Tooley Street
London
SE1 2TT
Secretary Name | Mr Christopher David George Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 26 May 2015) |
Role | Secretary |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Peter Damian Eglinton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2009(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 May 2015) |
Role | Svp Uk Ireland And Norway |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Simon Paul Golesworthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2009(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Peter Robert Tennant |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 116 Somerset Road Wimbledon London SW19 5LA |
Director Name | Mr Kevin Andrew Sadler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 75 Lammas Avenue Mitcham Surrey CR4 2LZ |
Director Name | Christopher Robin Nicholls |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 16 Hartland Way Morden Surrey SM4 5QN |
Secretary Name | Mr Kevin Andrew Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 75 Lammas Avenue Mitcham Surrey CR4 2LZ |
Director Name | Niall Alistair Strathdee |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 September 1995) |
Role | Sales Director |
Correspondence Address | 23 Marston Road Thame Oxfordshire OX9 3YG |
Director Name | Stephen Maurice Crown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 14 Spaniards Close London NW11 6TH |
Director Name | Mr Ronald Michael Morris |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 24 Southbury London NW8 0RY |
Secretary Name | Mr Ronald Michael Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 24 Southbury London NW8 0RY |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Mr Roderick Boris Clifford Edge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | Surrey |
Correspondence Address | The Water Tower Knoll Road Godalming Surrey GU7 2EJ |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Kenneth Radtke |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2003(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 12b Thorney Court Apartments Palace Gate London W8 5NL |
Director Name | Richard Hodgson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2005) |
Role | Finance Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Director Name | Mr John Prowse |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(16 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 March 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 317 Ongar Road Brentwood Essex CM15 9HP |
Secretary Name | Richard Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2005) |
Role | Finance Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Secretary Name | Kenneth Radtke |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 April 2005(18 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 12b Thorney Court Apartments Palace Gate London W8 5NL |
Director Name | Mr Thomas Walter Campbell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2005(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 13 Warwick Gardens Kensington London W14 8PH |
Secretary Name | Andrew Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Granary Bears Hay Farm Brookhay Lane Lichfield Staffordshire WS13 8RG |
Director Name | Mr Marc Duale |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2007(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 6 Bentinck Mansions 12-16 Bentinck Street London W1U 2ER |
Director Name | Mr Phillip John Price |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(20 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadway House Chartridge Chesham Buckinghamshire HP5 2TT |
Secretary Name | Mr Joseph Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Registered Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
600 at £0.02 | Iron Mountain Europe LTD 66.67% Ordinary A |
---|---|
300 at £0.02 | Iron Mountain Europe LTD 33.33% Ordinary B |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Restoration by order of the court (4 pages) |
26 February 2014 | Restoration by order of the court (4 pages) |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2011 | Application to strike the company off the register (3 pages) |
23 February 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Statement of capital on 10 January 2011
|
10 January 2011 | Statement of capital on 10 January 2011
|
5 January 2011 | Solvency statement dated 09/12/10 (1 page) |
5 January 2011 | Statement by directors (1 page) |
5 January 2011 | Resolutions
|
5 January 2011 | Solvency statement dated 09/12/10 (1 page) |
5 January 2011 | Statement by directors (1 page) |
5 January 2011 | Resolutions
|
14 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
14 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
18 May 2010 | Accounts made up to 31 October 2009 (5 pages) |
18 May 2010 | Accounts made up to 31 October 2009 (5 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
2 November 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
2 November 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
2 November 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
2 November 2009 | Termination of appointment of Marc Duale as a director (1 page) |
2 November 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
2 November 2009 | Termination of appointment of Marc Duale as a director (1 page) |
2 November 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
16 April 2009 | Director appointed mr peter eglinton (1 page) |
16 April 2009 | Director appointed mr peter eglinton (1 page) |
15 April 2009 | Appointment terminated director thomas campbell (1 page) |
15 April 2009 | Appointment terminated director thomas campbell (1 page) |
17 March 2009 | Accounts made up to 31 October 2008 (5 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Accounts made up to 31 October 2008 (5 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Appointment terminated secretary joseph lyon (1 page) |
17 February 2009 | Appointment terminated secretary joseph lyon (1 page) |
17 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
17 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
5 September 2008 | Director appointed mr roderick day (1 page) |
5 September 2008 | Director appointed mr roderick day (1 page) |
4 September 2008 | Director's change of particulars / thomas campbell / 04/09/2008 (1 page) |
4 September 2008 | Appointment terminated director phillip price (1 page) |
4 September 2008 | Director's change of particulars / thomas campbell / 04/09/2008 (1 page) |
4 September 2008 | Appointment terminated director phillip price (1 page) |
11 August 2008 | Accounts made up to 31 October 2007 (4 pages) |
11 August 2008 | Accounts made up to 31 October 2007 (4 pages) |
24 April 2008 | Appointment terminated secretary andrew fordham (1 page) |
24 April 2008 | Secretary appointed mr joseph lyon (1 page) |
