166-220 Holloway Road
London
N7 8DB
Secretary Name | Mr Peter Douglas Garrod |
---|---|
Status | Closed |
Appointed | 15 August 2014(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | Secretary's Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
Director Name | John Holland |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 1997) |
Role | Chartered Accountant |
Correspondence Address | 1 Broom Water Teddington Middlesex TW11 9QJ |
Director Name | Robin Hazlewood |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 1994) |
Role | University Vice Provost |
Correspondence Address | 5 Goffers House Blackheath London SE3 0TT |
Director Name | Sir Roderick Castle Floud |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 April 2004) |
Role | University Provost |
Country of Residence | United Kingdom |
Correspondence Address | 15 Flint Street Haddenham Buckinghamshire HP17 8AL |
Director Name | Rear Admiral John Anthony Bell |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 1997) |
Role | Retired |
Correspondence Address | Farthingdon House Holywell Lake Wellington Somerset TA21 0EH |
Director Name | Mr Donald Henry John Lester |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 1997) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadow Road Great Gransden Sandy Bedfordshire SG19 3BD |
Director Name | Mr Samuel Massiah Springer |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 1997) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 132 Evering Road London N16 7BD |
Secretary Name | Hilary Anne Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Linton House Holland Park Avenue London W11 3RL |
Secretary Name | Roger Sidney Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | 7 Tidys Lane Epping Essex CM16 6SP |
Director Name | Andrew Nigel Brown |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 1996) |
Role | University Deputy Provost |
Correspondence Address | 22 Half Acre Road Hanwell London W7 3JJ |
Secretary Name | Mr Philip Max Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Linden Crescent Woodford Green Essex IG8 0DG |
Secretary Name | Jonathan Branwell Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 100 Broadmead Road Woodford Green Essex IG8 7EH |
Secretary Name | Miss Jill Grinstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(11 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Highgate High Street London N6 5JR |
Director Name | Mr Philip Max Weaver |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 April 2004) |
Role | Deputy Provost |
Country of Residence | England |
Correspondence Address | 19 Linden Crescent Woodford Green Essex IG8 0DG |
Secretary Name | Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | Flat 3 Hillworth Court Downs Road Beckenham Kent BR3 6TS |
Secretary Name | Ruth Baber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 95 Queens Road London SW19 8NR |
Secretary Name | John Patrick McParland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Secretary's Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
Director Name | Mr Brian Anthony Roper |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 March 2009) |
Role | Vice Chancellor And Chief Exec |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 Lofting Road London N1 1ET |
Director Name | Mr Alan Peter Torjussen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 18 September 2006(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 January 2016) |
Role | TV Producer |
Country of Residence | Wales |
Correspondence Address | Secretary's Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
Director Name | Martin Cyril Joseph Wright |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(20 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 19 January 2016) |
Role | University Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Secretary's Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
Director Name | Nigel Canin |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 January 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Secretary's Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
Director Name | Dr Robert Paul Tyler Aylett |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Secretary's Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
Director Name | Prof Paul Frank Lister |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2011) |
Role | Deputy Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Secretary's Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Mr Jonathan Richard Woodhead |
---|---|
Status | Resigned |
Appointed | 01 February 2011(24 years, 8 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | Secretary's Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Sally Christine Neocosmos |
---|---|
Status | Resigned |
Appointed | 01 March 2011(24 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | Secretary's Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Alison Claire Wells |
---|---|
Status | Resigned |
Appointed | 01 July 2011(25 years after company formation) |
Appointment Duration | 3 years (resigned 07 July 2014) |
Role | Company Director |
Correspondence Address | Secretary's Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Sharon Elizabeth Page |
---|---|
Status | Resigned |
Appointed | 08 July 2014(28 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | Secretary's Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
Website | londonmet.ac.uk |
---|
Registered Address | Secretary's Office London Metropolitan University 166-220 Holloway Road London N7 8DB |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
45k at £1 | London Metropolitan University 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Termination of appointment of Martin Cyril Joseph Wright as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Nigel Canin as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Nigel Canin as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Alan Peter Torjussen as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Martin Cyril Joseph Wright as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Alan Peter Torjussen as a director on 19 January 2016 (1 page) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
19 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
9 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
8 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Termination of appointment of Paul Lister as a director (1 page) |
3 August 2011 | Termination of appointment of Paul Lister as a director (1 page) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
23 March 2011 | Termination of appointment of Robert Aylett as a director (1 page) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
