Company NameMorstan Nominees Limited
DirectorsJulie Leigh and Mark Raymond Tumbridge
Company StatusActive
Company Number02068223
CategoryPrivate Limited Company
Incorporation Date28 October 1986(37 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Julie Leigh
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(35 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary NamePaul Eugene Bartlett
StatusCurrent
Appointed01 April 2023(36 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Mark Raymond Tumbridge
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(37 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Anthony Joseph Buovolo
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 1994)
RoleInvestment Banker
Correspondence Address4 Hamilton Gardens
London
NW8 9PT
Director NameMr Malcolm Peter Bryant
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(5 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 15 December 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameClive Richard Trusler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 1995)
RoleInvestment Banker
Correspondence AddressLittle Paddocks
Sandygate Lane Lower Beeding
Horsham
Sussex
RH13 6LR
Director NameMr Roy Abel Simpson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 1994)
RoleInvestment Banker
Correspondence Address32 Parsons Green
Fulham
London
SW6 4UH
Director NameRaymond Juncewicz
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 1995)
RoleInvestment Banker
Correspondence AddressFlat 1
21/22 Stanhope Gardens
London
SW7 5QX
Director NameRonald Simon Kent
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 August 1993)
RoleLawyer
Correspondence Address24 Portland Road
London
W11 4LG
Director NameMs Jeannette Ann Lichner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 1994)
RoleInvestment Banker
Correspondence AddressPrestwick Lodge Prestwick Lane
Chiddingfold
Godalming
Surrey
GU8 4XP
Director NameNed Richards Sachs
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 1995)
RoleInvestment Banker
Correspondence AddressFlat 1
76-78 Cadogan Place
London
SW1X 9RP
Director NameMr David Richardson Nicol
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(5 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2010)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary NameRonald Simon Kent
NationalityBritish
StatusResigned
Appointed04 September 1992(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 August 1993)
RoleCompany Director
Correspondence Address24 Portland Road
London
W11 4LG
Secretary NameRichard Scott Rosenthal
NationalityAmerican
StatusResigned
Appointed26 August 1993(6 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 05 June 2008)
RoleCompany Director
Correspondence Address19 Heath Drive
London
NW3 7SL
Director NameLisa Colby-Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1994(7 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 July 1995)
RoleInvestment Banker
Correspondence Address8 Gerald Road
London
SW1 9EQ
Director NameMrs Marye Louise Humphery
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(8 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 November 2007)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressUpper Woolwich Farm Pixs Lane
Rolvenden
Cranbrook
Kent
TN17 4NX
Director NamePaul Alistair Grant Day
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 1997)
RoleBanker
Correspondence Address6a Palmerston Crescent
London
N13 4UA
Director NameStephen Charles Lipton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 2002)
RoleOperations Manager
Correspondence AddressFlat 3 95 Elm Park Gardens
London
SW10 9QW
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed25 February 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Director NameMs Jennifer Fiona Ireland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(14 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 November 2010)
RoleOperations Management Banking
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary NameMr Jonathan Watson Haile
NationalityBritish
StatusResigned
Appointed19 February 2007(20 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameJuliet Ann Robinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(23 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Dents Road
London
SW11 6JA
Director NameMargaret Elizabeth Wallace
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2011(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address44 Hamilton Avenue
Pollokshields
Glasgow
G41 4JD
Scotland
Director NameMrs Fiona Cameron Kelly
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(25 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 March 2024)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NamePeter Brian Traill Lee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(28 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 July 2023)
RoleBanking Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr John Joseph McGrory
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(30 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMrs Vida Gail Rudkin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(31 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 October 2022)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA

Location

Registered AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

27 July 2000Delivered on: 1 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Security deed
Secured details: All debts obligations and liabilities whatsoever at the date of the security deed and from time to time thereafter due owing or incurred from the company to the chargee all interest costs and other charges whatsoever including all debts obligations and liabilities which arise in connection with (a) the facility agreement and /or the security deed or (b) the making of any assured payment by the chargee for the account of the company or (c) any transfer of stock (d) any transfer by a system beneficiary to the company as system-beneficiary by means of crest (e) any agreement to make such a transfer (f) any issue of stock to the company by means of crest.
Particulars: The property assets rights receivalbes and benefits of the company which are fro the time being comprised in the security interest please refer to form 95 for full details. See the mortgage charge document for full details.
Outstanding
30 June 2000Delivered on: 18 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Security deed between the customer, morgan stanley & co international limited (the company) and the bank
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: All sums and payments of any of its right title or interest to or in stock represented by any credit balance together with all rights and interests all sums and payments all rights and interests in and to all money standing to the credit of the controlled accounts including interest and all rights title and interest to or in all securities held in each escrow account. See the mortgage charge document for full details.
Outstanding
30 June 2000Delivered on: 18 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Security deed between the customer, morgan stanley securities limited and the bank
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: All sums and payments of any of its right title or interest to or in stock represented by any credit balance together with all rights and interests all sums and payments all rights and interests in and to all money standing to the credit of the controlled accounts including interest and all rights title and interest to or in all securities held in each escrow account. See the mortgage charge document for full details.
Outstanding

