London
SE1 8DJ
Director Name | Mr Andrew Cooper Page |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2019(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Evergreen House North Grafton Place London NW1 2DX |
Director Name | Derek John Coleman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2019(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Evergreen House North Grafton Place London NW1 2DX |
Director Name | Mrs Maureen Graham |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 1992) |
Role | Chiropodist |
Correspondence Address | Shutters 110 Braywick Road Maidenhead Berkshire SL6 1DJ |
Director Name | Mr John William Graham |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 January 2003) |
Role | Systems Analyst |
Correspondence Address | Shutters 110 Braywick Road Maidenhead Berkshire SL6 1DJ |
Secretary Name | Mrs Maureen Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | Shutters 110 Braywick Road Maidenhead Berkshire SL6 1DJ |
Director Name | Mr Kevin Paul Machin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 January 2003) |
Role | Computer Consultant |
Correspondence Address | 17 Westerings Danbury Chelmsford Essex CM3 4ND |
Director Name | Jonathan Peter Cano Lopez |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 December 2006) |
Role | Sales Director |
Correspondence Address | 25 Mill Road Stock Ingatestone Essex CM4 9LJ |
Secretary Name | Jonathan Peter Cano Lopez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 January 2003) |
Role | Marketing Executive |
Correspondence Address | 25 Mill Road Stock Ingatestone Essex CM4 9LJ |
Director Name | Richard Thomas Halpenny |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 1999(12 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 June 1999) |
Role | Finance Director |
Correspondence Address | Apartment 311 21-33 Worple Road London SW19 4BJ |
Director Name | Mr Mark Andrew Patron |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(12 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4b Cleveland Gardens Barnes London SW13 0AG |
Director Name | Richard David Bandell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 November 2002) |
Role | Managing Director |
Correspondence Address | 26 Thamespoint Fairways Teddington Middlesex TW11 9PP |
Director Name | Osias Salomon Lilian |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 December 1999(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 2002) |
Role | Financial Director |
Correspondence Address | Catharina Van Resstraat 7 Amsterdam 1077kw Holland |
Director Name | Ester Van T Hooft |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 October 2002(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 October 2006) |
Role | Chief Financial Officer |
Correspondence Address | Gedempte Zalmhaven 629 Rotterdam 3011 Bt Foreign |
Director Name | Auke Jan Van Den Hout |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 November 2002(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 May 2006) |
Role | Business Development |
Correspondence Address | Nicolaas Witsenkade 31-B 1017 Zt Amsterdam Foreign |
Director Name | Mr Kenneth Edward Goulding |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(17 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Director Name | Cindy Anne Truyens |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 January 2004(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 April 2004) |
Role | European Group Leader |
Correspondence Address | Woodside Lodge Cobbetts Hill Weybridge Surrey KT13 0UA |
Director Name | Ketankumar Devshi Shah |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2006) |
Role | Accountant |
Correspondence Address | 95 Wolmer Gardens Edgware Middlesex HA8 8QH |
Secretary Name | Anne Marie Horgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 7 Wistram Court Canning Road Harrow Middlesex HA3 7SW |
Secretary Name | Hellen Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2007) |
Role | Solicitor |
Correspondence Address | 15 Spenser Avenue Weybridge KT13 0ST |
Director Name | Jaspal Chahal |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 2007) |
Role | Legal Director |
Correspondence Address | 58 Manor Road Harrow Middlesex HA1 2PD |
Director Name | Keith Jones |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(20 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 January 2008) |
Role | Group Leader |
Correspondence Address | 355 Washway Road Sale Manchester M33 4FH |
Director Name | Mrs Rachel Clare Stanhope |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(20 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 December 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Ormond Crescent Hampton Middlesex TW12 2TJ |
Director Name | David John Allen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hamilton Road London W4 1AL |
Director Name | Jeffery Paul Wingo |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(20 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 March 2008) |
Role | Group Leader |
Correspondence Address | 1 Horseshoe Wharf 6 Clink Street London SE1 9FE |
Secretary Name | Jaspal Chahal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(20 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 December 2007) |
Role | Legal Director |
Correspondence Address | 58 Manor Road Harrow Middlesex HA1 2PD |
Secretary Name | Giles Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2014) |
Role | European Legal Leader |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Nick Martin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Exeter Road London NW2 4SE |
Director Name | Mr Steve Burden |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 May 2012) |
Role | Technical Operations Leader |
Country of Residence | England |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Paul Gibson Moore |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2010(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2013) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Melvin Norman Missen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(27 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 August 2014) |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Ian James |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(28 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2016) |
Role | Group Vice President |
Country of Residence | England |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Rizwan Mahmood Butt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2016(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 2019) |
