London
EC2A 4PE
Director Name | Mr Robert Stanley Fry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Michael Redfern Woodcock |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 1993) |
Role | Architect |
Correspondence Address | 76 Lairgate Beverley North Humberside HU17 8EU |
Director Name | Ms Nancy Jean Mackenzie Cogswell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 1994) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 28 Crooked Billet Wimbledon Common London SW19 4RQ |
Director Name | Jon Joel Gibbons |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 June 1992) |
Role | Executive |
Correspondence Address | Old Butchers Shop North Street Islip Oxfordshire OX5 2SQ |
Director Name | Mr Gerald Thomas West |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1995) |
Role | Architect |
Correspondence Address | 46 Canonbury Park North London N1 2JT |
Director Name | Lionel George Thomas |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 1994) |
Role | Accountant |
Correspondence Address | 80 Dukes Avenue Chiswick London W4 2AF |
Director Name | Nigel Boyd Warner |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 September 1995) |
Role | Architect |
Correspondence Address | La Casita Nottingham Road North Herongate Rickmansworth Hertfordshire WD3 3DB |
Secretary Name | Michael Julian Van Brugen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 8 Badgers Walk Shiplake Oxfordshire RG9 3JQ |
Director Name | Mr James Nicholas Earle Thompson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(8 years, 10 months after company formation) |
Appointment Duration | 28 years (resigned 31 December 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | William Paul Tulloch |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 May 2001) |
Role | Architect |
Correspondence Address | Tanglewood Marriots Avenue South Heath Buckinghamshire HP16 9QL |
Secretary Name | Mr James Nicholas Earle Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowmans London Road Lye Green East Sussex TN6 1UT |
Director Name | Mr Stephen Peter Atkinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 36-40 York Way London N1 9AB |
Secretary Name | Umesh Bhagwan Lad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 August 2007) |
Role | Accountant |
Correspondence Address | 94 Camrose Avenue Edgware Middlesex HA8 6ET |
Director Name | Mr Patrick James Carter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crowborough Place Melfort Road Crowborough East Sussex TN6 1QT |
Director Name | Mr Duncan Alfred Harper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-40 York Way London N1 9AB |
Secretary Name | Mr Duncan Alfred Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Mr David Peter Sorrell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 April 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Mrs Beverley Ann Wright |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Secretary Name | Mr Anish Keshra Patel |
---|---|
Status | Resigned |
Appointed | 10 October 2014(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2016) |
Role | Company Director |
Correspondence Address | 36-40 York Way London N1 9AB |
Secretary Name | Mr Aaron Max Ellis |
---|---|
Status | Resigned |
Appointed | 27 June 2016(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2018) |
Role | Company Director |
Correspondence Address | 36-40 York Way London N1 9AB |
Website | aukettfitzroyrobinson.com |
---|---|
Telephone | 020 76368033 |
Telephone region | London |
Registered Address | 10 Bonhill Street London EC2A 4PE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Aukett Swanke Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
18 April 2005 | Delivered on: 22 April 2005 Persons entitled: Coutts & Company Classification: Mortgage 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. Outstanding |
---|
4 July 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
---|---|
17 January 2023 | Appointment of Mr Robert Stanley Fry as a director on 31 December 2022 (2 pages) |
17 January 2023 | Termination of appointment of James Nicholas Earle Thompson as a director on 31 December 2022 (1 page) |
10 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
14 July 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
6 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
11 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
20 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
12 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
21 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
28 March 2019 | Appointment of Mr Antony John Barkwith as a director on 20 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Beverley Ann Wright as a director on 28 March 2019 (1 page) |
19 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
12 September 2018 | Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 12 September 2018 (1 page) |
4 September 2018 | Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 4 September 2018 (1 page) |
3 September 2018 | Registered office address changed from 36-40 York Way London N1 9AB to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 3 September 2018 (1 page) |
31 July 2018 | Termination of appointment of Aaron Max Ellis as a secretary on 27 July 2018 (1 page) |
22 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
18 December 2017 | Register(s) moved to registered office address 36-40 York Way London N1 9AB (1 page) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Register(s) moved to registered office address 36-40 York Way London N1 9AB (1 page) |
10 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
27 June 2016 | Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
27 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
12 January 2015 | Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page) |
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page) |
12 January 2015 | Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page) |
12 January 2015 | Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page) |
13 October 2014 | Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
22 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
6 March 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
22 February 2011 | Termination of appointment of Stephen Atkinson as a director (1 page) |
22 February 2011 | Termination of appointment of Stephen Atkinson as a director (1 page) |
27 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
27 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Resignation of auditors (1 page) |
20 October 2010 | Resignation of auditors (1 page) |
14 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
14 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
9 April 2010 | Termination of appointment of David Sorrell as a director (1 page) |
9 April 2010 | Termination of appointment of David Sorrell as a director (1 page) |
4 February 2010 | Secretary's details changed for Mr Duncan Alfred Harper on 17 December 2009 (1 page) |
