Company NameKBIM General Nominees Limited
Company StatusDissolved
Company Number02143567
CategoryPrivate Limited Company
Incorporation Date30 June 1987(36 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Joanna Catherine Boait
NationalityBritish
StatusClosed
Appointed11 February 2003(15 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Wyncombe Close
Fittleworth
Pulborough
West Sussex
RH20 1HW
Director NameMrs Joanna Catherine Boait
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 08 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWayside Wyncombe Close
Fittleworth
Pulborough
West Sussex
RH20 1HW
Director NameFrank Nominees Limited (Corporation)
StatusClosed
Appointed23 August 2012(25 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (closed 08 January 2013)
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameGeraint Edward Bowen Thomas
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1995)
RoleChartered Accountant
Correspondence Address3 Lambourn Road
London
SW4 0LX
Director NamePeter Johnson Ellis
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 June 1995)
RoleInvestment Management
Correspondence AddressLa Barranca The Drive
Tyrrells Wood
Leatherhead
Surrey
KT22 8QH
Director NameRoger Charles Dunkling
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 November 1992)
RoleAssistant Director
Correspondence Address4 Springfield
Tunbridge Wells
Kent
TN2 3NY
Director NameChristopher Robert Spencer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1996)
RoleStockbroker
Correspondence Address11 Frankfield Rise
Tunbridge Wells
Kent
TN2 5LF
Secretary NameMrs Nicola Jane Schrager Von Altishofen
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 12 months after company formation)
Appointment Duration1 year (resigned 26 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 12 months after company formation)
Appointment Duration5 years (resigned 30 June 1997)
RoleCompany Director
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Director NameJohn Platt
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 1994)
RoleSecurities Director
Correspondence AddressTreetops
1 Bidborough Ridge Bidborough
Tunbridge Wells
Kent
TN4 0UT
Secretary NameIan Stewart Turnbull
NationalityBritish
StatusResigned
Appointed18 November 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address79 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BS
Director NameRoy Henry Hoddinott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(7 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 March 2004)
RoleSettlements Director
Correspondence Address14 Saint Katherines Road
Erith
Kent
DA18 4DS
Director NameMr Andrew David Pomfret
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Duck Lane
Benington
Hertfordshire
SG2 7LJ
Director NameMr Peter John Allen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 September 1999)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHestia Woodland Way
Kingswood
Surrey
KT20 6PA
Secretary NameClaire Elizabeth Houghton
NationalityBritish
StatusResigned
Appointed12 October 1995(8 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 August 1996)
RoleCompany Director
Correspondence Address21 Gilpin Road
Ware
Hertfordshire
SG12 9LZ
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed30 August 1996(9 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 February 2003)
RoleSecretary
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Secretary NamePia Anne Maria Bentick-Owens
NationalityBritish
StatusResigned
Appointed16 September 1997(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence Address41 Amhurst Gardens
Isleworth
Middlesex
TW7 6AN
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed06 August 1998(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 11 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NamePeter Leonard Longcroft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2003)
RoleCS
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameDesmond William Joyner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 August 2001)
RoleInvestment Banker
Correspondence Address5 Long Slip
Langton Green
Tunbridge Wells
Kent
TN3 0BT
Director NameMrs Nicola Jane Schrager Von Altishofen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(12 years, 2 months after company formation)
Appointment Duration6 months (resigned 24 March 2000)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Director NameMr Peter Llewellyn Walker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2003)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address38 Downshire Hill
London
NW3 1NU
Director NameHolger Boschke
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed11 February 2003(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2004)
RoleCompany Director
Correspondence Address155 Holland Park Avenue
London
W11 4UX
Director NameMr Martin Maurice Keeler
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(15 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 April 2009)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address4 Lodgewood Cottages
Hever Road
Hever
Kent
TN8 7NP
Secretary NameJohn David Handley
NationalityBritish
StatusResigned
Appointed11 February 2003(15 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 November 2003)
RoleCompany Director
Correspondence Address24 Fairview Close
Tonbridge
Kent
TN9 2UU
Director NameMatthew Peter McLoone Glass
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(16 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 2010)
RoleBanker
Correspondence Address35 Cleveland
Tunbridge Wells
Kent
TN2 3NH
Director NameAlexander John Morgan Boorman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(16 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 March 2011)
RoleBanker
Correspondence AddressLittle Gaynes
16 Meadowbrook
Old Oxted
Surrey
RH8 9LT
Director NameSandra Platts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(16 years, 9 months after company formation)
Appointment Duration5 years (resigned 22 April 2009)
RoleBank Director
Correspondence AddressLes Boulains
La Rue Des Boulains Castel
Guernsey
GY5 7QB
Secretary NameHayley Colgate
NationalityBritish
StatusResigned
Appointed31 March 2006(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address36 Stenning Avenue
Linford
Stanford Le Hope
Essex
SS17 0RP
Secretary NameHenrietta Carey
NationalityBritish
StatusResigned
Appointed05 October 2007(20 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressFlat 8 Breakspears Road
London
SE4 1XW
Director NameMr Anthony Stephen Ward
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address9 Copse Hill
Harlow
Essex
CM19 4PJ
Director NameJason Damper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2011)
RoleBank Official
Correspondence Address12 Burns Crescent
Tonbridge
Kent
TN9 2PS
Secretary NameMark Darren Prudden
NationalityBritish
StatusResigned
Appointed10 November 2009(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2011)
RoleCompany Director
Correspondence AddressHedgerows Heatherwold
Burghclere
Berks
RG20 9BG
Director NameEdward Daniel MacDonald
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed28 March 2011(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameJames Andrew Hamper
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2011(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE

Location

Registered Address14 St. George Street
London
W1S 1FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Kleinwort Benson Bank Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
13 September 2012Application to strike the company off the register (3 pages)
13 September 2012Application to strike the company off the register (3 pages)
24 August 2012Termination of appointment of James Hamper as a director (1 page)
24 August 2012Termination of appointment of Edward Macdonald as a director (1 page)
24 August 2012Appointment of Frank Nominees Limited as a director on 23 August 2012 (2 pages)
24 August 2012Termination of appointment of James Andrew Hamper as a director on 23 August 2012 (1 page)
24 August 2012Appointment of Frank Nominees Limited as a director (2 pages)
24 August 2012Termination of appointment of Edward Daniel Macdonald as a director on 23 August 2012 (1 page)
23 July 2012Director's details changed for James Andrew Hamper on 20 July 2012 (2 pages)
23 July 2012Director's details changed for James Andrew Hamper on 20 July 2012 (2 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 2
(5 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 2
(5 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 2
(5 pages)
14 May 2012Full accounts made up to 31 December 2011 (10 pages)
14 May 2012Full accounts made up to 31 December 2011 (10 pages)
22 July 2011Director's details changed for James Andrew Hamper on 21 July 2011 (2 pages)
22 July 2011Director's details changed for James Andrew Hamper on 21 July 2011 (2 pages)
22 July 2011Director's details changed for Edward Daniel Macdonald on 21 July 2011 (2 pages)
22 July 2011Director's details changed for Edward Daniel Macdonald on 21 July 2011 (2 pages)
12 July 2011Full accounts made up to 31 December 2010 (8 pages)
12 July 2011Full accounts made up to 31 December 2010 (8 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
31 May 2011Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page)
17 May 2011Termination of appointment of Mark Prudden as a secretary (1 page)
17 May 2011Termination of appointment of Mark Prudden as a secretary (1 page)
28 March 2011Appointment of James Andrew Hamper as a director (2 pages)
28 March 2011Termination of appointment of Alexander Boorman as a director (1 page)
28 March 2011Termination of appointment of Alexander Boorman as a director (1 page)
28 March 2011Termination of appointment of Jason Damper as a director (1 page)
28 March 2011Appointment of Mrs Joanna Catherine Boait as a director (2 pages)
28 March 2011Termination of appointment of Anthony Ward as a director (1 page)
28 March 2011Appointment of Edward Daniel Macdonald as a director (2 pages)
28 March 2011Appointment of Edward Daniel Macdonald as a director (2 pages)
28 March 2011Termination of appointment of Anthony Ward as a director (1 page)
28 March 2011Termination of appointment of Jason Damper as a director (1 page)
28 March 2011Appointment of James Andrew Hamper as a director (2 pages)
28 March 2011Appointment of Mrs Joanna Catherine Boait as a director (2 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (13 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (13 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (13 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 April 2010Full accounts made up to 31 December 2009 (8 pages)
