Canary Wharf
London
E14 5JP
Director Name | Bridget Catherine Tucker |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 November 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 1999(13 years after company formation) |
Appointment Duration | 24 years, 10 months |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr John Gordon Archibald |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 October 1999) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Greenways Totteridge Green London N20 8PA |
Director Name | Harry Grusin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 October 1999) |
Role | Data Processing Manager |
Correspondence Address | 23 Roseleigh Close Twickenham Middlesex TW1 2JL |
Director Name | David William James Garrett |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 1999) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Stanley House 13-14 Stanley Crescent London W11 2NA |
Director Name | Terence John Beale |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 April 1999) |
Role | Administration Director |
Correspondence Address | 78 The Broadway Thorpe Bay Essex SS1 3HH |
Director Name | John Edward Gardner |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 October 1999) |
Role | Banker |
Correspondence Address | The Old Stables Woodhouse Lane Great Horkesley Colchester Essex CO6 4BB |
Director Name | Judith Brenda Blackwell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 April 1998) |
Role | Systems Manager |
Correspondence Address | 208 Coleherne Court Redcliffe Gardens London SW5 0DT |
Director Name | Graham Jon Evans |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 October 1999) |
Role | IT Manager |
Correspondence Address | 24 Cutbush Close Lower Earley Reading Berkshire RG6 4XA |
Director Name | David Charles Draper |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 June 1998) |
Role | Eurobond Settlement Manager |
Correspondence Address | 21 Woodlands Walderslade Chatham Kent ME5 9JX |
Director Name | John Geoffrey Burnell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 April 1997) |
Role | Administration Director |
Correspondence Address | 155 Norsey Road Billericay Essex CM11 1DD |
Director Name | Brian Richard Campbell Doris |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 1998) |
Role | Change Manager |
Correspondence Address | 57 Lee Road Blackheath London SE3 9RT |
Director Name | Ann Beresford Cranmer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 October 1999) |
Role | Administration Director |
Correspondence Address | Dormers High Road Chigwell Essex IG7 5BQ |
Secretary Name | David Henry Pocknee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 11 Charlesworth Park Haywards Heath West Sussex RH16 3JG |
Director Name | Roger William John Davis |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 October 1995) |
Role | Corporate Financier |
Correspondence Address | Maytree House 161 Clarence Road Windsor Berkshire SL4 5AP |
Director Name | Mr Arthur Colin Bruce Browne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(7 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 16 August 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | South Cobbaton Farm Chittlehampton Umberleigh Devon EX37 9RZ |
Director Name | Colin Graham Bell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 October 1999) |
Role | Tax Director |
Correspondence Address | 43 Devereux Drive Watford Hertfordshire WD1 3DD |
Director Name | Mr Keith Griffiths |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 October 1999) |
Role | Training Director |
Country of Residence | England |
Correspondence Address | 67 Melville Place London N1 8NF |
Director Name | Angela Mary Denneny |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 1999) |
Role | Personnel Director |
Correspondence Address | Woodlands 27 Castlemaine Avenue South Croydon Surrey CR2 7HU |
Director Name | Mr Malcolm Peter Speight Barton |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1999) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sydenhams Bisley Gloucestershire GL6 7BU Wales |
Director Name | Gregory James Dunne |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1996(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 October 1999) |
Role | Group Risk Director |
Correspondence Address | 310 Durnsford Road Wimbledon Park London SW19 8DU |
Director Name | Mr George Herbert Brown |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1998) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sunningfields Crescent London NW4 4RD |
Director Name | Andrew Ashley Fletcher |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 1998) |
Role | Business Consultant |
Correspondence Address | 12 Selby Avenue St Albans Hertfordshire AL3 5EN |
Director Name | Mr Alan Edward Burton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 22 October 1999) |
Role | Head Of Technology Services |
Country of Residence | England |
Correspondence Address | 39 Kings Way South Woodham Ferrers Chelmsford Essex CM3 5QH |
Director Name | David James Archibald |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 1999) |
Role | Premis Manager |
Correspondence Address | 106 Sandringham Way Frimley Surrey GU16 5YF |
Director Name | O'Brian Ezekiel Bennett |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 1999) |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | Hallside The Street Great Thurlow Haverhill Suffolk CB9 7LA |
Director Name | Simon Peter Ball |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2000) |
Role | Chief Financial Officer |
Correspondence Address | Glendalough 19 Roedean Crescent Roehampton London SW15 5JX |
Director Name | Johan Klas Frosslund |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 1999(12 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 1999) |
Role | Sales Trader |
Correspondence Address | Arbour Grange Sandy Holt, Fairmile Avenue Cobham Surrey KT11 2TT |
Director Name | Robert Parks Baynard |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2001(15 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 21 May 2002) |