4 February 2010 | Director's details changed for Mr David Peter Sorrell on 17 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Stephen Peter Atkinson on 17 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Stephen Peter Atkinson on 17 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Duncan Alfred Harper on 17 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr James Nicholas Earle Thompson on 17 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr James Nicholas Earle Thompson on 17 December 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Mr Duncan Alfred Harper on 17 December 2009 (1 page) |
4 February 2010 | Director's details changed for Mr David Peter Sorrell on 17 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Duncan Alfred Harper on 17 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE (1 page) |
21 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
21 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
9 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
25 April 2008 | Director appointed david peter sorrell (2 pages) |
25 April 2008 | Director appointed david peter sorrell (2 pages) |
6 March 2008 | Full accounts made up to 30 September 2007 (10 pages) |
6 March 2008 | Full accounts made up to 30 September 2007 (10 pages) |
11 February 2008 | Return made up to 17/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 17/12/07; full list of members (2 pages) |
27 September 2007 | New secretary appointed;new director appointed (3 pages) |
27 September 2007 | New secretary appointed;new director appointed (3 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
16 April 2007 | Full accounts made up to 30 September 2006 (11 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (11 pages) |
19 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
27 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
27 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
31 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
31 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
16 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
16 January 2006 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
16 January 2006 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
16 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
16 December 2005 | Auditor's resignation (1 page) |
16 December 2005 | Auditor's resignation (1 page) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | Declaration of assistance for shares acquisition (7 pages) |
29 March 2005 | Declaration of assistance for shares acquisition (7 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
12 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
16 January 2004 | Return made up to 17/12/03; full list of members
|
16 January 2004 | Return made up to 17/12/03; full list of members
|
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | New secretary appointed (1 page) |
31 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
22 December 2002 | Full accounts made up to 30 April 2002 (10 pages) |
22 December 2002 | Full accounts made up to 30 April 2002 (10 pages) |
20 February 2002 | Full accounts made up to 30 April 2001 (9 pages) |
20 February 2002 | Full accounts made up to 30 April 2001 (9 pages) |
21 December 2001 | Return made up to 17/12/01; full list of members
|
21 December 2001 | Return made up to 17/12/01; full list of members
|
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
6 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
6 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
15 January 2001 | Return made up to 17/12/00; full list of members
|
15 January 2001 | Return made up to 17/12/00; full list of members
|
18 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
18 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
22 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
21 May 1999 | Company name changed fitzroy robinson estates managem ent LIMITED\certificate issued on 24/05/99 (2 pages) |
21 May 1999 | Company name changed fitzroy robinson estates managem ent LIMITED\certificate issued on 24/05/99 (2 pages) |
24 April 1999 | £ nc 100/10000 09/04/99 (1 page) |
24 April 1999 | Resolutions
|
24 April 1999 | Ad 09/04/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
24 April 1999 | Ad 09/04/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | £ nc 100/10000 09/04/99 (1 page) |
12 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
12 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
15 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
12 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
12 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
19 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: 77 portland place london W1N 4EP (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: 77 portland place london W1N 4EP (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
24 December 1996 | Return made up to 17/12/96; full list of members (6 pages) |
24 December 1996 | Return made up to 17/12/96; full list of members (6 pages) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
8 January 1996 | Return made up to 02/01/96; no change of members
|
8 January 1996 | Return made up to 02/01/96; no change of members
|
28 December 1995 | Full accounts made up to 30 April 1995 (10 pages) |
28 December 1995 | Full accounts made up to 30 April 1995 (10 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
2 March 1995 | Company name changed\certificate issued on 02/03/95 (2 pages) |
2 March 1995 | Company name changed\certificate issued on 02/03/95 (2 pages) |
16 October 1991 | Director resigned;new director appointed (2 pages) |
16 October 1991 | Director resigned;new director appointed (2 pages) |
13 January 1991 | Director resigned;new director appointed (2 pages) |
13 January 1991 | Director resigned;new director appointed (2 pages) |
11 January 1990 | Full accounts made up to 30 April 1989 (15 pages) |
11 January 1990 | Full accounts made up to 30 April 1989 (15 pages) |
7 August 1989 | New director appointed (2 pages) |
7 August 1989 | New director appointed (2 pages) |
17 May 1989 | Director resigned (2 pages) |
17 May 1989 | Director resigned (2 pages) |
28 March 1989 | New director appointed (2 pages) |
28 March 1989 | New director appointed (2 pages) |
11 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1988 | Full accounts made up to 30 April 1987 (11 pages) |
31 March 1988 | Full accounts made up to 30 April 1987 (11 pages) |
15 September 1987 | New director appointed (3 pages) |
15 September 1987 | New director appointed (3 pages) |
19 February 1987 | Secretary resigned (2 pages) |
19 February 1987 | Secretary resigned (2 pages) |
21 October 1986 | Company name changed gageaim LIMITED\certificate issued on 21/10/86 (2 pages) |
21 October 1986 | Company name changed gageaim LIMITED\certificate issued on 21/10/86 (2 pages) |
13 August 1986 | New director appointed (4 pages) |
13 August 1986 | New director appointed (4 pages) |
14 February 1986 | Incorporation (17 pages) |
14 February 1986 | Incorporation (17 pages) |