London
E1 6EG
Director Name | Mr Gavin Kenneth Tagg |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(33 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Daniel Miles Harris |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(35 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mrs Nicola Jane Turner-Harding |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Joanne King |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 19 Herons Place Old Isleworth Middlesex TW7 7BE |
Director Name | Mr Simon John Galvin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Great Oaks 21 Grove Road Beaconsfield Buckinghamshire HP9 1UR |
Director Name | Maureen Donnelly |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 39 Hermitage Lane London NW2 2EY |
Director Name | Barry Coombes |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 28 Crofton Avenue Chiswick London W4 3EW |
Secretary Name | Mr Simon John Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Oaks 21 Grove Road Beaconsfield Buckinghamshire HP9 1UR |
Director Name | Frank Nicholas Liguori |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1993(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 February 1999) |
Role | Chairman The Olsen Corporartio |
Correspondence Address | 2 Talisman Court Dix Hills New York Usa 11746 |
Director Name | William Paul Costantini |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1998(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2000) |
Role | Senior Vice President |
Correspondence Address | 64 Boulton Road South Salem New York 10590 |
Secretary Name | Fidelma Anne Killilea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | 19 Paxford Road Sudbury Court Estate North Wembley Middlesex HA0 3RQ |
Director Name | Edward Allan Blechschmidt |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1999(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2000) |
Role | CEO |
Correspondence Address | 1550 Mount Pleasant Road Villanova Lower Merion 19085 United States |
Director Name | Pierre Bouvier |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1999(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 4 Rue De Seine Croissy Sur Seine 7290 78290 |
Secretary Name | Marek Timothy Roguski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 52 Saint Marks Road Henley On Thames Oxfordshire RG9 1LW |
Secretary Name | Mark James Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2000(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 154 Popes Lane Ealing London W5 4NL |
Director Name | Mr Mohammed Dedat |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Wellesley Road Ilford Essex IG1 4JZ |
Secretary Name | Ian Richard Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 18 Lake View Drive Moate Westmeath Irish |
Director Name | Paul Ian Jacobs |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Broadstrood Loughton Essex IG10 2SB |
Director Name | James William Fredholm |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2004(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | Langjurthenstrasse 6 Kusnacht Ch 8700 Switzerland |
Director Name | Mr Dominik De Daniel |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2006(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 October 2013) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Melibachweg 2a 8810 Horgen Switzerland |
Director Name | David Clubb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Secretary Name | Ms Sara Benita Sophie McCracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 2010) |
Role | Head Of Legal Svs |
Correspondence Address | 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mr Steven Clancy |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2007(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mrs Catherine Judith King |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2009(23 years after company formation) |
Appointment Duration | 6 months (resigned 10 August 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Knowles Lodge Plantation Road Leighton Buzzard Bedfordshire LU7 3JB |
Secretary Name | Lindsay Horwood |
---|---|
Status | Resigned |
Appointed | 29 October 2010(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(29 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Tagg |
---|---|
Status | Resigned |
Appointed | 01 September 2015(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Yann Serge Stephane Halka |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(33 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Resigned |
Appointed | 20 February 2019(33 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Christophe Jean Bernard Catoir |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2020(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | TSC Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 2008) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Secretary Name | Medeco Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(22 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 July 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Website | www.office-angels.com |
