Company NameProject & Export Finance (Nominees) Limited
DirectorsTimothy Paul McFarlane and Kevin Mann
Company StatusActive
Company Number02009605
CategoryPrivate Limited Company
Incorporation Date14 April 1986(38 years ago)
Previous NameDirect Line Assistance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Paul McFarlane
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameKevin Mann
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusCurrent
Appointed23 June 2020(34 years, 2 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NamePeter John Wood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 April 1996)
RoleCompany Director
Correspondence AddressFarview
Eyhurst Spur
Kingswood
Surrey
KT20 6NS
Director NameJane Dickson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 1996)
RoleSolicitor
Correspondence AddressWinscombe Cottage
Old Farleigh Road
Warlingham
Surrey
CR6 9PE
Secretary NameJane Dickson
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressWinscombe Cottage
Old Farleigh Road
Warlingham
Surrey
CR6 9PE
Secretary NamePeter Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed01 February 1994(7 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 January 2006)
RoleCompany Director
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Director NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(9 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NamePeter Jeremy Atkinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(10 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 January 2006)
RoleChartered Secretary
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Director NameMr Stephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLunghurst Place
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NamePenelope Ann Hutchings
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 2006)
RoleAssistant Company Secretary
Correspondence Address32 North Down
Sanderstead
Surrey
CR2 9PA
Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusResigned
Appointed14 April 2005(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2006)
RoleCompany Director
Correspondence Address32 North Down
Sanderstead
Surrey
CR2 9PA
Director NameRichard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(19 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 May 2006)
RoleBank Official
Correspondence Address27 Temple Avenue
Shirley
Croydon
CR0 8QE
Director NameMark Richard Powell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(20 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 19 January 2011)
RoleBanker
Correspondence Address66 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RJ
Director NameClive John Barnett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRose View Cottage
Gosmore Road
Hitchin
Hertfordshire
SG4 9BG
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed26 May 2006(20 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Anthony John Lopategui
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address14 Acacia Way
Sidcup
Kent
DA15 8WW
Director NameSam Austin Fletcher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(24 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2012)
RoleOfficial
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Grant Charles James
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed17 July 2012(26 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2014)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Place 2 1/2 Devonshire Square
London
EC2M 4BA
Director NameWilliam Radcliffe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(26 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Place 2 1/2 Devonshire Square
London
EC2M 4BA
Director NameKenneth Cross
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2013)
RoleBanker
Country of ResidenceEngland & Wales
Correspondence AddressPremier Place 2 1/2 Devonshire Square
London
EC2M 4BA
Director NameAndrew Malcolm Jacobs
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(27 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 May 2020)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameDavid Leonard French
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(27 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
Londen
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(26 years after company formation)
Appointment Duration8 years, 1 month (resigned 23 June 2020)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
11 July 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
26 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
10 January 2023Termination of appointment of Timothy Paul Mcfarlane as a director on 31 December 2022 (1 page)
4 May 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
28 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
7 September 2021Director's details changed for Kevin Mann on 7 September 2021 (2 pages)
2 August 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
28 July 2021Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (2 pages)
22 July 2021Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 22 July 2021 (1 page)
28 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
14 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
26 June 2020Termination of appointment of Rbs Secretarial Services Limited as a secretary on 23 June 2020 (1 page)
26 June 2020Appointment of Natwest Markets Secretarial Services Limited as a secretary on 23 June 2020 (2 pages)
29 May 2020Appointment of Kevin Mann as a director on 29 May 2020 (2 pages)
29 May 2020Appointment of Mr. Timothy Paul Mcfarlane as a director on 29 May 2020 (2 pages)
29 May 2020Termination of appointment of Andrew Malcolm Jacobs as a director on 29 May 2020 (1 page)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
7 November 2019Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page)
5 March 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
17 January 2019Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
21 November 2018Termination of appointment of David Leonard French as a director on 16 November 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
17 January 2018Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
21 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 May 2014Termination of appointment of William Radcliffe as a director (1 page)
2 May 2014Termination of appointment of William Radcliffe as a director (1 page)
24 April 2014Appointment of David Leonard French as a director (2 pages)
24 April 2014Termination of appointment of Grant James as a director (1 page)
24 April 2014Appointment of David Leonard French as a director (2 pages)
24 April 2014Termination of appointment of Grant James as a director (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
31 December 2013Appointment of Andrew Malcolm Jacobs as a director (2 pages)
31 December 2013Appointment of Andrew Malcolm Jacobs as a director (2 pages)
27 December 2013Termination of appointment of Kenneth Cross as a director (1 page)
27 December 2013Termination of appointment of Kenneth Cross as a director (1 page)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 July 2012Appointment of Grant Charles James as a director (2 pages)
17 July 2012Termination of appointment of Sam Fletcher as a director (1 page)
17 July 2012Termination of appointment of Sam Fletcher as a director (1 page)
17 July 2012Termination of appointment of Clive Barnett as a director (1 page)
17 July 2012Appointment of Grant Charles James as a director (2 pages)
17 July 2012Appointment of Kenneth Cross as a director (2 pages)
17 July 2012Appointment of Kenneth Cross as a director (2 pages)
17 July 2012Termination of appointment of Clive Barnett as a director (1 page)
17 July 2012Appointment of William Radcliffe as a director (2 pages)
17 July 2012Appointment of William Radcliffe as a director (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Director's details changed for Clive John Barnett on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Clive John Barnett on 24 January 2012 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
2 March 2011Appointment of Sam Austin Fletcher as a director (2 pages)
2 March 2011Appointment of Sam Austin Fletcher as a director (2 pages)
23 February 2011Termination of appointment of Mark Powell as a director (1 page)
23 February 2011Termination of appointment of Mark Powell as a director (1 page)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 July 2009Appointment terminated director anthony lopategui (1 page)
14 July 2009Appointment terminated director anthony lopategui (1 page)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 August 2008Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
14 August 2008Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
11 January 2008Return made up to 31/12/07; full list of members (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (6 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
7 June 2006Memorandum and Articles of Association (4 pages)
7 June 2006Memorandum and Articles of Association (4 pages)
5 June 2006Registered office changed on 05/06/06 from: 3 edridge road croydon surrey CR9 1AG (1 page)
5 June 2006Registered office changed on 05/06/06 from: 3 edridge road croydon surrey CR9 1AG (1 page)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
26 May 2006Company name changed direct line assistance LIMITED\certificate issued on 26/05/06 (2 pages)
26 May 2006Company name changed direct line assistance LIMITED\certificate issued on 26/05/06 (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
25 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
23 November 2004Location of register of members (1 page)
23 November 2004Location of register of members (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 July 2002New director appointed (3 pages)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (3 pages)
18 July 2002Director resigned (1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
23 January 2001Return made up to 31/12/00; full list of members (5 pages)
23 January 2001Return made up to 31/12/00; full list of members (5 pages)
7 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
4 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
12 January 2000Return made up to 31/12/99; full list of members (11 pages)
12 January 2000Return made up to 31/12/99; full list of members (11 pages)
5 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
5 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
26 February 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 March 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
20 March 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
3 February 1997Secretary's particulars changed;director's particulars changed (1 page)
3 February 1997Secretary's particulars changed;director's particulars changed (1 page)
28 January 1997Return made up to 31/12/96; full list of members (5 pages)
28 January 1997Return made up to 31/12/96; full list of members (5 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (3 pages)
17 April 1996New director appointed (3 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 April 1996Director resigned (1 page)
17 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
17 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
21 February 1993Accounts for a dormant company made up to 30 September 1992 (5 pages)
21 February 1993Accounts for a dormant company made up to 30 September 1992 (5 pages)
15 February 1991Accounts for a dormant company made up to 30 September 1990 (5 pages)
15 February 1991Accounts for a dormant company made up to 30 September 1990 (5 pages)
24 January 1989Full accounts made up to 30 September 1988 (6 pages)
24 January 1989Full accounts made up to 30 September 1988 (6 pages)
22 February 1988Full accounts made up to 30 September 1987 (6 pages)
22 February 1988Full accounts made up to 30 September 1987 (6 pages)
14 April 1986Incorporation (19 pages)
14 April 1986Incorporation (19 pages)
14 April 1986Memorandum of association (6 pages)
14 April 1986Memorandum of association (6 pages)