Filing History

24 October 2020Full accounts made up to 31 December 2019 (13 pages)
23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (11 pages)
18 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
19 July 2018Full accounts made up to 31 December 2017 (15 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
3 April 2018Appointment of Vida Gail Rudkin as a director on 29 March 2018 (2 pages)
7 March 2018Termination of appointment of John Joseph Mcgrory as a director on 7 March 2018 (1 page)
7 August 2017Appointment of Mr John Joseph Mcgrory as a director on 31 July 2017 (2 pages)
7 August 2017Appointment of Mr John Joseph Mcgrory as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Juliet Ann Robinson as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Juliet Ann Robinson as a director on 31 July 2017 (1 page)
26 July 2017Full accounts made up to 31 December 2016 (14 pages)
26 July 2017Full accounts made up to 31 December 2016 (14 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 July 2016Full accounts made up to 31 December 2015 (16 pages)
22 July 2016Full accounts made up to 31 December 2015 (16 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
27 July 2015Appointment of Peter Brian Traill Lee as a director on 24 July 2015 (2 pages)
27 July 2015Appointment of Peter Brian Traill Lee as a director on 24 July 2015 (2 pages)
2 July 2015Full accounts made up to 31 December 2014 (12 pages)
2 July 2015Full accounts made up to 31 December 2014 (12 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Termination of appointment of Malcolm Peter Bryant as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Malcolm Peter Bryant as a director on 15 December 2014 (1 page)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
28 August 2014Full accounts made up to 31 December 2013 (12 pages)
28 August 2014Full accounts made up to 31 December 2013 (12 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
11 February 2013Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page)
11 February 2013Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page)
11 February 2013Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
10 October 2012Appointment of Fiona Cameron Kelly as a director (2 pages)
10 October 2012Appointment of Fiona Cameron Kelly as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
5 September 2012Termination of appointment of Margaret Elizabeth Wallace as a director (1 page)
5 September 2012Termination of appointment of Margaret Elizabeth Wallace as a director (1 page)
26 January 2012Statement of company's objects (2 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
26 January 2012Statement of company's objects (2 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
12 January 2011Appointment of Margaret Elizabeth Wallace as a director (2 pages)
12 January 2011Appointment of Margaret Elizabeth Wallace as a director (2 pages)
7 January 2011Termination of appointment of David Nicol as a director (1 page)
7 January 2011Termination of appointment of David Nicol as a director (1 page)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
10 November 2010Termination of appointment of Jennifer Ireland as a director (1 page)
10 November 2010Termination of appointment of Jennifer Ireland as a director (1 page)
13 October 2010Appointment of Juliet Ann Robinson as a director (2 pages)
13 October 2010Appointment of Juliet Ann Robinson as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
30 April 2010Director's details changed for Mr Malcolm Peter Bryant on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Malcolm Peter Bryant on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Ms Jennifer Fiona Ireland on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Ms Jennifer Fiona Ireland on 29 April 2010 (2 pages)
26 April 2010Director's details changed for David Richardson Nicol on 26 April 2010 (2 pages)
26 April 2010Director's details changed for David Richardson Nicol on 26 April 2010 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (8 pages)
31 October 2009Full accounts made up to 31 December 2008 (8 pages)
4 March 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
4 March 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 June 2008Appointment terminated secretary richard rosenthal (1 page)
9 June 2008Appointment terminated secretary richard rosenthal (1 page)
10 March 2008Full accounts made up to 30 November 2007 (7 pages)
10 March 2008Full accounts made up to 30 November 2007 (7 pages)
28 January 2008Return made up to 30/11/07; full list of members (7 pages)
28 January 2008Return made up to 30/11/07; full list of members (7 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
23 March 2007Full accounts made up to 30 November 2006 (7 pages)
23 March 2007Full accounts made up to 30 November 2006 (7 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
4 January 2007Return made up to 30/11/06; full list of members (6 pages)
4 January 2007Return made up to 30/11/06; full list of members (6 pages)
8 March 2006Full accounts made up to 30 November 2005 (7 pages)