---|
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £92,486,000 |
Gross Profit | £28,982,000 |
Net Worth | £22,200,000 |
Cash | £728,000 |
Current Liabilities | £15,687,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
5 October 1988 | Delivered on: 12 October 1988 Satisfied on: 15 October 1991 Persons entitled: National and Provincal Building Society Classification: Collateral and deposit agreement Secured details: Sterling pounds 8500.00 all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1ST and 2ND floors 34 west street, brighton. Fully Satisfied |
---|---|
24 August 1987 | Delivered on: 10 September 1987 Satisfied on: 25 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First and second floor premises 114 and 115 high holborn wci camden london title no ngl 512746. Fully Satisfied |
4 June 1987 | Delivered on: 25 June 1987 Satisfied on: 7 November 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 June 1987 | Delivered on: 23 June 1987 Satisfied on: 25 February 1997 Persons entitled: Royal Insurance Public Limited Company. Classification: Rent security deposit deed. Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 9TH august 1978. Particulars: All moneys from time to time standing to the credit of the deposit, the deposit being initially sterling pounds 27,500. Fully Satisfied |
13 October 1986 | Delivered on: 19 October 1986 Satisfied on: 25 February 1997 Persons entitled: Abbey National Pension Funds Trustee Company Abbey National Pension Funds (Holdings) Limited Classification: Memorandum of agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 13/10/86. Particulars: Sterling pounds 21,450. Fully Satisfied |
6 October 1986 | Delivered on: 9 October 1986 Satisfied on: 25 February 1997 Persons entitled: The Scottish Provident Institution. Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 6/10/86 made pursuant to two leases dated 29/10/74 and 4TH january 1985. Particulars: The credit balance in a seperate designated account at the bank of scotland (or at such other bank as shall from time to time be the institution's closing bank) in the name of the institution. Fully Satisfied |
21 July 1986 | Delivered on: 24 July 1986 Satisfied on: 25 February 1997 Persons entitled: National Westminster Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: By way of a first fixed charge all rights title and interest for the time being of the company in or to all present and future book debts representing all sums paid by the company to the landlord pursuant to the provisions of the said instrument. (For full details please see doc M23 and continuation sheet). Fully Satisfied |
17 July 2023 | Termination of appointment of Daniel Miles Harris as a director on 13 July 2023 (1 page) |
---|---|
17 July 2023 | Appointment of Mr Nicholas Edward De La Grense as a director on 13 July 2023 (2 pages) |
14 July 2023 | Full accounts made up to 31 December 2022 (45 pages) |
2 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
29 March 2023 | Termination of appointment of Gavin Kenneth Tagg as a director on 24 March 2023 (1 page) |
13 February 2023 | Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 30 September 2020 (2 pages) |
4 January 2023 | Appointment of Mrs Samantha Clare Allen as a secretary on 22 December 2022 (2 pages) |
3 November 2022 | Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 3 November 2022 (1 page) |
21 June 2022 | Full accounts made up to 31 December 2021 (41 pages) |
6 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (42 pages) |
16 August 2021 | Termination of appointment of Christophe Jean Bernard Catoir as a director on 16 August 2021 (1 page) |
16 August 2021 | Appointment of Mrs Nicola Jane Turner-Harding as a director on 16 August 2021 (2 pages) |
8 July 2021 | Termination of appointment of Medeco Developments Ltd as a director on 8 July 2021 (1 page) |
8 July 2021 | Termination of appointment of Medeco Developments Limited as a secretary on 8 July 2021 (1 page) |
11 June 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
8 April 2021 | Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages) |
8 April 2021 | Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page) |
7 April 2021 | Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages) |
12 January 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
30 September 2020 | Secretary's details changed for Medeco Developments Limited on 30 September 2020 (1 page) |
30 September 2020 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page) |
30 September 2020 | Director's details changed for Medeco Developments Ltd on 30 September 2020 (1 page) |
4 August 2020 | Full accounts made up to 31 December 2019 (36 pages) |
1 July 2020 | Appointment of Mr Christophe Jean Bernard Catoir as a director on 1 July 2020 (2 pages) |
30 June 2020 | Termination of appointment of Federico Vione as a director on 30 June 2020 (1 page) |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
24 January 2020 | Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
22 February 2019 | Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page) |
