Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Eunice Margie Filter |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 1998) |
Role | Vp Secretary & Treasurer |
Correspondence Address | 12 Berndale Drive Westport Connecticut 06880 |
Director Name | Mr Charles Robert Edward Forester |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 January 1993) |
Role | Finance Director |
Correspondence Address | 25 Drakeloe Close Woburn Milton Keynes Buckinghamshire MK17 9QF |
Director Name | Mr John Rodger Milligan |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 June 1992) |
Role | Executive Director Rxl |
Correspondence Address | 40 Springfield Road London NW8 0QN |
Director Name | Mr David Roe |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 1994) |
Role | Senior Vp |
Correspondence Address | 11 Bryants Brook Road Wilton Connecticut 06897 |
Secretary Name | Mr Christopher John Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Elm Lane Well End Bourne End Buckinghamshire SL8 5PF |
Director Name | Mr Christopher John Payne |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1995) |
Role | Solicitor & Co Secretary |
Country of Residence | England |
Correspondence Address | 15 Elm Lane Well End Bourne End Buckinghamshire SL8 5PF |
Director Name | Mr John Lloyd Edwards |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1994) |
Role | Deputy Treasurer Rxl |
Correspondence Address | 1 Reynards Road Welwyn Hertfordshire AL6 9TR |
Director Name | Michael Richard Smart |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1999) |
Role | Director Taxation |
Correspondence Address | The Bell Hotel Market Square, Winslow Buckingham Buckinghamshire MK18 3AB |
Director Name | David McLellan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 1994(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 1998) |
Role | Executive |
Correspondence Address | 3 Hillandale Lane Westport Ct 06880 Usa Foreign |
Director Name | Carole Shephard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 21 May 1999) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 Hillgrove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BT |
Secretary Name | Carole Shephard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 21 May 1999) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 Hillgrove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BT |
Director Name | Michael John Barrett |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(12 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Secretary Name | Michael John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(12 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr David Nicholas Maw |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2000) |
Role | Certified Accountant |
Correspondence Address | South Barn Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0PU |
Director Name | Lord James Fintain Lawler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2002) |
Role | Director Finance & Control |
Correspondence Address | Cobwebs House Buckland Village Buckinghamshire HP22 5HZ |
Director Name | Richard Peter Sullivan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2006) |
Role | Xe Director Group Resources |
Correspondence Address | 68 Lower Ickenield Way Chinnor Oxfordshire OX9 4EB |
Director Name | Mr Gabriel Maurice Marciano |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2007(20 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 August 2010) |
Role | Group Resources Director |
Country of Residence | France |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mrs Patricia Louise Fisher |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2017) |
Role | Group Resources Director/Hr |
Country of Residence | United Kingdom |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Kevin Lawrence Colburn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2010(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2014) |
Role | Certified Public Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Anthony William Arthurton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Lisa Marie Oliver |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2019) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Daniel Marc Benoit |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 2019(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2020) |
Role | Cfo Emea Operations |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Rodney Noonoo |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2020(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2024) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Website | xerox.co.uk |
---|---|
Telephone | 023 80683393 |
Telephone region | Southampton / Portsmouth |
Registered Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
11.8m at £1 | Xerox Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
29 February 2024 | Second filing for the termination of Rodney Noonoo as a director (4 pages) |
---|---|
6 February 2024 | Termination of appointment of Rodney Noonoo as a director on 16 January 2024
|
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
26 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
14 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
5 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
20 October 2020 | Appointment of Mr Rodney Noonoo as a director on 15 October 2020 (2 pages) |
20 October 2020 | Termination of appointment of Daniel Marc Benoit as a director on 15 October 2020 (1 page) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
16 April 2020 | Appointment of Mr Alan Davies as a director on 23 March 2020 (2 pages) |
15 April 2020 | Termination of appointment of Anthony William Arthurton as a director on 23 March 2020 (1 page) |
6 January 2020 | Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 6 January 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 September 2019 | Appointment of Mr Daniel Marc Benoit as a director on 3 September 2019 (2 pages) |
8 May 2019 | Termination of appointment of Lisa Marie Oliver as a director on 30 April 2019 (1 page) |
12 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Mrs Lisa Marie Oliver as a director on 1 February 2018 (2 pages) |
18 January 2018 | Termination of appointment of Patricia Louise Fisher as a director on 31 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Patricia Louise Fisher as a director on 31 December 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
13 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
29 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
22 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
8 July 2014 | Termination of appointment of Kevin Colburn as a director (1 page) |
8 July 2014 | Termination of appointment of Kevin Colburn as a director (1 page) |
8 July 2014 | Appointment of Mr Anthony William Arthurton as a director (2 pages) |
8 July 2014 | Appointment of Mr Anthony William Arthurton as a director (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Appointment of Kevin Lawrence Colburn as a director (3 pages) |
28 October 2010 | Appointment of Kevin Lawrence Colburn as a director (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 September 2010 | Termination of appointment of Gabriel Marciano as a director (2 pages) |
3 September 2010 | Termination of appointment of Gabriel Marciano as a director (2 pages) |
27 August 2010 | Appointment of Mrs Patricia Louise Fisher as a director (3 pages) |
27 August 2010 | Appointment of Mrs Patricia Louise Fisher as a director (3 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
16 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
16 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
14 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
4 May 2004 | Return made up to 28/03/04; full list of members (5 pages) |
4 May 2004 | Return made up to 28/03/04; full list of members (5 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 April 2003 | Return made up to 28/03/03; full list of members (5 pages) |
17 April 2003 | Return made up to 28/03/03; full list of members (5 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 April 2002 | Return made up to 28/03/02; full list of members (5 pages) |
19 April 2002 | Return made up to 28/03/02; full list of members (5 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 April 2001 | Return made up to 28/03/01; full list of members (5 pages) |
20 April 2001 | Return made up to 28/03/01; full list of members (5 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 28/03/00; full list of members (5 pages) |
10 April 2000 | Return made up to 28/03/00; full list of members (5 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: parkway marlow buckinghamshire SL7 1YL (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: parkway marlow buckinghamshire SL7 1YL (1 page) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
29 April 1999 | Return made up to 28/03/99; full list of members (5 pages) |
29 April 1999 | Return made up to 28/03/99; full list of members (5 pages) |
4 March 1999 | Auditor's resignation (1 page) |
4 March 1999 | Auditor's resignation (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
16 December 1998 | Resolutions
|
8 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 April 1998 | Return made up to 28/03/98; full list of members (8 pages) |
28 April 1998 | Return made up to 28/03/98; full list of members (8 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 April 1997 | Return made up to 28/03/97; full list of members (8 pages) |
16 April 1997 | Return made up to 28/03/97; full list of members (8 pages) |
29 November 1996 | Auditor's resignation (1 page) |
29 November 1996 | Auditor's resignation (1 page) |
13 April 1996 | Return made up to 28/03/96; full list of members (7 pages) |
13 April 1996 | Return made up to 28/03/96; full list of members (7 pages) |
28 March 1996 | Director's particulars changed (2 pages) |
28 March 1996 | Director's particulars changed (2 pages) |
26 March 1996 | Director's particulars changed (2 pages) |
26 March 1996 | Director's particulars changed (2 pages) |
12 February 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 February 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
30 March 1995 | Return made up to 28/03/95; full list of members (14 pages) |
30 March 1995 | Return made up to 28/03/95; full list of members (14 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
31 December 1986 | Certificate of Incorporation (1 page) |