Company NameWUTM Nominees Limited
Company StatusDissolved
Company Number02135170
CategoryPrivate Limited Company
Incorporation Date28 May 1987(36 years, 11 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)
Previous NameTrackdual Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(17 years after company formation)
Appointment Duration6 years, 9 months (closed 15 March 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(17 years after company formation)
Appointment Duration6 years, 9 months (closed 15 March 2011)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood Cottage
Water Lane
Headcorn
Kent
TN27 9JR
Director NameDr Kevin Alan Singleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(19 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 15 March 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusClosed
Appointed01 October 2008(21 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Director NameJyoti Tailor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 15 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr John Symes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(3 years, 8 months after company formation)
Appointment Duration4 days (resigned 05 February 1991)
RoleAdministration Director
Correspondence Address29 Carron Mead
South Woodham Ferrers
Chelmsford
Essex
CM3 5GH
Director NameMr Sheila McLaughlin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(3 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 March 1991)
RoleSales Director
Correspondence Address77 Bulwer Road
London
E11 1BY
Director NameJay Jeyakumar
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 May 1991)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address43 Copthorne Avenue
Hainault
Essex
IG6 2SG
Director NameMr Geoffrey Lawrence Gower
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(3 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 May 1991)
RoleConsultant
Correspondence Address483 Woodgrange Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3EB
Director NameMr David William Evans
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 May 1991)
RoleSecretary
Correspondence Address14 Badgers Wood
Farnham Common
Slough
Buckinghamshire
SL2 3HH
Secretary NameAdrian James Tyerman
NationalityBritish
StatusResigned
Appointed01 February 1991(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 May 1991)
RoleCompany Director
Correspondence Address14 Recreation Avenue
Harold Wood
Essex
RM3 0TJ
Director NameMr Roy Selwyn Brooks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 May 1993)
RoleChartered Accountant
Correspondence Address21 Oxshott Rise
Cobham
Surrey
KT11 2RW
Director NameMr Stephen Lofthouse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 1992)
RoleInstitutional Fund Manager
Correspondence Address4 North Several
London
SE3 0QR
Secretary NameMr Richard David Walter Haas
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 May 1993)
RoleChartered Accountant
Correspondence Address20 Concanon Road
London
SW2 5TA
Director NameMr Anthony James Dunsford
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 1993)
RoleFixed Interest Fund Manager
Correspondence Address32 High Pine Close
Weybridge
Surrey
KT13 9EB
Director NameMr Jeremy Douglas Charles
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 November 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Middleton Road
London
NW11 7NR
Director NameMr Alan Savery
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(5 years, 11 months after company formation)
Appointment Duration3 months (resigned 04 August 1993)
RoleBank Official
Correspondence Address6 West Riding
Bricket Wood
St Albans
Hertfordshire
AL2 3QP
Secretary NameGeoffrey Norman Cross
NationalityBritish
StatusResigned
Appointed04 May 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1996)
RoleSecretary
Correspondence AddressOakbeams Long Mill Lane
St Mary's Platt
Sevenoaks
Kent
TN15 8NA
Director NameRaymond Michael Birchley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 January 1998)
RoleSenior Manager Settlements
Correspondence AddressElmcroft 35 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AJ
Director NameAlastair Langdon Craig Cameron
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 1997)
RoleChartered Accountant
Correspondence Address48 Lowther Road
London
SW13 9NU
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed31 July 1996(9 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 May 1997)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed14 May 1997(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2000)
RoleCompany Director
Correspondence AddressHeathfield 19 Grange Road
Ickleton
Saffron Walden
Essex
CB10 1SZ
Director NameMr Michael Stephen Bottom
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(10 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 June 2004)
RoleManager Uk Settlements Hsbc In
Country of ResidenceEngland
Correspondence Address12 Hathaway Gardens
Chadwell Heath
Romford
Essex
RM6 5TP
Director NameAlexander Wynd
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(10 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 June 2004)
RoleAccountant
Correspondence Address12 Oxdowne Road
Cobham
Surrey
KT11 2SZ
Secretary NameDebbie Walmsley
NationalityBritish
StatusResigned
Appointed07 February 2000(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 February 2001)
RoleCompany Director
Correspondence Address1 Aquila Street
St Johns Wood
London
NW8 6PN
Secretary NameJennifer Cole
NationalityBritish
StatusResigned
Appointed21 February 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFlat 2 The Earl Of Devon
213 Devons Road Bow Common
London
E3 3QX
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed01 August 2003(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Director NameMarcus Peter John Molloy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2004(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressB504 The Jam Factory
27 Green Walk
London
SE1 4TX
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2007)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address8 Grange Road
Highgate
London
N6 4AP
Director NamePeter John Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRooksthorne
Narrow Lane Poulner Hill
Ringwood
Hampshire
BH24 3EN
Director NameMr Peter Hugh Bellairs Sykes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(17 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAbbotts Hill House
Andover
Hampshire
SP11 7NN
Director NameMaria Therese Dillon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2004(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2007)
RoleBanker
Correspondence AddressFlat 1
121 Canfield Gardens, South Hampstead