8 January 2019 | Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page) |
5 July 2018 | Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page) |
13 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
30 May 2018 | Termination of appointment of Christopher John Moore as a director on 30 May 2018 (1 page) |
27 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
21 July 2017 | Appointment of Director Federico Vione as a director on 1 April 2017 (2 pages) |
21 July 2017 | Appointment of Director Federico Vione as a director on 1 April 2017 (2 pages) |
23 June 2017 | Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages) |
19 June 2017 | Appointment of Mrs Alexandra Helen Bishop as a director on 1 September 2016 (2 pages) |
19 June 2017 | Appointment of Mrs Alexandra Helen Bishop as a director on 1 September 2016 (2 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
11 November 2016 | Termination of appointment of Christopher John Moore as a director on 11 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Christopher John Moore as a director on 11 November 2016 (1 page) |
15 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
1 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
18 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 July 2014 | Termination of appointment of Angela Olga Smith as a director on 1 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Angela Olga Smith as a director on 1 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Angela Olga Smith as a director on 1 June 2014 (1 page) |
5 June 2014 | Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
5 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
5 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
5 June 2014 | Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
27 March 2014 | Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
27 March 2014 | Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
26 March 2014 | Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
26 March 2014 | Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
26 March 2014 | Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
26 March 2014 | Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 (1 page) |
3 December 2013 | Termination of appointment of Steven Kirkpatrick as a director (1 page) |
3 December 2013 | Termination of appointment of Steven Kirkpatrick as a director (1 page) |
29 November 2013 | Termination of appointment of Dominik De Daniel as a director (1 page) |
29 November 2013 | Termination of appointment of Dominik De Daniel as a director (1 page) |
2 October 2013 | Appointment of Mrs Angela Olga Smith as a director (2 pages) |
2 October 2013 | Appointment of Mr Christopher John Moore as a director (2 pages) |
2 October 2013 | Appointment of Mrs Angela Olga Smith as a director (2 pages) |
2 October 2013 | Appointment of Mr Christopher John Moore as a director (2 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 May 2013 | Secretary's details changed for Medeco Developments Limited on 15 July 2010 (1 page) |
30 May 2013 | Director's details changed for Medeco Developments Ltd on 15 July 2010 (1 page) |
30 May 2013 | Secretary's details changed for Medeco Developments Limited on 15 July 2010 (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Director's details changed for Medeco Developments Ltd on 15 July 2010 (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Resolutions
|
11 March 2012 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
11 March 2012 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
5 March 2012 | Termination of appointment of David Clubb as a director (1 page) |
5 March 2012 | Termination of appointment of David Clubb as a director (1 page) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Secretary's details changed for Medeco Developments Limited on 1 December 2010 (2 pages) |
27 June 2011 | Director's details changed for Medeco Developments Ltd on 1 December 2010 (2 pages) |
27 June 2011 | Appointment of Lindsay Horwood as a secretary (1 page) |
27 June 2011 | Secretary's details changed for Medeco Developments Limited on 1 December 2010 (2 pages) |
27 June 2011 | Director's details changed for Medeco Developments Ltd on 1 December 2010 (2 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Appointment of Lindsay Horwood as a secretary (1 page) |
27 June 2011 | Secretary's details changed for Medeco Developments Limited on 1 December 2010 (2 pages) |
27 June 2011 | Director's details changed for Medeco Developments Ltd on 1 December 2010 (2 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 December 2010 | Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page) |
11 November 2010 | Termination of appointment of Steven Clancy as a director (1 page) |
11 November 2010 | Termination of appointment of Steven Clancy as a director (1 page) |
11 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
11 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
25 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 July 2010 | Termination of appointment of Tracey Powers as a director (1 page) |
8 July 2010 | Termination of appointment of Tracey Powers as a director (1 page) |
11 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Secretary's details changed for Medeco Developments Limited on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Medeco Developments Ltd on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mrs Tracey Powers on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for David Clubb on 1 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Medeco Developments Limited on 1 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Ms Sara Benita Sophie Mccracken on 1 May 2010 (1 page) |
10 June 2010 | Director's details changed for Medeco Developments Ltd on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for David Clubb on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Steven Clancy on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Steven Clancy on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mrs Tracey Powers on 1 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Medeco Developments Limited on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for David Clubb on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Medeco Developments Ltd on 1 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Ms Sara Benita Sophie Mccracken on 1 May 2010 (1 page) |
10 June 2010 | Director's details changed for Mrs Tracey Powers on 1 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Ms Sara Benita Sophie Mccracken on 1 May 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Steven Clancy on 1 May 2010 (2 pages) |
17 November 2009 | Appointment of Mr Neil Martin as a director (2 pages) |
17 November 2009 | Appointment of Mr Neil Martin as a director (2 pages) |
17 November 2009 | Appointment of Mr Peter William Searle as a director (2 pages) |
17 November 2009 | Appointment of Mr Peter William Searle as a director (2 pages) |
13 August 2009 | Appointment terminated director catherine king (1 page) |
13 August 2009 | Appointment terminated director catherine king (1 page) |
21 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
17 April 2009 | Director appointed mrs catherine judith king (1 page) |
17 April 2009 | Director appointed mrs catherine judith king (1 page) |
16 April 2009 | Appointment terminated director tsc resources LTD (1 page) |
16 April 2009 | Appointment terminated director tsc resources LTD (1 page) |
9 September 2008 | Appointment terminated director tsc nominee LIMITED (1 page) |
9 September 2008 | Appointment terminated director tsc nominee LIMITED (1 page) |
9 September 2008 | Director appointed medeco developments LTD (1 page) |
9 September 2008 | Director appointed medeco developments LTD (1 page) |
9 September 2008 | Appointment terminated secretary tsc nominee LIMITED (1 page) |
9 September 2008 | Appointment terminated secretary tsc nominee LIMITED (1 page) |
22 August 2008 | Secretary appointed medeco developments LIMITED (1 page) |
22 August 2008 | Secretary appointed medeco developments LIMITED (1 page) |
12 August 2008 | Director's change of particulars / tracey brett / 19/07/2008 (2 pages) |
12 August 2008 | Director's change of particulars / tracey brett / 19/07/2008 (2 pages) |
5 August 2008 | Appointment terminated director rene schuster (1 page) |
5 August 2008 | Appointment terminated director rene schuster (1 page) |
25 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
24 June 2008 | Director's change of particulars / interskill tsc LTD / 20/06/2007 (1 page) |
24 June 2008 | Director and secretary's change of particulars / interskill services LIMITED / 20/06/2007 (1 page) |
24 June 2008 | Director's change of particulars / interskill tsc LTD / 20/06/2007 (1 page) |
24 June 2008 | Director and secretary's change of particulars / interskill services LIMITED / 20/06/2007 (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
22 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (4 pages) |
12 January 2007 | New director appointed (4 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page) |
26 October 2006 | New director appointed (4 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (4 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page) |
18 September 2006 | Secretary's particulars changed (1 page) |
18 September 2006 | Secretary's particulars changed (1 page) |
18 September 2006 | Secretary's particulars changed (1 page) |
18 September 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (3 pages) |
3 July 2006 | New director appointed (3 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 June 2006 | New secretary appointed (3 pages) |
16 June 2006 | New secretary appointed (3 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
11 November 2005 | Full accounts made up to 2 January 2005 (17 pages) |
11 November 2005 | Full accounts made up to 2 January 2005 (17 pages) |
11 November 2005 | Full accounts made up to 2 January 2005 (17 pages) |
22 August 2005 | Return made up to 30/05/05; full list of members (8 pages) |
22 August 2005 | Return made up to 30/05/05; full list of members (8 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Resolutions
|
18 August 2004 | Full accounts made up to 28 December 2003 (17 pages) |
18 August 2004 | Full accounts made up to 28 December 2003 (17 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
3 August 2004 | Return made up to 30/05/04; full list of members (8 pages) |
3 August 2004 | Return made up to 30/05/04; full list of members (8 pages) |
11 January 2004 | New director appointed (1 page) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (1 page) |
11 January 2004 | New director appointed (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 33 regent street london SW1Y 4NB (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 33 regent street london SW1Y 4NB (1 page) |
14 July 2003 | Full accounts made up to 29 December 2002 (17 pages) |
14 July 2003 | Full accounts made up to 29 December 2002 (17 pages) |
7 June 2003 | Return made up to 30/05/03; full list of members
|
7 June 2003 | Return made up to 30/05/03; full list of members
|
4 May 2003 | Registered office changed on 04/05/03 from: the triangle 5 hammersmith grove london W6 0QQ (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: the triangle 5 hammersmith grove london W6 0QQ (1 page) |
11 November 2002 | Auditor's resignation (1 page) |
11 November 2002 | Auditor's resignation (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
2 July 2001 | Location of register of members (non legible) (1 page) |
2 July 2001 | Location of register of members (non legible) (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 3 shortlands hammersmith london W6 8RR (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 3 shortlands hammersmith london W6 8RR (1 page) |
26 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Auditor's resignation (1 page) |
5 October 2000 | Auditor's resignation (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
29 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
29 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
16 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
16 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
1 August 1999 | Director's particulars changed (1 page) |
1 August 1999 | Director's particulars changed (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
27 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
19 April 1999 | Director's particulars changed (1 page) |
19 April 1999 | Director's particulars changed (1 page) |
13 November 1998 | Auditor's resignation (1 page) |
13 November 1998 | Auditor's resignation (1 page) |
21 October 1998 | Director's particulars changed (1 page) |
21 October 1998 | Director's particulars changed (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
22 May 1998 | Director's particulars changed (1 page) |
22 May 1998 | Director's particulars changed (1 page) |
22 May 1998 | Return made up to 31/03/98; full list of members (8 pages) |
22 May 1998 | Return made up to 31/03/98; full list of members (8 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
22 September 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
22 September 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
27 April 1997 | Return made up to 31/03/97; full list of members (9 pages) |
27 April 1997 | Return made up to 31/03/97; full list of members (9 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
9 September 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
26 April 1996 | Return made up to 31/03/96; no change of members
|
26 April 1996 | Return made up to 31/03/96; no change of members
|
16 February 1996 | Memorandum and Articles of Association (18 pages) |
16 February 1996 | Memorandum and Articles of Association (18 pages) |
10 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
10 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
26 May 1995 | £ nc 2625000/3000000 11/05/95 (1 page) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | £ nc 2625000/3000000 11/05/95 (1 page) |
7 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
7 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
31 October 1991 | Full group accounts made up to 31 December 1990 (15 pages) |
31 October 1991 | Full group accounts made up to 31 December 1990 (15 pages) |
10 January 1991 | Resolutions
|
10 January 1991 | Resolutions
|
10 December 1990 | Full accounts made up to 31 December 1989 (14 pages) |
10 December 1990 | Full accounts made up to 31 December 1989 (14 pages) |
17 November 1989 | Resolutions
|
17 November 1989 | Resolutions
|
3 May 1989 | Full accounts made up to 31 December 1988 (13 pages) |
3 May 1989 | Full accounts made up to 31 December 1988 (13 pages) |
11 January 1989 | Full accounts made up to 31 December 1987 (14 pages) |
11 January 1989 | Full accounts made up to 31 December 1987 (14 pages) |
7 September 1987 | Full accounts made up to 31 December 1986 (13 pages) |
7 September 1987 | Full accounts made up to 31 December 1986 (13 pages) |
3 February 1986 | Certificate of incorporation (1 page) |
3 February 1986 | Incorporation (15 pages) |
3 February 1986 | Certificate of incorporation (1 page) |
3 February 1986 | Incorporation (15 pages) |