London N6 5DW |
Director Name | Stephen Grabiner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 86 Temple Fortune Lane London NW11 7TX |
Director Name | Sir Frank Jarvis Rogers |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | Greensleeves Loudwater Drive Loudwater Rickmansworth Hertfordshire WD3 4HJ |
Director Name | Mr Leonard Milton Sanderson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 October 2003) |
Role | Advertisement Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre Stokesheath Road Fairoak Lane Oxshott Surrey KT22 0PP |
Director Name | Hon Jeremy Wyndham Deedes |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 November 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Hockham Road Compton Newbury Berkshire RG20 6QJ |
Director Name | Patrick Joseph Dominic Cooke |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | 18-20 Brincliffe Crescent Sheffield South Yorkshire S11 9AW |
Director Name | Lord Conrad Moffat Black |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 16 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 March 2004) |
Role | Business Executive |
Correspondence Address | 14 Cottesmore Gardens London W8 5PR |
Secretary Name | Mr Anthony Mervyn Rentoul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Strawberry Hill Road Twickenham Middlesex TW1 4PZ |
Director Name | Lord Charles Hilary Moore |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 1994) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | The Old Rectory High Street Etchingham East Sussex TN19 7AD |
Director Name | David John Pugh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 1995) |
Role | Marketing Director |
Correspondence Address | 12 Vineyard Hill Road London SW19 7JH |
Director Name | Bernadette Sheila Murphy |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 November 1996) |
Role | Operations Director |
Correspondence Address | Flat 8 Grove Hall West Grove Greenwich London Se10 |
Director Name | Daniel William Colson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 June 1994(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 March 2004) |
Role | Deputy Chairman And Chief Exec |
Correspondence Address | 19 Hanover Terrace London NW1 4RJ |
Director Name | Anthony Patrick Rawle Coad |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 2000) |
Role | New Business Develpoment Direc |
Correspondence Address | 24 Sollershott West Letchworth Hertfordshire SG6 3PX |
Secretary Name | Alan John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 July 2003) |
Role | Secretary |
Correspondence Address | 5 Uplands Way Riverhead Sevenoaks Kent TN13 3BN |
Director Name | Mrs Niamh O'Donnell Keenan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1998(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Hampstead Way Hampstead Garden Suburb London NW11 7XH |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2005) |
Role | Chartered Secretary |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Kim Thomas Fletcher |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Caithness Road London W14 0JA |
Director Name | Hugo Charles Drayton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(18 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 December 2004) |
Role | Company Director |
Correspondence Address | 170 Lordship Road London N16 5HB |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 20 St. James's Street London SW1A 1ES |
Director Name | Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 20 St. James's Street London SW1A 1ES |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2021) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Richard John Neal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 June 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street 2nd Floor London W1S 1FE |
Director Name | Mr Maurice Moses |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2023(37 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Telegraph Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 March 2010) |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Website | www.telegraph.co.uk |
---|
Registered Address | 111 Buckingham Palace Road London SW1W 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
17 July 2023 | Notification of Telegraph Media Group Limited as a person with significant control on 13 July 2023 (2 pages) |
---|---|
13 July 2023 | Resolutions
|
13 July 2023 | Withdrawal of a person with significant control statement on 13 July 2023 (2 pages) |
4 July 2023 | Memorandum and Articles of Association (26 pages) |
3 July 2023 | Statement of company's objects (2 pages) |
29 June 2023 | Termination of appointment of Richard John Neal as a director on 21 June 2023 (1 page) |
29 June 2023 | Termination of appointment of Rigel Kent Mowatt as a director on 21 June 2023 (1 page) |
29 June 2023 | Appointment of Mr Maurice Moses as a director on 21 June 2023 (2 pages) |
29 June 2023 | Appointment of Mr Dominic Cosmas Samsom Young as a director on 21 June 2023 (2 pages) |
25 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
11 May 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
25 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
15 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
22 September 2021 | Termination of appointment of Claire Margaret Pape as a director on 14 September 2021 (1 page) |
26 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
20 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
23 December 2019 | Appointment of Mr Richard John Neal as a director on 20 December 2019 (2 pages) |
23 December 2019 | Appointment of Mrs Claire Margaret Pape as a director on 20 December 2019 (2 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 June 2010 | Secretary's details changed for Telegraph Secretarial Services Limited on 15 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Michael Seal on 15 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Telegraph Secretarial Services Limited on 15 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Rigel Kent Mowatt on 15 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Michael Seal on 15 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Rigel Kent Mowatt on 15 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Termination of appointment of Telegraph Company Director Limited as a director (2 pages) |
26 March 2010 | Termination of appointment of Telegraph Company Director Limited as a director (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 February 2010 | Appointment of Michael Seal as a director (3 pages) |
18 February 2010 | Appointment of Michael Seal as a director (3 pages) |
1 February 2010 | Appointment of Rigel Kent Mowatt as a director (4 pages) |
1 February 2010 | Appointment of Rigel Kent Mowatt as a director (4 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
3 June 2008 | Secretary's change of particulars / telegraph secretarial services LIMITED / 16/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / telegraph company director LIMITED / 16/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / telegraph company director LIMITED / 16/05/2008 (1 page) |
3 June 2008 | Secretary's change of particulars / telegraph secretarial services LIMITED / 16/05/2008 (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 June 2007 | Return made up to 16/05/07; full list of members (6 pages) |
22 June 2007 | Return made up to 16/05/07; full list of members (6 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 1 canada square canary wharf london E14 5DT (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 1 canada square canary wharf london E14 5DT (1 page) |
2 June 2006 | Return made up to 16/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members (6 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 November 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
17 November 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
17 November 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
16 June 2005 | Return made up to 16/05/05; full list of members
|
16 June 2005 | Return made up to 16/05/05; full list of members
|
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Auditor's resignation (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Auditor's resignation (1 page) |
9 August 2004 | Auditor's resignation (1 page) |
9 August 2004 | Auditor's resignation (1 page) |
3 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 June 2004 | Return made up to 16/05/04; full list of members
|
8 June 2004 | Return made up to 16/05/04; full list of members
|
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
6 April 2004 | Memorandum and Articles of Association (7 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Resolutions
|
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Resolutions
|
6 April 2004 | Memorandum and Articles of Association (7 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
20 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 August 2003 | Secretary resigned (2 pages) |
8 August 2003 | Secretary resigned (2 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (8 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (8 pages) |
23 December 2002 | Memorandum and Articles of Association (8 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Memorandum and Articles of Association (8 pages) |
23 December 2002 | Resolutions
|
29 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
29 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 16/05/00; full list of members (8 pages) |
21 June 2000 | Return made up to 16/05/00; full list of members (8 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
11 June 1999 | Return made up to 16/05/99; no change of members (10 pages) |
11 June 1999 | Return made up to 16/05/99; no change of members (10 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 June 1998 | Return made up to 16/05/98; no change of members
|
10 June 1998 | Return made up to 16/05/98; no change of members
|
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (3 pages) |
10 March 1998 | New director appointed (3 pages) |
21 January 1998 | Auditor's resignation (2 pages) |
21 January 1998 | Auditor's resignation (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
8 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 June 1997 | Return made up to 16/05/97; full list of members
|
12 June 1997 | Return made up to 16/05/97; full list of members
|
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | New secretary appointed (2 pages) |
21 August 1996 | Memorandum and Articles of Association (9 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
21 August 1996 | Memorandum and Articles of Association (9 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
17 June 1996 | Return made up to 16/05/96; full list of members
|
17 June 1996 | Return made up to 16/05/96; full list of members
|
11 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
29 June 1995 | Return made up to 16/05/95; no change of members
|
29 June 1995 | Return made up to 16/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
18 March 1986 | Resolutions
|
18 March 1986 | Resolutions
|
30 January 1986 | Incorporation (16 pages) |
30 January 1986 | Incorporation (16 pages) |