London
NW6 3DY
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed13 July 2005(18 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2006)
RoleSecretary
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Empire Square West
Long Lane
London
SE1 4NL

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
18 November 2010Application to strike the company off the register (4 pages)
18 November 2010Application to strike the company off the register (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(6 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(6 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(6 pages)
27 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
28 September 2009Accounts made up to 31 December 2008 (5 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
27 March 2009Director appointed jyoti tailor (1 page)
27 March 2009Director appointed jyoti tailor (1 page)
20 February 2009Appointment Terminated Secretary pauline mcquillan (1 page)
20 February 2009Appointment terminated secretary pauline mcquillan (1 page)
20 February 2009Secretary appointed sarah maher (1 page)
20 February 2009Secretary appointed sarah maher (1 page)
15 January 2009Appointment Terminated Director mary kenny (1 page)
15 January 2009Appointment terminated director mary kenny (1 page)
12 June 2008Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page)
12 June 2008Secretary'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 2008Accounts made up to 31 December 2007 (5 pages)
12 June 2008Return made up to 01/06/08; full list of members (4 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 June 2008Return made up to 01/06/08; full list of members (4 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 October 2007Accounts made up to 31 December 2006 (5 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 22/06/07; full list of members (3 pages)
3 July 2007Return made up to 22/06/07; full list of members (3 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
30 October 2006Accounts made up to 31 December 2005 (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 June 2006Return made up to 22/06/06; full list of members (3 pages)
22 June 2006Return made up to 22/06/06; full list of members (3 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
2 July 2005Accounts made up to 31 December 2004 (1 page)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 June 2005Return made up to 22/06/05; full list of members (3 pages)
28 June 2005Return made up to 22/06/05; full list of members (3 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
26 July 2004New director appointed (3 pages)
26 July 2004New director appointed (3 pages)
26 July 2004New director appointed (3 pages)
26 July 2004New director appointed (3 pages)
26 July 2004New director appointed (3 pages)
26 July 2004Return made up to 22/06/04; full list of members (7 pages)
26 July 2004Return made up to 22/06/04; full list of members (7 pages)
26 July 2004New director appointed (3 pages)
6 July 2004New director appointed (3 pages)
6 July 2004New director appointed (3 pages)
6 July 2004New director appointed (3 pages)
6 July 2004New director appointed (3 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (3 pages)
6 July 2004New director appointed (3 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
10 March 2004Accounts made up to 31 December 2003 (1 page)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
22 October 2003Accounts made up to 31 December 2002 (1 page)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 July 2003Location of register of members (1 page)
3 July 2003Return made up to 22/06/03; full list of members (5 pages)
3 July 2003Return made up to 22/06/03; full list of members (5 pages)
3 July 2003Location of register of members (1 page)
16 July 2002Return made up to 22/06/02; full list of members (5 pages)
16 July 2002Return made up to 22/06/02; full list of members (5 pages)
4 July 2002Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
4 July 2002Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 April 2002Accounts made up to 31 December 2001 (1 page)
12 December 2001Secretary's particulars changed (1 page)
12 December 2001Secretary's particulars changed (1 page)
9 July 2001Return made up to 22/06/01; no change of members (5 pages)
9 July 2001Return made up to 22/06/01; no change of members (5 pages)
4 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 May 2001Accounts made up to 31 December 2000 (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
18 July 2000Return made up to 22/06/00; full list of members (6 pages)
18 July 2000Return made up to 22/06/00; full list of members (6 pages)
15 February 2000Accounts made up to 31 December 1999 (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
25 June 1999Return made up to 22/06/99; full list of members (5 pages)
25 June 1999Return made up to 22/06/99; full list of members (5 pages)
9 February 1999Accounts made up to 31 December 1998 (1 page)
9 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 June 1998Return made up to 22/06/98; full list of members (5 pages)
25 June 1998Return made up to 22/06/98; full list of members (5 pages)
17 February 1998Return made up to 01/02/98; full list of members (5 pages)
17 February 1998Return made up to 01/02/98; full list of members (5 pages)
9 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 February 1998Accounts made up to 31 December 1997 (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
7 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
1 April 1997Accounts made up to 31 December 1996 (5 pages)
1 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 February 1997Return made up to 01/02/97; full list of members (5 pages)
12 February 1997Return made up to 01/02/97; full list of members (5 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
30 August 1996New secretary appointed (2 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996Secretary resigned (1 page)
30 August 1996Secretary resigned (1 page)
14 July 1996Accounts made up to 31 December 1995 (6 pages)
14 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
26 June 1996Location of register of members (1 page)
26 June 1996Location of register of members (1 page)
12 February 1996Return made up to 01/02/96; no change of members (4 pages)
12 February 1996Return made up to 01/02/96; no change of members (4 pages)
3 August 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
3 August 1995Accounts made up to 31 December 1994 (6 pages)
5 March 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
5 March 1991Accounts made up to 31 December 1990 (4 pages)
5 March 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)