Role | Investment Banker |
Correspondence Address | 17 Little Chester Street London SW1X 7AP |
Director Name | Margaret Dobak |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 November 2001(15 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 October 2002) |
Role | Manager |
Correspondence Address | 25 Castellain Road London W9 1EY |
Director Name | Mr Mahmoud Difrawy |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 23 November 2001(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 March 2010) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Philip Robert Gowman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 2004) |
Role | Finance Director |
Correspondence Address | 87 Cathles Road London SW12 9LF |
Director Name | Malcolm Edwin Maynard Glaister |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2006) |
Role | Chief Operating Officer |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Olivier De Givenchy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Status | Resigned |
Appointed | 18 April 2005(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 February 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Website | jpmorgan.com |
---|
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | J.p. Morgan International Bank LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
8 December 2017 | Resolutions
|
---|---|
25 October 2017 | Statement of company's objects (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 May 2014 | Appointment of Catherine Linda Wiseman as a director (2 pages) |
10 February 2014 | Termination of appointment of Olivier De Givenchy as a director (1 page) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
15 June 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 15 June 2012 (1 page) |
17 February 2012 | Director's details changed for Mr Olivier De Givenchy on 16 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Richard John Walton on 13 February 2012 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Olivier De Givenchy on 1 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Olivier De Givenchy on 1 August 2010 (2 pages) |
5 March 2010 | Termination of appointment of Mahmoud Difrawy as a director (1 page) |
30 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
19 November 2008 | Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
3 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Director's particulars changed (1 page) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 September 2004 | Director resigned (1 page) |
7 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
2 December 2003 | Director's particulars changed (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
9 January 2003 | New director appointed (3 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
31 October 2002 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
4 October 2002 | Return made up to 16/08/02; full list of members (6 pages) |
24 June 2002 | New director appointed (3 pages) |
20 June 2002 | Director resigned (1 page) |
8 January 2002 | Secretary's particulars changed (1 page) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 10 aldermanbury london EC2V 7GF (1 page) |
23 November 2001 | Company name changed robert fleming management servic es LIMITED\certificate issued on 23/11/01 (3 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 September 2001 | Secretary's particulars changed (1 page) |
18 September 2001 | Return made up to 16/08/01; full list of members (5 pages) |
13 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (3 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
1 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 September 2000 | Return made up to 16/08/00; no change of members (6 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7BP (1 page) |
4 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
2 May 2000 | Director's particulars changed (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
20 September 1999 | Return made up to 16/08/99; full list of members (22 pages) |
10 August 1999 | Director resigned (2 pages) |
5 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (1 page) |
10 May 1999 | Director resigned (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
23 April 1999 | Director resigned (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
31 January 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
19 November 1998 | Director's particulars changed (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
22 September 1998 | Return made up to 16/08/98; no change of members (23 pages) |
3 September 1998 | New director appointed (2 pages) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
31 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (1 page) |
20 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Return made up to 16/08/97; no change of members (23 pages) |
12 October 1997 | Director's particulars changed (1 page) |
12 October 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
11 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
29 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (1 page) |
14 May 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 October 1996 | Return made up to 16/08/96; full list of members (22 pages) |
2 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
21 August 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (1 page) |
14 April 1996 | New director appointed (1 page) |
14 April 1996 | New director appointed (1 page) |
5 February 1996 | New director appointed (2 pages) |
28 December 1995 | New director appointed (4 pages) |
22 November 1995 | Director resigned (2 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
8 September 1995 | Return made up to 16/08/95; no change of members (36 pages) |
12 June 1995 | New director appointed (2 pages) |
8 June 1995 | Director resigned (4 pages) |
4 May 1995 | New director appointed (4 pages) |
4 May 1995 | New director appointed (4 pages) |
15 September 1986 | Memorandum and Articles of Association (15 pages) |
13 September 1986 | Resolutions
|
9 June 1986 | Certificate of Incorporation (1 page) |