Role | Vp It |
Country of Residence | England |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 January 2004) |
Correspondence Address | 14 Coach & Horses Yard Savile Row London W1S 2EJ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(19 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2009) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | acxiomdigital.com |
---|---|
Email address | [email protected] |
Registered Address | Evergreen House North Grafton Place London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Claritas (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
---|---|
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 February 2016 | Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Ian James as a director on 31 January 2016 (1 page) |
3 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
23 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 October 2014 | Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page) |
9 October 2014 | Appointment of Mr Ian James as a director on 13 August 2014 (2 pages) |
1 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 April 2014 | Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages) |
30 April 2014 | Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages) |
30 April 2014 | Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page) |
21 February 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
5 February 2014 | Appointment of Mr Melvin Missen as a director on 1 September 2013 (2 pages) |
5 February 2014 | Appointment of Mr Melvin Missen as a director on 1 September 2013 (2 pages) |
5 February 2014 | Termination of appointment of Paul Gibson Moore as a director on 31 August 2013 (1 page) |
22 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
22 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
27 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Termination of appointment of Steve Burden as a director on 24 May 2012 (1 page) |
26 June 2012 | Termination of appointment of Steve Burden as a director on 24 May 2012 (1 page) |
12 June 2012 | Termination of appointment of Steve Burden as a director on 24 May 2012 (1 page) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
15 June 2011 | Director's details changed for Steve Borden on 14 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Secretary's details changed for Giles Stanley on 14 June 2011 (1 page) |
14 June 2011 | Director's details changed for Mr Paul Gibson Moore on 14 June 2011 (2 pages) |
11 April 2011 | Registered office address changed from C/O Acxiom Ltd Counting House 53 Tooley Street London SE1 2QN on 11 April 2011 (1 page) |
3 March 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Appointment of Mr Paul Gibson Moore as a director (2 pages) |
1 March 2010 | Termination of appointment of Nick Martin as a director (1 page) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 January 2010 | Resolutions
|
12 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
30 April 2009 | Secretary's change of particulars / giles stanley / 14/04/2009 (2 pages) |
10 March 2009 | Director appointed steve borden (2 pages) |
9 March 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
12 February 2009 | Director appointed nick martin (2 pages) |
30 January 2009 | Appointment terminated director kenneth goulding (1 page) |
6 January 2009 | Auditor's resignation (1 page) |
5 January 2009 | Appointment terminated director david allen (1 page) |
5 January 2009 | Auditor's resignation (1 page) |
30 December 2008 | Auditor's resignation (1 page) |
15 July 2008 | Full accounts made up to 31 March 2008 (9 pages) |
17 June 2008 | Secretary's change of particulars / giles stanley / 12/06/2008 (1 page) |
15 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated director jeffery wingo (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
25 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
19 February 2007 | Auditor's resignation (2 pages) |
16 February 2007 | Resolutions
|
14 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
3 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (3 pages) |
1 September 2006 | Director resigned (1 page) |
30 August 2006 | Full accounts made up to 31 March 2005 (21 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
27 March 2006 | New secretary appointed (2 pages) |
30 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 October 2005 | Full accounts made up to 31 March 2004 (20 pages) |
8 June 2005 | Return made up to 08/05/05; full list of members
|
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
15 April 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 14 coach & horses yard savile row london W1S 2EJ (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
6 November 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
8 June 2003 | Return made up to 08/05/03; full list of members (9 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 95 high street edgware middlesex HA8 7DB (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 08/05/02; full list of members (10 pages) |
26 April 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
16 May 2001 | Return made up to 08/05/01; full list of members (9 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 June 2000 | Return made up to 08/05/00; full list of members
|
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 June 1999 | Return made up to 08/05/99; full list of members (9 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
2 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
5 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
9 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 May 1997 | Return made up to 08/05/97; full list of members
|
30 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
14 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 June 1995 | Return made up to 08/05/95; full list of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
16 June 1992 | Company name changed altwood business consultants lim ited\certificate issued on 17/06/92 (2 pages) |
9 June 1992 | Ad 18/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1992 | New director appointed (2 pages) |
9 June 1992 | Director resigned;new director appointed (2 pages) |
16 August 1991 | Return made up to 08/05/91; full list of members (5 pages) |
13 August 1990 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
28 March 1987 | New director appointed (2 pages) |
28 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
28 July 1986 | Registered office changed on 28/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |