Company NameLammermuir Leasing Limited
Company StatusDissolved
Company Number02033887
CategoryPrivate Limited Company
Incorporation Date3 July 1986(37 years, 9 months ago)
Dissolution Date30 June 2017 (6 years, 9 months ago)
Previous NameMCC Leasing (No. 12) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(18 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 30 June 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Andrew William Bartlett
NationalityBritish
StatusClosed
Appointed13 May 2005(18 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMs Joanne Louise Bagshaw
StatusClosed
Appointed26 July 2013(27 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 30 June 2017)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Christopher Charles Snailham
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(27 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 30 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameFrank Avis Silcock
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(6 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 1993)
RoleCertified Accountant
Correspondence AddressCharleston 74 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AG
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameThomas Martin Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressHatch Hill Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(6 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 August 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed12 January 1993(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameJohn Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address57 Bridle Way
Colehill
Wimborne
Dorset
BH21 2UP
Director NameBarry Weal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 August 2000)
RoleAccountant
Correspondence AddressOrchard Gate
Mill Lane Bramley
Guildford
Surrey
GU5 0HW
Director NameGordon Paterson Macintosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2000)
RoleHead Of Business Services
Correspondence Address7 Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameDuncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(10 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 25 February 2005)
RoleChartered Accountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameCharles Paul Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 1998)
RoleTreasurer
Correspondence Address32 Queens Park West Drive
Queens Park
Bournemouth
Dorset
BH8 9DD
Director NameEric Robert Dowding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 August 2000)
RoleFinancial Controller
Correspondence Address23 Waldorf Heights
Blackwater Howley Hill
Camberley
Surrey
GU17 9JH
Secretary NameLara Catherine Ruffell
NationalityBritish
StatusResigned
Appointed17 March 2000(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address23 Meadowlands
Chineham
Basingstoke
Hampshire
RG24 8XL
Director NameMr Craig Milliner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Correspondence Address21 Smithson Close
Talbot Village
Poole
Dorset
BH12 5EY
Director NameMr Barry Randall Lewis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Main Road
Littleton
Winchester
Hampshire
SO22 6QJ
Director NameRichard John McMillan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 February 2005)
RoleChartered Accountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameJonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 2005)
RoleAccountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2004)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMatthew Press
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2005(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 2006)
RoleBanker
Correspondence Address106 Ledbury Road
London
W11 2AH
Director NameMr Rajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NamePeter Gordon Thompson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2008)
RoleBanker
Correspondence Address8 Wagtail Walk
Langley Park
Beckenham
Kent
BR3 3XG
Secretary NameJennifer Sandra Burton
NationalityBritish
StatusResigned
Appointed25 February 2005(18 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 May 2005)
RoleSecretary
Correspondence Address39b Butler Avenue
West Harrow
Middlesex
HA1 4EJ
Director NameNicholas Shashi Vasudeva
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed01 March 2005(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2007)
RoleBanker
Correspondence AddressFlat 1 57 Linden Gardens
London
W2 4HJ
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed13 May 2005(18 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Stuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 2006(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2008)
RoleBanker
Correspondence Address6 Lynmouth Road
East Finchley
London
N2 9LS
Director NameStephen Lewis Hoyle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Haslemere Road
London
N8 9QX
Director NameMr Mark Andrew McGiddy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed29 January 2008(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2010)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Christopher Andrew John Goldsbrough
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish/New Zealand
StatusResigned
Appointed10 January 2011(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 August 2000(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed16 August 2000(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed10 October 2001(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 February 2005)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitedb.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10m at £1Kradavimd Uk Lease Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£10,145,475
Current Liabilities£13,707

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

30 December 1992Delivered on: 13 January 1993
Satisfied on: 25 September 2004
Persons entitled: Barclays Bank PLC

Classification: Security assignment
Secured details: All monies due from i/s danwheel and/or svend arvad jensen to the bank under the terms of the loan agreement dated 30/12/92.
Particulars: All right title & interest in & to the assigned payments & all sums paid or payable in respect thereof (for full details refer to doc M395 & continuation sheets).
Fully Satisfied
30 December 1992Delivered on: 14 January 1993
Satisfied on: 15 September 2004
Persons entitled: Triborough Bridge & Tunnel Authority

Classification: Sublessee security agreement
Secured details: The performance of certain covenants due or to become due from the company to the chargees under the terms of the sublease dated 24/11/92 & from the company under the terms of the head lease dated 24/11/92.
Particulars: All the grantors right title & interest as lessee in the head lease & as secured party in the head security agreement (for full details refer to doc M395 & continuation sheets.
Fully Satisfied