8 March 2006Full accounts made up to 30 November 2005 (7 pages)
6 January 2006Return made up to 30/11/05; full list of members (6 pages)
6 January 2006Return made up to 30/11/05; full list of members (6 pages)
23 March 2005Full accounts made up to 30 November 2004 (7 pages)
23 March 2005Full accounts made up to 30 November 2004 (7 pages)
20 December 2004Return made up to 30/11/04; full list of members (6 pages)
20 December 2004Return made up to 30/11/04; full list of members (6 pages)
9 March 2004Full accounts made up to 30 November 2003 (7 pages)
9 March 2004Full accounts made up to 30 November 2003 (7 pages)
22 December 2003Return made up to 30/11/03; full list of members (6 pages)
22 December 2003Return made up to 30/11/03; full list of members (6 pages)
17 December 2003Director's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
11 March 2003Full accounts made up to 30 November 2002 (7 pages)
11 March 2003Full accounts made up to 30 November 2002 (7 pages)
18 December 2002Return made up to 30/11/02; full list of members (6 pages)
18 December 2002Return made up to 30/11/02; full list of members (6 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
18 February 2002Full accounts made up to 30 November 2001 (8 pages)
18 February 2002Full accounts made up to 30 November 2001 (8 pages)
20 December 2001Return made up to 30/11/01; full list of members (7 pages)
20 December 2001Return made up to 30/11/01; full list of members (7 pages)
12 December 2001Location of register of members (non legible) (1 page)
12 December 2001Location of register of members (non legible) (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
22 March 2001Full accounts made up to 30 November 2000 (8 pages)
22 March 2001Full accounts made up to 30 November 2000 (8 pages)
8 March 2001New director appointed (3 pages)
8 March 2001New director appointed (3 pages)
3 January 2001Return made up to 30/11/00; no change of members (7 pages)
3 January 2001Return made up to 30/11/00; no change of members (7 pages)
20 September 2000Full accounts made up to 30 November 1999 (9 pages)
20 September 2000Full accounts made up to 30 November 1999 (9 pages)
1 August 2000Particulars of mortgage/charge (11 pages)
1 August 2000Particulars of mortgage/charge (11 pages)
18 July 2000Particulars of mortgage/charge (11 pages)
18 July 2000Particulars of mortgage/charge (11 pages)
18 July 2000Particulars of mortgage/charge (11 pages)
18 July 2000Particulars of mortgage/charge (11 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
21 December 1999Return made up to 30/11/99; full list of members (6 pages)
21 December 1999Return made up to 30/11/99; full list of members (6 pages)
22 October 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/10/99
(1 page)
22 October 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/10/99
(1 page)
21 September 1999Full accounts made up to 30 November 1998 (8 pages)
21 September 1999Full accounts made up to 30 November 1998 (8 pages)
28 June 1999Secretary's particulars changed (1 page)
28 June 1999Secretary's particulars changed (1 page)
16 December 1998Return made up to 30/11/98; no change of members (5 pages)
16 December 1998Return made up to 30/11/98; no change of members (5 pages)
1 October 1998Full accounts made up to 30 November 1997 (7 pages)
1 October 1998Full accounts made up to 30 November 1997 (7 pages)
19 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 January 1998Auditor's resignation (2 pages)
9 January 1998Auditor's resignation (2 pages)
19 December 1997Return made up to 30/11/97; full list of members (6 pages)
19 December 1997Return made up to 30/11/97; full list of members (6 pages)
17 September 1997Director resigned (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997Director resigned (1 page)
17 September 1997New director appointed (2 pages)
18 April 1997Full accounts made up to 30 November 1996 (5 pages)
18 April 1997Full accounts made up to 30 November 1996 (5 pages)
17 December 1996Return made up to 30/11/96; full list of members (5 pages)
17 December 1996Return made up to 30/11/96; full list of members (5 pages)
23 April 1996Return made up to 31/01/96; full list of members (6 pages)
23 April 1996Full accounts made up to 30 November 1995 (6 pages)
23 April 1996Full accounts made up to 30 November 1995 (6 pages)
23 April 1996Return made up to 31/01/96; full list of members (6 pages)
9 August 1995New director appointed (4 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
9 August 1995New director appointed (4 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Full accounts made up to 30 November 1994 (5 pages)
9 August 1995Full accounts made up to 30 November 1994 (5 pages)
9 August 1995New director appointed (4 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Director resigned (4 pages)
9 August 1995New director appointed (4 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (4 pages)
28 October 1986Certificate of Incorporation (1 page)
28 October 1986Certificate of Incorporation (1 page)
28 October 1986Incorporation (14 pages)
28 October 1986Incorporation (14 pages)