24 April 2008 | Appointment terminated secretary andrew fordham (1 page) |
24 April 2008 | Secretary appointed mr joseph lyon (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 November 2006 | Accounts made up to 31 October 2006 (4 pages) |
23 November 2006 | Accounts made up to 31 October 2006 (4 pages) |
2 October 2006 | Auditor's resignation (1 page) |
2 October 2006 | Auditor's resignation (1 page) |
7 September 2006 | Full accounts made up to 31 October 2005 (9 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (9 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | New secretary appointed (1 page) |
7 December 2005 | Full accounts made up to 31 October 2004 (9 pages) |
7 December 2005 | Full accounts made up to 31 October 2004 (9 pages) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | New director appointed (3 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
6 May 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page) |
10 March 2004 | Particulars of mortgage/charge (9 pages) |
10 March 2004 | Particulars of mortgage/charge (9 pages) |
8 March 2004 | Resolutions
|
8 March 2004 | Resolutions
|
4 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
8 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
6 June 2003 | Declaration of assistance for shares acquisition (8 pages) |
6 June 2003 | Declaration of assistance for shares acquisition (8 pages) |
23 May 2003 | Particulars of mortgage/charge (5 pages) |
23 May 2003 | Particulars of mortgage/charge (5 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
19 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | New director appointed (3 pages) |
21 February 2003 | Full accounts made up to 30 April 2002 (9 pages) |
21 February 2003 | Full accounts made up to 30 April 2002 (9 pages) |
24 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (9 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (9 pages) |
14 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
14 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
26 July 2001 | Full accounts made up to 30 April 2000 (9 pages) |
26 July 2001 | Full accounts made up to 30 April 2000 (9 pages) |
14 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
14 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page) |
29 December 1998 | Return made up to 01/12/98; no change of members (6 pages) |
29 December 1998 | Return made up to 01/12/98; no change of members (6 pages) |
25 November 1998 | Full accounts made up to 30 April 1998 (13 pages) |
25 November 1998 | Full accounts made up to 30 April 1998 (13 pages) |
5 August 1998 | Particulars of mortgage/charge (7 pages) |
5 August 1998 | Particulars of mortgage/charge (7 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (19 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (19 pages) |
21 January 1998 | Return made up to 01/12/97; full list of members (8 pages) |
21 January 1998 | Return made up to 01/12/97; full list of members (8 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1997 | Particulars of mortgage/charge (5 pages) |
10 March 1997 | Particulars of mortgage/charge (5 pages) |
24 January 1997 | Return made up to 01/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 01/12/96; no change of members (4 pages) |
9 December 1996 | New director appointed (3 pages) |
9 December 1996 | New director appointed (3 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: bdm house 114/118 southwark bridge road london SE1 0EF (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: bdm house 114/118 southwark bridge road london SE1 0EF (1 page) |
25 November 1996 | New director appointed (1 page) |
25 November 1996 | New director appointed (1 page) |
25 November 1996 | Secretary resigned;director resigned (1 page) |
25 November 1996 | New secretary appointed;new director appointed (3 pages) |
25 November 1996 | Secretary resigned;director resigned (1 page) |
25 November 1996 | New secretary appointed;new director appointed (3 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
19 November 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
19 November 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
23 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
23 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 1996 | Return made up to 01/12/95; change of members
|
2 January 1996 | Return made up to 01/12/95; change of members
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
10 October 1995 | New secretary appointed;new director appointed (1 page) |
10 October 1995 | New secretary appointed;new director appointed (1 page) |
10 October 1995 | Secretary resigned;director resigned (1 page) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Secretary resigned;director resigned (1 page) |
10 October 1995 | Director resigned (1 page) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | New director appointed (1 page) |
10 October 1995 | New director appointed (1 page) |
10 October 1995 | Director resigned (1 page) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
9 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: the depository tramway path mitcham surrey CR4 4BD (1 page) |
29 September 1995 | Registered office changed on 29/09/95 from: the depository tramway path mitcham surrey CR4 4BD (1 page) |
20 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
20 September 1995 | Auditor's resignation (1 page) |
20 September 1995 | Declaration of assistance for shares acquisition (4 pages) |
20 September 1995 | Auditor's resignation (1 page) |
20 September 1995 | Declaration of assistance for shares acquisition (4 pages) |
19 September 1995 | Particulars of mortgage/charge (5 pages) |
19 September 1995 | Particulars of mortgage/charge (5 pages) |
15 September 1995 | Ad 08/09/95--------- £ si [email protected]=75 £ ic 15/90 (2 pages) |
15 September 1995 | Ad 08/09/95--------- £ si [email protected]=75 £ ic 15/90 (2 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
23 September 1992 | Full accounts made up to 31 March 1992 (15 pages) |
23 September 1992 | Full accounts made up to 31 March 1992 (15 pages) |
8 July 1991 | Accounts made up to 31 March 1991 (13 pages) |
8 July 1991 | Accounts made up to 31 March 1991 (13 pages) |
14 December 1990 | Full accounts made up to 31 March 1990 (12 pages) |
14 December 1990 | Full accounts made up to 31 March 1990 (12 pages) |
26 March 1990 | Full accounts made up to 31 March 1989 (12 pages) |
26 March 1990 | Full accounts made up to 31 March 1989 (12 pages) |
8 March 1990 | S-div 31/10/88 (1 page) |
8 March 1990 | S-div 31/10/88 (1 page) |
8 March 1990 | Resolutions
|
8 March 1990 | Resolutions
|
27 April 1989 | Full accounts made up to 31 March 1988 (8 pages) |
27 April 1989 | Full accounts made up to 31 March 1988 (8 pages) |
21 April 1989 | Statement of affairs (2 pages) |
21 April 1989 | Statement of affairs (2 pages) |
12 March 1987 | Incorporation (14 pages) |
12 March 1987 | Incorporation (14 pages) |