London
E14 5HP
Director Name | Mohammed Akram |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2001(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 24 January 2015) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Frank Avis Silcock |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 1993) |
Role | Certified Accountant |
Correspondence Address | Charleston 74 Wellhouse Road Beech Alton Hampshire GU34 4AG |
Director Name | Mr David James Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Batts Row Cottage Laverstoke Lane, Laverstoke Whitchurch Hampshire RG28 7PA |
Director Name | Thomas Martin Clark |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Chartered Accoountant |
Correspondence Address | Hatch Hill Hatch Lane Kingsley Green Haslemere Surrey GU27 3LJ |
Director Name | Mr John Dalrymple Callender |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 August 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairway Heights Camberley Surrey GU15 1NJ |
Secretary Name | Charles Frederick Shoolbred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | Timbers Dean Oak Lane Leigh Surrey RH2 8PZ |
Director Name | John Martin Weaving |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 57 Bridle Way Colehill Wimborne Dorset BH21 2UP |
Director Name | Barry Weal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 August 2000) |
Role | Accountant |
Correspondence Address | Orchard Gate Mill Lane Bramley Guildford Surrey GU5 0HW |
Director Name | Gordon Paterson Macintosh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2000) |
Role | Senior Manager-Administration |
Correspondence Address | 7 Paddock Field Chilbolton Stockbridge Hampshire SO20 6AU |
Director Name | Sarah Box |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 1998) |
Role | Finance Director |
Correspondence Address | Court Lodge Lower Road West Farleigh Maidstone Kent ME15 0PD |
Director Name | Mr Duncan John Rowberry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 23 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Charles Paul Rowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 1998) |
Role | Treasurer |
Correspondence Address | 32 Queens Park West Drive Queens Park Bournemouth Dorset BH8 9DD |
Director Name | Eric Robert Dowding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 2000) |
Role | Financial Controller |
Correspondence Address | 23 Waldorf Heights Blackwater Howley Hill Camberley Surrey GU17 9JH |
Secretary Name | Jonathan Terence Leather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 57 The Crofts Hatch Warren Basingstoke Hampshire RG22 4RE |
Director Name | Mr Craig Milliner |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Accountant |
Correspondence Address | 21 Smithson Close Talbot Village Poole Dorset BH12 5EY |
Director Name | Mr Barry Randall Lewis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Main Road Littleton Winchester Hampshire SO22 6QJ |
Director Name | Mr Richard John McMillan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 2009) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Leslie Richard Boobyer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2004) |
Role | Finance Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Martin Graham Miles |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stephen George Rose |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2006) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Hazel Anne Marie Watson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2007(20 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Thomas Geoffrey Ridout |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 April 2005) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 April 2005) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Barclays Mercantile Business Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2015 | Final Gazette dissolved following liquidation (1 page) |
24 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 October 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 May 2014 | Register inspection address has been changed from 1 Churchill Place London E14 5HP (2 pages) |
16 May 2014 | Register inspection address has been changed from 1 Churchill Place London E14 5HP (2 pages) |
9 May 2014 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP on 9 May 2014 (2 pages) |
9 May 2014 | Resolution insolvency:appoint liquidators basis of liquidators renumeration liquidators autorisation to divide and dispose of assets authorised under the provisions of section 165(2)(a)of the insolvency act 1986 (2 pages) |
9 May 2014 | Declaration of solvency (3 pages) |
9 May 2014 | Appointment of a voluntary liquidator (1 page) |
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
9 May 2014 | Declaration of solvency (3 pages) |
9 May 2014 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP on 9 May 2014 (2 pages) |
9 May 2014 | Resolution insolvency:appoint liquidators basis of liquidators renumeration liquidators autorisation to divide and dispose of assets authorised under the provisions of section 165(2)(a)of the insolvency act 1986 (2 pages) |
9 May 2014 | Appointment of a voluntary liquidator (1 page) |
23 April 2014 | Termination of appointment of Hazel Anne Marie Watson as a director on 19 March 2014 (1 page) |
23 April 2014 | Termination of appointment of Hazel Anne Marie Watson as a director on 19 March 2014 (1 page) |
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Termination of appointment of Duncan John Rowberry as a director on 23 December 2013 (1 page) |
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Termination of appointment of Duncan John Rowberry as a director on 23 December 2013 (1 page) |
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
7 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
7 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
25 July 2012 | Current accounting period extended from 1 August 2012 to 31 December 2012 (1 page) |
25 July 2012 | Current accounting period extended from 1 August 2012 to 31 December 2012 (1 page) |
25 July 2012 | Current accounting period extended from 1 August 2012 to 31 December 2012 (1 page) |
2 July 2012 | Full accounts made up to 1 August 2011 (26 pages) |
2 July 2012 | Full accounts made up to 1 August 2011 (26 pages) |
2 July 2012 | Full accounts made up to 1 August 2011 (26 pages) |
15 June 2012 | Previous accounting period shortened from 30 June 2012 to 1 August 2011 (1 page) |
15 June 2012 | Previous accounting period shortened from 30 June 2012 to 1 August 2011 (1 page) |
15 June 2012 | Previous accounting period shortened from 30 June 2012 to 1 August 2011 (1 page) |
15 May 2012 | Appointment of Mohammed Akram as a director on 1 May 2012 (2 pages) |
15 May 2012 | Appointment of Mohammed Akram as a director on 1 May 2012 (2 pages) |
15 May 2012 | Appointment of Mohammed Akram as a director on 1 May 2012 (2 pages) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director on 23 March 2012 (1 page) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director on 23 March 2012 (1 page) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
15 November 2011 | Full accounts made up to 30 June 2011 (26 pages) |
