London
E14 5HQ
Director Name | Gareth Owen Conway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2004(17 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 March 2011) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Brookwood Cottage Water Lane Headcorn Kent TN27 9JR |
Director Name | Dr Kevin Alan Singleton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 March 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SE10 9EN |
Director Name | Jyoti Tailor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2009(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr John Symes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 days (resigned 05 February 1991) |
Role | Administration Director |
Correspondence Address | 29 Carron Mead South Woodham Ferrers Chelmsford Essex CM3 5GH |
Director Name | Mr Sheila McLaughlin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 March 1991) |
Role | Sales Director |
Correspondence Address | 77 Bulwer Road London E11 1BY |
Director Name | Jay Jeyakumar |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 May 1991) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 43 Copthorne Avenue Hainault Essex IG6 2SG |
Director Name | Mr Geoffrey Lawrence Gower |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 May 1991) |
Role | Consultant |
Correspondence Address | 483 Woodgrange Drive Thorpe Bay Southend On Sea Essex SS1 3EB |
Director Name | Mr David William Evans |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 May 1991) |
Role | Secretary |
Correspondence Address | 14 Badgers Wood Farnham Common Slough Buckinghamshire SL2 3HH |
Secretary Name | Adrian James Tyerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 May 1991) |
Role | Company Director |
Correspondence Address | 14 Recreation Avenue Harold Wood Essex RM3 0TJ |
Director Name | Mr Roy Selwyn Brooks |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 21 Oxshott Rise Cobham Surrey KT11 2RW |
Director Name | Mr Stephen Lofthouse |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 1992) |
Role | Institutional Fund Manager |
Correspondence Address | 4 North Several London SE3 0QR |
Secretary Name | Mr Richard David Walter Haas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 20 Concanon Road London SW2 5TA |
Director Name | Mr Anthony James Dunsford |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 1993) |
Role | Fixed Interest Fund Manager |
Correspondence Address | 32 High Pine Close Weybridge Surrey KT13 9EB |
Director Name | Mr Jeremy Douglas Charles |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 November 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Middleton Road London NW11 7NR |
Director Name | Mr Alan Savery |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 04 August 1993) |
Role | Bank Official |
Correspondence Address | 6 West Riding Bricket Wood St Albans Hertfordshire AL2 3QP |
Secretary Name | Geoffrey Norman Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1996) |
Role | Secretary |
Correspondence Address | Oakbeams Long Mill Lane St Mary's Platt Sevenoaks Kent TN15 8NA |
Director Name | Raymond Michael Birchley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 January 1998) |
Role | Senior Manager Settlements |
Correspondence Address | Elmcroft 35 Rayleigh Road Hutton Brentwood Essex CM13 1AJ |
Director Name | Alastair Langdon Craig Cameron |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 48 Lowther Road London SW13 9NU |
Secretary Name | Richard William Quin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 1996(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Paul Andrew Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | Heathfield 19 Grange Road Ickleton Saffron Walden Essex CB10 1SZ |
Director Name | Mr Michael Stephen Bottom |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 June 2004) |
Role | Manager Uk Settlements Hsbc In |
Country of Residence | England |
Correspondence Address | 12 Hathaway Gardens Chadwell Heath Romford Essex RM6 5TP |
Director Name | Alexander Wynd |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 June 2004) |
Role | Accountant |
Correspondence Address | 12 Oxdowne Road Cobham Surrey KT11 2SZ |
Secretary Name | Debbie Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2001) |
Role | Company Director |
Correspondence Address | 1 Aquila Street St Johns Wood London NW8 6PN |
Secretary Name | Jennifer Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Flat 2 The Earl Of Devon 213 Devons Road Bow Common London E3 3QX |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Director Name | Marcus Peter John Molloy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2004(17 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | B504 The Jam Factory 27 Green Walk London SE1 4TX |
Director Name | Mr Simon Findlay Purves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(17 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2007) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 8 Grange Road Highgate London N6 4AP |
Director Name | Peter John Reid |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(17 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rooksthorne Narrow Lane Poulner Hill Ringwood Hampshire BH24 3EN |
Director Name | Mr Peter Hugh Bellairs Sykes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(17 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Abbotts Hill House Andover Hampshire SP11 7NN |
