London
W1U 7EU
Secretary Name | Jill Denise Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 04 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Andrew McGrath Barkle |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 04 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Jonathan Michael Sweetman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Knole House Shaw Green Lane Prestbury Cheltenham Gloucestershire GL52 3BP Wales |
Director Name | Christopher Rupert Freeborough |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 1995) |
Role | Manager |
Correspondence Address | The Malthouse The Green Sheepscombe Stroud Gloucestershire GL6 7RG Wales |
Director Name | Thomas Carr |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 June 2000) |
Role | Bank Official |
Correspondence Address | 4 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | Martin Graham Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Blueboys Barn Cirencester Road Minchinhampton Gloucestershire GL6 9EQ Wales |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(9 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 7 Amaranth Way Up Hatherley Cheltenham Gloucestershire GL51 3YU Wales |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(11 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2002) |
Role | Bank Official |
Correspondence Address | The Stables Greyhill Farm Lower Apperley Gloucester GL19 4DY Wales |
Director Name | Davies Burns Elder |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2001) |
Role | Banker |
Correspondence Address | Flat 9 Cathedral Lodge 110-115 Aldersgate Street London EC1A 4JE |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Eion Arthur McMorran Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | The Rhododendrons Warren Lane Finchampstead Wokingham Berkshire RG40 4HS |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Andrew James Philip Smith |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clarendon Court Park Street Charlbury Oxfordshire OX7 3PT |
Secretary Name | Jill Denise Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2004) |
Role | Chartered Secretary |
Correspondence Address | 29b Rydal Road London SW16 1QF |
Director Name | Clive Alan Austin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2005) |
Role | Banker |
Correspondence Address | 33 Heathfield Road Petersfield Hampshire GU31 4DG |
Director Name | Mr Andrew William Geczy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2002(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Drayton Gardens London SW10 9SA |
Director Name | Mr Andrew William Geczy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2002(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 24 Drayton Gardens London SW10 9SA |
Director Name | Mark Charles Hearn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2002(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2005) |
Role | Accountant |
Correspondence Address | 56 Ellesmere Place Queens Road Walton On Thames Surrey KT12 5AE |
Director Name | John Stewart Wood |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2005) |
Role | Banker |
Correspondence Address | 41 Blenheim Terrace London NW8 0EJ |
Secretary Name | Valerie Anne Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(18 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 October 2004) |
Role | Company Director |
Correspondence Address | 12 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Telephone | 020 79866000 |
---|---|
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Citibank International Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2017 | Final Gazette dissolved following liquidation (1 page) |
4 October 2016 | Liquidators' statement of receipts and payments to 21 September 2016 (8 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 21 September 2016 (8 pages) |
4 October 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
4 October 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Resolutions
|
1 April 2016 | Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 1 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 1 April 2016 (2 pages) |
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Resolutions
|
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
28 May 2015 | Full accounts made up to 30 June 2014 (12 pages) |
28 May 2015 | Full accounts made up to 30 June 2014 (12 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
11 June 2014 | Accounts made up to 30 June 2013 (14 pages) |
11 June 2014 | Accounts made up to 30 June 2013 (14 pages) |
9 June 2014 | Section 519 (7 pages) |
9 June 2014 | Section 519 (7 pages) |
2 June 2014 | Director's details changed for John Desmond Kinsella on 24 May 2014 (3 pages) |
2 June 2014 | Director's details changed for John Desmond Kinsella on 24 May 2014 (3 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (15 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (15 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (15 pages) |
14 December 2012 | Accounts made up to 30 June 2012 (12 pages) |
14 December 2012 | Accounts made up to 30 June 2012 (12 pages) |
7 February 2012 | Annual return made up to 1 February 2012 (15 pages) |
7 February 2012 | Annual return made up to 1 February 2012 (15 pages) |
7 February 2012 | Annual return made up to 1 February 2012 (15 pages) |
7 December 2011 | Accounts made up to 30 June 2011 (13 pages) |
7 December 2011 | Accounts made up to 30 June 2011 (13 pages) |
24 August 2011 | Director's details changed for Andrew Mcgrath Barkle on 2 August 2011 (3 pages) |
24 August 2011 | Director's details changed for Andrew Mcgrath Barkle on 2 August 2011 (3 pages) |
24 August 2011 | Director's details changed for Andrew Mcgrath Barkle on 15 August 2011 (3 pages) |
24 August 2011 | Director's details changed for Andrew Mcgrath Barkle on 15 August 2011 (3 pages) |
24 August 2011 | Director's details changed for Andrew Mcgrath Barkle on 2 August 2011 (3 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
29 December 2010 | Accounts made up to 30 June 2010 (13 pages) |
29 December 2010 | Accounts made up to 30 June 2010 (13 pages) |
25 September 2010 | Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages) |
25 September 2010 | Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (12 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (12 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (12 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
30 January 2010 | Accounts made up to 30 June 2009 (13 pages) |
30 January 2010 | Accounts made up to 30 June 2009 (13 pages) |
21 July 2009 | Director's change of particulars / andrew barkle / 31/03/2009 (1 page) |
21 July 2009 | Director's change of particulars / andrew barkle / 31/03/2009 (1 page) |
18 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
19 January 2009 | Accounts made up to 30 June 2008 (13 pages) |
19 January 2009 | Accounts made up to 30 June 2008 (13 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
2 October 2007 | Accounts made up to 30 June 2007 (14 pages) |
2 October 2007 | Accounts made up to 30 June 2007 (14 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
18 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
18 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
3 March 2006 | Return made up to 01/02/06; full list of members (5 pages) |
3 March 2006 | Return made up to 01/02/06; full list of members (5 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New director appointed (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
7 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
7 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New director appointed (3 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
28 November 2003 | Company name changed eef leasing (june) LIMITED\certificate issued on 28/11/03 (2 pages) |
28 November 2003 | Company name changed eef leasing (june) LIMITED\certificate issued on 28/11/03 (2 pages) |
3 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
3 March 2003 | Location of debenture register (1 page) |
3 March 2003 | Location of register of members (1 page) |
3 March 2003 | Location of debenture register (1 page) |
3 March 2003 | Location of register of members (1 page) |
3 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New secretary appointed (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed (1 page) |
20 January 2003 | New director appointed (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: the quadrangle the promenade cheltenham glos GL50 1PX (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: the quadrangle the promenade cheltenham glos GL50 1PX (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (14 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (14 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Company name changed R.B. asset finance LIMITED\certificate issued on 19/12/02 (2 pages) |
19 December 2002 | Company name changed R.B. asset finance LIMITED\certificate issued on 19/12/02 (2 pages) |
10 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
10 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
1 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
1 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
20 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (4 pages) |
16 July 2001 | New director appointed (7 pages) |
16 July 2001 | New director appointed (7 pages) |
16 July 2001 | New director appointed (4 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
14 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
14 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
17 October 2000 | Location of debenture register (1 page) |
17 October 2000 | Location of debenture register (1 page) |
4 September 2000 | Location of register of members (1 page) |
4 September 2000 | Location of register of members (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New director appointed (3 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New director appointed (3 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
5 April 2000 | Auditor's resignation (4 pages) |
5 April 2000 | Auditor's resignation (4 pages) |
16 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
16 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
28 October 1999 | Full accounts made up to 30 June 1999 (15 pages) |
28 October 1999 | Full accounts made up to 30 June 1999 (15 pages) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
15 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
15 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
12 October 1998 | Full accounts made up to 30 June 1998 (16 pages) |
12 October 1998 | Full accounts made up to 30 June 1998 (16 pages) |
7 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
6 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
6 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (16 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (16 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
7 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
26 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
26 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
4 March 1996 | Return made up to 01/02/96; no change of members (6 pages) |
4 March 1996 | Return made up to 01/02/96; no change of members (6 pages) |
28 September 1995 | Full accounts made up to 30 June 1995 (15 pages) |
28 September 1995 | Full accounts made up to 30 June 1995 (15 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | New director appointed (4 pages) |
27 March 1995 | Director resigned (4 pages) |
27 March 1995 | Director resigned (4 pages) |
24 March 1995 | Location of register of directors' interests (1 page) |
24 March 1995 | Location of register of members (non legible) (1 page) |
24 March 1995 | Location of register of directors' interests (1 page) |
24 March 1995 | Location of debenture register (2 pages) |
24 March 1995 | Location of debenture register (2 pages) |
24 March 1995 | Location of register of members (non legible) (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
13 July 1990 | Resolutions
|
13 July 1990 | Resolutions
|
13 July 1990 | Memorandum and Articles of Association (19 pages) |
13 July 1990 | Memorandum and Articles of Association (19 pages) |
16 April 1985 | Certificate of incorporation (1 page) |
16 April 1985 | Certificate of incorporation (1 page) |