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
31 March 2017Return of final meeting in a members' voluntary winding up (4 pages)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2016Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 11 April 2016 (2 pages)
8 April 2016Appointment of a voluntary liquidator (3 pages)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
8 April 2016Declaration of solvency (3 pages)
14 March 2016Solvency Statement dated 10/03/16 (1 page)
14 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2016Statement of capital on 14 March 2016
  • GBP 1.00
(4 pages)
14 March 2016Statement by Directors (1 page)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000,100
(5 pages)
10 November 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000,100
(6 pages)
30 September 2014Full accounts made up to 31 March 2014 (11 pages)
1 May 2014Appointment of Mr Chris Snailham as a director (2 pages)
9 April 2014Section 519 (3 pages)
8 April 2014S.519 compant act 2006 (2 pages)
1 April 2014Section 519 (2 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000,100
(5 pages)
25 February 2014Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages)
4 September 2013Full accounts made up to 31 March 2013 (11 pages)
6 August 2013Appointment of Ms Joanne Louise Bagshaw as a secretary (2 pages)
1 August 2013Termination of appointment of Christopher Goldsbrough as a director (1 page)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
20 February 2013Director's details changed for Mr Christopher Andrew John Goldsbrough on 20 February 2013 (2 pages)
24 September 2012Full accounts made up to 31 March 2012 (11 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
29 November 2011Full accounts made up to 31 March 2011 (11 pages)
1 August 2011Termination of appointment of Rajanbabu Sivanithy as a director (1 page)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
18 February 2011Appointment of Mr Christopher Andrew John Goldsbrough as a director (2 pages)
15 February 2011Full accounts made up to 31 March 2010 (11 pages)
8 September 2010Termination of appointment of Mark Mcgiddy as a director (1 page)
15 June 2010Full accounts made up to 31 March 2009 (11 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
11 January 2010Full accounts made up to 31 March 2008 (11 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
3 April 2009Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page)
24 March 2009Appointment terminated director stephen hoyle (1 page)
18 February 2009Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2008Appointment terminated director stuart macfarlane (1 page)
20 February 2008Full accounts made up to 31 March 2007 (20 pages)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (1 page)
26 November 2007Full accounts made up to 31 March 2006 (21 pages)
25 October 2007Director's particulars changed (1 page)
29 June 2007Director resigned (1 page)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
12 December 2006Accounting reference date extended from 24/02/06 to 31/03/06 (1 page)
12 September 2006New director appointed (1 page)
11 September 2006Director resigned (1 page)
7 September 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
12 April 2006New director appointed (1 page)
10 March 2006Location of debenture register (1 page)
9 March 2006Return made up to 31/01/06; full list of members (3 pages)
28 February 2006Location of register of members (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (4 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (4 pages)
12 April 2005New director appointed (4 pages)
1 April 2005New director appointed (4 pages)
29 March 2005Company name changed mcc leasing (no. 12) LIMITED\certificate issued on 29/03/05 (2 pages)
15 March 2005Full accounts made up to 24 February 2005 (16 pages)
15 March 2005Auditor's resignation (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Full accounts made up to 31 December 2004 (16 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Accounting reference date shortened from 31/12/05 to 24/02/05 (1 page)
7 March 2005Registered office changed on 07/03/05 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page)
7 March 2005Declaration of assistance for shares acquisition (10 pages)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2005Memorandum and Articles of Association (7 pages)
25 February 2005Ad 15/02/05--------- £ si 10000000@1=10000000 £ ic 100/10000100 (2 pages)
25 February 2005Nc inc already adjusted 10/02/05 (1 page)
12 January 2005Return made up to 12/01/05; full list of members (3 pages)
21 December 2004Memorandum and Articles of Association (8 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Director resigned (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
3 August 2004Full accounts made up to 31 December 2003 (16 pages)
17 February 2004Return made up to 12/01/04; full list of members (3 pages)
4 February 2004Director's particulars changed (1 page)
28 October 2003Full accounts made up to 31 December 2002 (16 pages)
22 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
25 February 2003Auditor's resignation (2 pages)
14 January 2003Return made up to 12/01/03; full list of members (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (3 pages)
7 November 2002Director's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
3 October 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
7 February 2002Location of register of members (non legible) (1 page)
7 February 2002Location - directors interests register: non legible (1 page)
7 February 2002Location of debenture register (non legible) (1 page)
16 January 2002Return made up to 12/01/02; full list of members (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 February 2001Return made up to 12/01/01; full list of members (3 pages)
8 February 2001Secretary's particulars changed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
4 September 2000New director appointed (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (1 page)
4 September 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
21 June 2000Full accounts made up to 31 December 1999 (13 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
24 January 2000Return made up to 12/01/00; no change of members (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
20 January 1999Return made up to 12/01/99; full list of members (18 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
7 October 1998Auditor's resignation (4 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
21 July 1998Director's particulars changed (1 page)
22 January 1998Return made up to 12/01/98; full list of members (18 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
27 January 1997Return made up to 12/01/97; no change of members (16 pages)
10 September 1996Full accounts made up to 31 December 1995 (11 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Director's particulars changed (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire , RG21 1GP (1 page)
24 April 1996Director resigned (1 page)
24 April 1996New director appointed (4 pages)
22 January 1996Return made up to 12/01/96; full list of members (9 pages)
18 August 1995Full accounts made up to 31 December 1994 (11 pages)