London
EC3M 5AG
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2006(19 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 08 September 2021) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Alan Christopher Wren |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 November 1992) |
Role | Chief Executive |
Correspondence Address | Lych Gate House Spring Lane Alderton Towcester Northamptonshire NN12 7LW |
Director Name | Keith Leonard Bedell Pearce |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Ridge Purley Surrey CR8 3PE |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Director Name | Hugh Royston Jenkins |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1995) |
Role | Chief Executive Ppm |
Correspondence Address | 67 Limerston Street London Sw10 |
Director Name | Ms Maria Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 125 Providence Square Bermondsey Wall West London SE1 2ED |
Director Name | John Kenneth Elbourne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 1998) |
Role | Managing Director |
Correspondence Address | 1 Lissoms Road Chipstead Surrey CR5 3LE |
Director Name | Stephen James Cook |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1999) |
Role | Managing Director |
Correspondence Address | 1 Wharf Road Stamford Lincolnshire PE9 2OU |
Director Name | Robert Charles Trant Higginbotham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1999) |
Role | Marketing Manager |
Correspondence Address | 29 Kingswood Rise Four Marks Alton Hampshire GU34 5BE |
Director Name | Andrew Tamlyn |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 160 Potash Road Billericay Essex CM11 1HQ |
Secretary Name | Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 12 Pilgrims Close Harlington Bedfordshire LU5 6LX |
Director Name | Mr Nigel Stephen Boyling |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2008) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 29 Blakes Way Welwyn Hertfordshire AL6 9RE |
Secretary Name | Angela Sigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(13 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 31 Swanley Road Welling Kent DA16 1LL |
Secretary Name | Susan Doreen Windridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferns 157 Southwood Lane London N6 5TA |
Secretary Name | Mr Jonathan Peter McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Guildford Grove Greenwich London SE10 8JT |
Secretary Name | Fiona Jane Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 January 2006) |
Role | Secretary |
Correspondence Address | 64 Old Fold View Barnet Hertfordshire EN5 4EB |
Director Name | Mr David William Dibben |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Nursery Close Hook Hampshire RG27 9QX |
Director Name | Mr Graham Williamson MacDowall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(16 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Kerryn Lynn MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2005) |
Role | Surveyor |
Correspondence Address | 19 Levendale Road London SE23 2TP |
Director Name | Mr John Richard Talbot |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(22 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Leeroy Robert Tustain |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Sean Andrew Fitzgerald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2019(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Website | mandg.co.uk |
---|
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 February 2021 | Declaration of solvency (6 pages) |
---|---|
16 February 2021 | Resolutions
|
16 February 2021 | Appointment of a voluntary liquidator (3 pages) |
14 January 2021 | Termination of appointment of Sean Andrew Fitzgerald as a director on 14 January 2021 (1 page) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
22 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
27 September 2019 | Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages) |
18 September 2019 | Appointment of Mr Sean Andrew Fitzgerald as a director on 13 September 2019 (2 pages) |
10 July 2019 | Termination of appointment of Leeroy Robert Tustain as a director on 26 June 2019 (1 page) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (6 pages) |
18 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
18 April 2019 | Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages) |
18 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Laurence John Mumford on 12 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Leeroy Robert Tustain on 12 April 2019 (2 pages) |
18 February 2019 | Appointment of Mr Leeroy Robert Tustain as a director on 13 February 2019 (2 pages) |
18 January 2019 | Termination of appointment of Graham Williamson Macdowall as a director on 4 January 2019 (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
23 May 2018 | Change of details for M&G Limited as a person with significant control on 6 April 2016 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (6 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
18 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
5 November 2013 | Director's details changed for Laurence John Mumford on 4 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Laurence John Mumford on 4 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Laurence John Mumford on 4 October 2013 (2 pages) |
3 July 2013 | Termination of appointment of John Talbot as a director (1 page) |
3 July 2013 | Termination of appointment of John Talbot as a director (1 page) |
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Mr John Richard Talbot on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John Richard Talbot on 13 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Graham Williamson Macdowall on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Laurence John Mumford on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Laurence John Mumford on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Graham Williamson Macdowall on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Graham Williamson Macdowall on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Laurence John Mumford on 8 October 2009 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 July 2009 | Director appointed mr john richard talbot (1 page) |
3 July 2009 | Director appointed mr john richard talbot (1 page) |
14 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
19 February 2009 | Appointment terminated director nigel boyling (1 page) |
19 February 2009 | Appointment terminated director nigel boyling (1 page) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
9 June 2003 | Location of register of members (1 page) |
9 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
9 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
9 June 2003 | Location of debenture register (1 page) |
9 June 2003 | Location of debenture register (1 page) |
9 June 2003 | Location of register of members (1 page) |
13 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Director's particulars changed (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 September 2002 | Secretary's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
23 May 2002 | Return made up to 09/05/02; full list of members (5 pages) |
23 May 2002 | Return made up to 09/05/02; full list of members (5 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 May 2001 | Return made up to 09/05/01; full list of members (5 pages) |
21 May 2001 | Return made up to 09/05/01; full list of members (5 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 142 holborn bars london EC1N 2NH (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 142 holborn bars london EC1N 2NH (1 page) |
11 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
2 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
25 May 1999 | Return made up to 09/05/99; full list of members (9 pages) |
25 May 1999 | Return made up to 09/05/99; full list of members (9 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
19 November 1998 | Auditor's resignation (2 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
1 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 June 1996 | Return made up to 09/05/96; full list of members (7 pages) |
1 June 1996 | Return made up to 09/05/96; full list of members (7 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 January 1996 | New director appointed (3 pages) |
15 January 1996 | New director appointed (3 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
17 November 1995 | Director's particulars changed (6 pages) |
17 November 1995 | Director's particulars changed (6 pages) |
13 July 1995 | Secretary's particulars changed (4 pages) |
13 July 1995 | Secretary's particulars changed (4 pages) |
8 June 1995 | Return made up to 09/05/95; full list of members (12 pages) |
8 June 1995 | Return made up to 09/05/95; full list of members (12 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |