Company NameGuinness Profit Sharing Nominees (1987) Limited
Company StatusDissolved
Company Number02090832
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months ago)
Dissolution Date27 April 2012 (12 years ago)
Previous NameChurchstock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed15 March 2002(15 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 27 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(18 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 27 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(20 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 27 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameMr Andrew Mark Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 27 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Rosebery Road
Epsom
Surrey
KT18 6AB
Director NameGeorge Henry Turvey
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleChartered Secretary
Correspondence Address36 Church Crescent
Finchley
London
N3 1BJ
Director NameMr Michael Stuart Redhouse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleHead Of Remuneration
Country of ResidenceUnited Kingdom
Correspondence Address42 Moss Close
Pinner
Middlesex
HA5 3AY
Director NameGeoffrey William King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleBarrister
Correspondence Address11 Molasses House
Clove Hitch Quay
London
SW11 3TN
Secretary NameDorothy May Turner
NationalityBritish
StatusResigned
Appointed13 April 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address95 Yeading Avenue
Harrow
Middlesex
HA2 9RL
Director NameIan Davie Peddie Brockie
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(7 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 1999)
RoleCompany Registrar
Correspondence Address74 Craigbrook Road
Edinburgh
Lothian
EH4 3PN
Scotland
Director NameMartin Stewart Saunders
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(7 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 29 June 2007)
RoleAssistant Registrar
Correspondence Address19 Meadowhouse Road
Edinburgh
EH12 7HW
Scotland
Director NameEdward Cheesman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 06 November 1998)
RoleRegistrar
Correspondence Address41 Burghmuir Court
Linlithgow
West Lothian
EH49 7LJ
Scotland
Secretary NameMrs Anne Patricia McCarthy
NationalityBritish
StatusResigned
Appointed30 September 1994(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 October 1997)
RoleCompany Director
Correspondence Address46 Torcross Road
South Ruislip
Middlesex
HA4 0TD
Director NameNicola Mary Coyle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 1996)
RoleSecretary
Correspondence Address40 Townshend Terrace
Richmond
Surrey
TW9 1XL
Director NameKevin John Plummer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 1997)
RoleChartered Accountant
Correspondence Address67 Upper Grotto Road
Strawberry Hill
Twickenham
Middlesex
TW1 4NG
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(9 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameBryan Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Farriers
Church Farm, Little Kimble
Aylesbury
Buckinghamshire
HP17 0XR
Secretary NameChristopher Jon Taylor
NationalityBritish
StatusResigned
Appointed06 October 1997(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address24 Cranmer Avenue
Ealing
London
W13 9SH
Director NameRaymond King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1999)
RoleAccountant
Correspondence AddressWestlands House
Cowfold Road West Grinstead
Horsham
West Sussex
RH13 8LZ
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameGordon Newton Reid
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 May 2003)
RoleShare Schemes Manager
Correspondence Address13 Wayfarers Place
Dalgety Bay
Dunfermline
Fife
KY11 9GF
Scotland
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 July 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameSusan Jane Mellors
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(12 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 October 2010)
RoleRegistrar
Country of ResidenceScotland
Correspondence Address9b Palmerston Place
Edinburgh
EH12 5AF
Scotland
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed10 November 2000(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(15 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameRobert Louis Sutherland
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(16 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2007)
RoleShare Registration Manager
Correspondence Address28 Bankton Drive
Murieston
Livingston
West Lothian
EH54 9EH
Scotland
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(19 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 2010)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(20 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS

Location

Registered Address6th Floor 25 Farrington Street
London
EC2A 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 April 2012Final Gazette dissolved following liquidation (1 page)
27 April 2012Final Gazette dissolved following liquidation (1 page)
27 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2012Return of final meeting in a members' voluntary winding up (14 pages)
27 January 2012Return of final meeting in a members' voluntary winding up (14 pages)
20 December 2011Liquidators statement of receipts and payments to 13 October 2011 (15 pages)
20 December 2011Liquidators' statement of receipts and payments to 13 October 2011 (15 pages)
20 December 2011Liquidators' statement of receipts and payments to 13 October 2011 (15 pages)
30 November 2010Registered office address changed from Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
28 October 2010Termination of appointment of Sally Moore as a director (1 page)
28 October 2010Termination of appointment of Susan Mellors as a director (1 page)
28 October 2010Termination of appointment of Nandor Makos as a director (1 page)
28 October 2010Termination of appointment of Paul Tunnacliffe as a director (1 page)
28 October 2010Termination of appointment of Susan Mellors as a director (1 page)
28 October 2010Termination of appointment of Nandor Makos as a director (1 page)
28 October 2010Termination of appointment of Sally Moore as a director (1 page)