15 November 2011 | Full accounts made up to 30 June 2011 (26 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
15 November 2010 | Full accounts made up to 30 June 2010 (27 pages) |
15 November 2010 | Full accounts made up to 30 June 2010 (27 pages) |
20 October 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
20 October 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
24 August 2010 | Termination of appointment of a director (1 page) |
24 August 2010 | Termination of appointment of a director (1 page) |
26 May 2010 | Resolutions
|
26 May 2010 | Resolutions
|
12 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
12 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
8 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
8 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
8 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (26 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (26 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (26 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (26 pages) |
15 January 2009 | Return made up to 01/01/09; full list of members (7 pages) |
15 January 2009 | Return made up to 01/01/09; full list of members (7 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
2 May 2008 | Full accounts made up to 30 June 2007 (25 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (25 pages) |
18 January 2008 | Return made up to 01/01/08; full list of members (9 pages) |
18 January 2008 | Return made up to 01/01/08; full list of members (9 pages) |
2 January 2008 | Amended full accounts made up to 30 June 2006 (33 pages) |
2 January 2008 | Amended full accounts made up to 30 June 2006 (33 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (32 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (32 pages) |
30 January 2007 | Return made up to 01/01/07; full list of members (9 pages) |
30 January 2007 | Return made up to 01/01/07; full list of members (9 pages) |
26 January 2007 | Us$ ic 248585676/0 13/12/06 us$ sr 248585676@1=248585676 (2 pages) |
26 January 2007 | Us$ ic 248585676/0 13/12/06 us$ sr 248585676@1=248585676 (2 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
16 November 2006 | Declaration of shares redemption:auditor's report (3 pages) |
16 November 2006 | Declaration of shares redemption:auditor's report (3 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
25 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
25 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
20 January 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Location of debenture register (1 page) |
11 January 2006 | Location of debenture register (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Location of register of members (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
19 January 2005 | Return made up to 01/01/05; full list of members (10 pages) |
19 January 2005 | Return made up to 01/01/05; full list of members (10 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 26/01/04; full list of members (10 pages) |
11 March 2004 | Return made up to 26/01/04; full list of members (10 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Full accounts made up to 30 June 2003 (17 pages) |
2 February 2004 | Full accounts made up to 30 June 2003 (17 pages) |
19 December 2003 | Ad 11/12/03--------- us$ si 248585676@1=248585676 us$ ic 0/248585676 (3 pages) |
19 December 2003 | Ad 11/12/03--------- us$ si 248585676@1=248585676 us$ ic 0/248585676 (3 pages) |
27 September 2003 | Nc inc already adjusted 22/09/03 (4 pages) |
27 September 2003 | Nc inc already adjusted 22/09/03 (4 pages) |
27 September 2003 | Resolutions
|
27 September 2003 | Resolutions
|
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
23 August 2003 | Nc inc already adjusted 07/08/03 (2 pages) |
23 August 2003 | Nc inc already adjusted 07/08/03 (2 pages) |
23 August 2003 | Resolutions
|
23 August 2003 | Resolutions
|
15 August 2003 | Nc inc already adjusted 06/08/03 (3 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Nc inc already adjusted 06/08/03 (3 pages) |
15 August 2003 | Resolutions
|
25 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
25 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Return made up to 26/01/03; full list of members (3 pages) |
24 February 2003 | Return made up to 26/01/03; full list of members (3 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
2 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
11 February 2002 | Return made up to 26/01/02; full list of members (3 pages) |
11 February 2002 | Return made up to 26/01/02; full list of members (3 pages) |
7 February 2002 | Location of debenture register (non legible) (1 page) |
7 February 2002 | Location of register of members (non legible) (1 page) |
7 February 2002 | Location of register of members (non legible) (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Location of debenture register (non legible) (1 page) |
7 February 2002 | Location - directors interests register: non legible (1 page) |
7 February 2002 | Location - directors interests register: non legible (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
9 August 2001 | Location of register of members (non legible) (1 page) |
9 August 2001 | Location of register of members (non legible) (1 page) |
9 August 2001 | Location of debenture register (non legible) (1 page) |
9 August 2001 | Location - directors interests register: non legible (1 page) |
9 August 2001 | Location - directors interests register: non legible (1 page) |
9 August 2001 | Location of debenture register (non legible) (1 page) |
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
21 March 2001 | Return made up to 26/01/01; full list of members (3 pages) |
21 March 2001 | Return made up to 26/01/01; full list of members (3 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (1 page) |
4 September 2000 | New director appointed (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
7 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
7 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
2 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
2 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
3 February 1999 | Return made up to 26/01/99; full list of members (18 pages) |
3 February 1999 | Return made up to 26/01/99; full list of members (18 pages) |
9 October 1998 | Auditor's resignation (2 pages) |
9 October 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
3 February 1998 | Return made up to 26/01/98; full list of members (18 pages) |
3 February 1998 | Return made up to 26/01/98; full list of members (18 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
7 February 1997 | Return made up to 26/01/97; full list of members (17 pages) |
7 February 1997 | Return made up to 26/01/97; full list of members (17 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | New director appointed (4 pages) |
8 February 1996 | Return made up to 26/01/96; full list of members (9 pages) |
8 February 1996 | Return made up to 26/01/96; full list of members (9 pages) |
7 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
7 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
2 March 1994 | Resolutions
|
2 March 1994 | Resolutions
|
6 May 1992 | Full accounts made up to 30 June 1991 (9 pages) |
6 May 1992 | Full accounts made up to 30 June 1991 (9 pages) |