Director Name | Maria Therese Dillon |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2004(17 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2007) |
Role | Banker |
Correspondence Address | Flat 1 121 Canfield Gardens, South Hampstead London NW6 3DY |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 April 2006) |
Role | Secretary |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mary Bridget Kenny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 178 Empire Square West Long Lane London SE1 4NL |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2010 | Application to strike the company off the register (4 pages) |
18 November 2010 | Application to strike the company off the register (4 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
27 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
28 September 2009 | Accounts made up to 31 December 2008 (5 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
27 March 2009 | Director appointed jyoti tailor (1 page) |
27 March 2009 | Director appointed jyoti tailor (1 page) |
20 February 2009 | Appointment Terminated Secretary pauline mcquillan (1 page) |
20 February 2009 | Appointment terminated secretary pauline mcquillan (1 page) |
20 February 2009 | Secretary appointed sarah maher (1 page) |
20 February 2009 | Secretary appointed sarah maher (1 page) |
15 January 2009 | Appointment Terminated Director mary kenny (1 page) |
15 January 2009 | Appointment terminated director mary kenny (1 page) |
12 June 2008 | Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page) |
12 June 2008 | Secretary's Change of Particulars / pauline mcquillan / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 1 bolney court, now: canada square; Area was: portsmouth road, now: ; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 4HX, now: E14 5HQ; Country was: , now: united kingdom; Secure Officer was: false, n (1 page) |
12 June 2008 | Accounts made up to 31 December 2007 (5 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
30 October 2006 | Accounts made up to 31 December 2005 (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
2 July 2005 | Accounts made up to 31 December 2004 (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
26 July 2004 | New director appointed (3 pages) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | New director appointed (3 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
10 March 2004 | Accounts made up to 31 December 2003 (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Accounts made up to 31 December 2002 (1 page) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 July 2003 | Location of register of members (1 page) |
3 July 2003 | Return made up to 22/06/03; full list of members (5 pages) |
3 July 2003 | Return made up to 22/06/03; full list of members (5 pages) |
3 July 2003 | Location of register of members (1 page) |
16 July 2002 | Return made up to 22/06/02; full list of members (5 pages) |
16 July 2002 | Return made up to 22/06/02; full list of members (5 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
9 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 April 2002 | Accounts made up to 31 December 2001 (1 page) |
12 December 2001 | Secretary's particulars changed (1 page) |
12 December 2001 | Secretary's particulars changed (1 page) |
9 July 2001 | Return made up to 22/06/01; no change of members (5 pages) |
9 July 2001 | Return made up to 22/06/01; no change of members (5 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 May 2001 | Accounts made up to 31 December 2000 (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
18 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
15 February 2000 | Accounts made up to 31 December 1999 (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
25 June 1999 | Return made up to 22/06/99; full list of members (5 pages) |
25 June 1999 | Return made up to 22/06/99; full list of members (5 pages) |
9 February 1999 | Accounts made up to 31 December 1998 (1 page) |
9 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
25 June 1998 | Return made up to 22/06/98; full list of members (5 pages) |
25 June 1998 | Return made up to 22/06/98; full list of members (5 pages) |
17 February 1998 | Return made up to 01/02/98; full list of members (5 pages) |
17 February 1998 | Return made up to 01/02/98; full list of members (5 pages) |
9 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 February 1998 | Accounts made up to 31 December 1997 (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
1 April 1997 | Accounts made up to 31 December 1996 (5 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
12 February 1997 | Return made up to 01/02/97; full list of members (5 pages) |
12 February 1997 | Return made up to 01/02/97; full list of members (5 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | Secretary resigned (1 page) |
14 July 1996 | Accounts made up to 31 December 1995 (6 pages) |
14 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
26 June 1996 | Location of register of members (1 page) |
26 June 1996 | Location of register of members (1 page) |
12 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
12 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
3 August 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
3 August 1995 | Accounts made up to 31 December 1994 (6 pages) |
5 March 1991 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
5 March 1991 | Accounts made up to 31 December 1990 (4 pages) |
5 March 1991 | Resolutions
|
5 March 1991 | Resolutions
|