28 October 2010Termination of appointment of Paul Tunnacliffe as a director (1 page)
25 October 2010Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 25 October 2010 (2 pages)
25 October 2010Declaration of solvency (3 pages)
25 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-14
(1 page)
25 October 2010Declaration of solvency (3 pages)
25 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 25 October 2010 (2 pages)
25 October 2010Appointment of a voluntary liquidator (1 page)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
(7 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
(7 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
20 August 2009Director appointed andrew milner smith (1 page)
20 August 2009Director appointed andrew milner smith (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment Terminated Director jill kyne (1 page)
2 June 2009Return made up to 13/04/09; full list of members (5 pages)
2 June 2009Return made up to 13/04/09; full list of members (5 pages)
3 April 2009Accounts made up to 30 June 2008 (4 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
10 September 2008Director appointed adele ann abigail (4 pages)
10 September 2008Director appointed adele ann abigail (4 pages)
9 July 2008Appointment Terminated Director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
15 May 2008Return made up to 13/04/08; full list of members (5 pages)
15 May 2008Return made up to 13/04/08; full list of members (5 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Accounts made up to 30 June 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
27 April 2007Return made up to 13/04/07; full list of members (3 pages)
27 April 2007Return made up to 13/04/07; full list of members (3 pages)
11 January 2007Accounts made up to 30 June 2006 (4 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
2 May 2006Return made up to 13/04/06; full list of members (3 pages)
2 May 2006Return made up to 13/04/06; full list of members (3 pages)
18 April 2006New director appointed (4 pages)
18 April 2006New director appointed (4 pages)
23 September 2005New director appointed (5 pages)
23 September 2005New director appointed (5 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
30 August 2005New director appointed (6 pages)
30 August 2005New director appointed (6 pages)
30 August 2005New director appointed (7 pages)
30 August 2005New director appointed (7 pages)
12 August 2005Accounts made up to 30 June 2005 (4 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
26 April 2005Return made up to 13/04/05; full list of members (3 pages)
26 April 2005Return made up to 13/04/05; full list of members (3 pages)
1 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
1 September 2004Accounts made up to 30 June 2004 (4 pages)
29 April 2004Return made up to 13/04/04; full list of members (3 pages)
29 April 2004Return made up to 13/04/04; full list of members (3 pages)
28 April 2004Accounts made up to 30 June 2003 (4 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
4 November 2003Director's particulars changed (1 page)
4 November 2003Director's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
27 May 2003Return made up to 13/04/03; full list of members (6 pages)
27 May 2003Return made up to 13/04/03; full list of members (6 pages)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
14 May 2003New director appointed (3 pages)
14 May 2003New director appointed (3 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
8 April 2003Accounts made up to 30 June 2002 (4 pages)
13 May 2002Return made up to 13/04/02; full list of members (7 pages)
13 May 2002Return made up to 13/04/02; full list of members (7 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 April 2002Accounts made up to 30 June 2001 (4 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
22 May 2001Return made up to 13/04/01; no change of members (6 pages)
22 May 2001Return made up to 13/04/01; no change of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1G 0NB (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1G 0NB (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1G 0NB (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1G 0NB (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
27 April 2000Return made up to 13/04/00; no change of members (7 pages)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
27 April 2000Return made up to 13/04/00; no change of members (7 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
24 May 1999Auditor's resignation (4 pages)
24 May 1999Auditor's resignation (4 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
12 May 1999Return made up to 13/04/99; full list of members (9 pages)
12 May 1999Return made up to 13/04/99; full list of members (9 pages)
11 March 1999Secretary's particulars changed (1 page)
11 March 1999Secretary's particulars changed (1 page)
2 February 1999Full accounts made up to 30 June 1998 (12 pages)
2 February 1999Full accounts made up to 30 June 1998 (12 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
14 May 1998Return made up to 13/04/98; full list of members (8 pages)
14 May 1998Return made up to 13/04/98; full list of members (8 pages)
7 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
6 October 1997Full accounts made up to 31 December 1996 (8 pages)
6 October 1997Full accounts made up to 31 December 1996 (8 pages)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
8 May 1997Return made up to 13/04/97; full list of members (9 pages)
8 May 1997Return made up to 13/04/97; full list of members (9 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
29 September 1996Full accounts made up to 31 December 1995 (8 pages)
29 September 1996Full accounts made up to 31 December 1995 (8 pages)
16 April 1996Return made up to 13/04/96; no change of members (7 pages)
16 April 1996Return made up to 13/04/96; no change of members (7 pages)
28 February 1996Director resigned;new director appointed (1 page)
28 February 1996Director resigned;new director appointed (1 page)
2 October 1995Full accounts made up to 31 December 1994 (8 pages)
2 October 1995Full accounts made up to 31 December 1994 (8 pages)
23 April 1995Return made up to 13/04/95; full list of members (9 pages)
23 April 1995Return made up to 13/04/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)