23 March 2011 | Termination of appointment of Robert Aylett as a director (1 page) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
4 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
4 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
4 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
4 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Full accounts made up to 31 July 2009 (13 pages) |
22 April 2010 | Full accounts made up to 31 July 2009 (13 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Director's details changed for Pamela Russell Nelson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Pamela Russell Nelson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Pamela Russell Nelson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Professor Paul Frank Lister on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Alan Peter Torjussen on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Professor Paul Frank Lister on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Professor Paul Frank Lister on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Alan Peter Torjussen on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Alan Peter Torjussen on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nigel Canin on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nigel Canin on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nigel Canin on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Dr Robert Paul Tyler Aylett on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Dr Robert Paul Tyler Aylett on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Dr Robert Paul Tyler Aylett on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Martin Cyril Joseph Wright on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Martin Cyril Joseph Wright on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Martin Cyril Joseph Wright on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
18 May 2009 | Full accounts made up to 31 July 2008 (14 pages) |
18 May 2009 | Full accounts made up to 31 July 2008 (14 pages) |
5 May 2009 | Director appointed dr robert paul tyler aylett (1 page) |
5 May 2009 | Director appointed professor paul frank lister (1 page) |
5 May 2009 | Director appointed professor paul frank lister (1 page) |
5 May 2009 | Director appointed dr robert paul tyler aylett (1 page) |
17 March 2009 | Appointment terminated director brian roper (1 page) |
17 March 2009 | Appointment terminated director brian roper (1 page) |
7 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 31 jewry street london EC3N 2EY (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 31 jewry street london EC3N 2EY (1 page) |
11 April 2008 | Full accounts made up to 31 July 2007 (13 pages) |
11 April 2008 | Full accounts made up to 31 July 2007 (13 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
3 June 2007 | Full accounts made up to 31 July 2006 (14 pages) |
3 June 2007 | Full accounts made up to 31 July 2006 (14 pages) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | New director appointed (3 pages) |
8 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
15 February 2006 | Full accounts made up to 31 July 2005 (11 pages) |
15 February 2006 | Full accounts made up to 31 July 2005 (11 pages) |
5 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
15 February 2005 | Company name changed lgu enterprises LIMITED\certificate issued on 15/02/05 (2 pages) |
15 February 2005 | Company name changed lgu enterprises LIMITED\certificate issued on 15/02/05 (2 pages) |
19 January 2005 | Full accounts made up to 31 July 2004 (9 pages) |
19 January 2005 | Full accounts made up to 31 July 2004 (9 pages) |
13 January 2005 | Return made up to 19/12/04; full list of members (2 pages) |
13 January 2005 | Return made up to 19/12/04; full list of members (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (3 pages) |
29 April 2004 | New director appointed (3 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
26 April 2004 | Full accounts made up to 31 July 2003 (9 pages) |
26 April 2004 | Full accounts made up to 31 July 2003 (9 pages) |
15 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
13 May 2003 | Full accounts made up to 31 July 2002 (9 pages) |
13 May 2003 | Full accounts made up to 31 July 2002 (9 pages) |
22 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
22 January 2003 | New secretary appointed (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
30 May 2002 | Full accounts made up to 31 July 2001 (9 pages) |
30 May 2002 | Full accounts made up to 31 July 2001 (9 pages) |
10 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
2 January 2001 | Return made up to 24/12/00; full list of members
|
2 January 2001 | Return made up to 24/12/00; full list of members
|
2 February 2000 | Full accounts made up to 31 July 1999 (9 pages) |
2 February 2000 | Return made up to 24/12/99; full list of members (9 pages) |
2 February 2000 | Return made up to 24/12/99; full list of members (9 pages) |
2 February 2000 | Full accounts made up to 31 July 1999 (9 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
18 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
4 January 1999 | Return made up to 29/11/98; full list of members (7 pages) |
4 January 1999 | Return made up to 29/11/98; full list of members (7 pages) |
5 August 1998 | Auditor's resignation (1 page) |
5 August 1998 | Auditor's resignation (1 page) |
25 January 1998 | Full accounts made up to 31 July 1997 (8 pages) |
25 January 1998 | Return made up to 24/12/97; full list of members (9 pages) |
25 January 1998 | Return made up to 24/12/97; full list of members (9 pages) |
25 January 1998 | Full accounts made up to 31 July 1997 (8 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Full accounts made up to 31 July 1996 (8 pages) |
11 August 1997 | Full accounts made up to 31 July 1996 (8 pages) |
2 March 1997 | Return made up to 24/12/96; full list of members (9 pages) |
2 March 1997 | Secretary resigned (1 page) |
2 March 1997 | Return made up to 24/12/96; full list of members (9 pages) |
2 March 1997 | Director resigned (1 page) |
2 March 1997 | Secretary resigned (1 page) |
2 March 1997 | Director resigned (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 117-119 houndsditch london EC3A 7BU (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 117-119 houndsditch london EC3A 7BU (1 page) |
4 March 1996 | Full accounts made up to 31 July 1995 (9 pages) |
4 March 1996 | Full accounts made up to 31 July 1995 (9 pages) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | New secretary appointed (2 pages) |
5 February 1996 | Return made up to 24/12/95; no change of members (8 pages) |
5 February 1996 | Return made up to 24/12/95; no change of members (8 pages) |
28 December 1995 | Secretary resigned (2 pages) |
28 December 1995 | Secretary resigned (2 pages) |