27 April 2010Full accounts made up to 31 December 2009 (8 pages)
3 March 2010Termination of appointment of Matthew Glass as a director (2 pages)
3 March 2010Termination of appointment of Matthew Glass as a director (2 pages)
27 November 2009Appointment of Mark Darren Prudden as a secretary (3 pages)
27 November 2009Appointment of Mark Darren Prudden as a secretary (3 pages)
25 June 2009Return made up to 01/06/09; no change of members (5 pages)
25 June 2009Return made up to 01/06/09; no change of members (5 pages)
11 May 2009Appointment terminated director martin keeler (1 page)
11 May 2009Director appointed jason damper (2 pages)
11 May 2009Appointment Terminated Director martin keeler (1 page)
11 May 2009Director appointed anthony ward (2 pages)
11 May 2009Director appointed jason damper (2 pages)
11 May 2009Director appointed anthony ward (2 pages)
11 May 2009Appointment Terminated Director sandra platts (1 page)
11 May 2009Appointment terminated director sandra platts (1 page)
2 May 2009Full accounts made up to 31 December 2008 (8 pages)
2 May 2009Full accounts made up to 31 December 2008 (8 pages)
27 June 2008Return made up to 01/06/08; full list of members (6 pages)
27 June 2008Return made up to 01/06/08; full list of members (6 pages)
3 April 2008Appointment terminated secretary henrietta carey (1 page)
3 April 2008Appointment Terminated Secretary henrietta carey (1 page)
10 March 2008Full accounts made up to 31 December 2007 (8 pages)
10 March 2008Full accounts made up to 31 December 2007 (8 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
25 June 2007Return made up to 01/06/07; full list of members (7 pages)
25 June 2007Return made up to 01/06/07; full list of members (7 pages)
19 June 2007Full accounts made up to 31 December 2006 (8 pages)
19 June 2007Full accounts made up to 31 December 2006 (8 pages)
28 June 2006Return made up to 01/06/06; full list of members (7 pages)
28 June 2006Return made up to 01/06/06; full list of members (7 pages)
19 June 2006Location of register of members (1 page)
19 June 2006Location of register of members (1 page)
21 April 2006Full accounts made up to 31 December 2005 (8 pages)
21 April 2006Full accounts made up to 31 December 2005 (8 pages)
10 April 2006Registered office changed on 10/04/06 from: 10 fenchurch street london EC3M 3LB (1 page)
10 April 2006Registered office changed on 10/04/06 from: 10 fenchurch street london EC3M 3LB (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
24 March 2005Full accounts made up to 31 December 2004 (7 pages)
24 March 2005Full accounts made up to 31 December 2004 (7 pages)
21 June 2004Return made up to 01/06/04; full list of members (6 pages)
21 June 2004Return made up to 01/06/04; full list of members (6 pages)
5 May 2004Full accounts made up to 31 December 2003 (7 pages)
5 May 2004Full accounts made up to 31 December 2003 (7 pages)
6 April 2004New director appointed (1 page)
6 April 2004New director appointed (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
29 November 2003Location of register of members (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003Location of register of directors' interests (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Location of register of directors' interests (1 page)
29 November 2003Location of register of members (1 page)
18 August 2003Auditor's resignation (1 page)
18 August 2003Auditor's resignation (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
7 July 2003Full accounts made up to 31 December 2002 (7 pages)
7 July 2003Full accounts made up to 31 December 2002 (7 pages)
2 July 2003Return made up to 01/06/03; full list of members (7 pages)
2 July 2003Return made up to 01/06/03; full list of members (7 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
1 March 2003New secretary appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003New director appointed (3 pages)
1 March 2003Secretary resigned;director resigned (1 page)
1 March 2003New director appointed (3 pages)
1 March 2003Secretary resigned;director resigned (1 page)
1 March 2003New secretary appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003New director appointed (2 pages)
19 February 2003Auditor's resignation (3 pages)
19 February 2003Auditor's resignation (3 pages)
14 February 2003Registered office changed on 14/02/03 from: 20 fenchurch street london EC3P 3DB (1 page)
14 February 2003Registered office changed on 14/02/03 from: 20 fenchurch street london EC3P 3DB (1 page)
24 September 2002Full accounts made up to 31 December 2001 (7 pages)
24 September 2002Full accounts made up to 31 December 2001 (7 pages)
12 June 2002Return made up to 01/06/02; full list of members (3 pages)
12 June 2002Return made up to 01/06/02; full list of members (3 pages)
27 October 2001Full accounts made up to 31 December 2000 (7 pages)
27 October 2001Full accounts made up to 31 December 2000 (7 pages)
29 August 2001New director appointed (3 pages)
29 August 2001New director appointed (3 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
4 July 2001Return made up to 01/06/01; full list of members (7 pages)
4 July 2001Director's particulars changed (1 page)
4 July 2001Return made up to 01/06/01; full list of members (7 pages)
4 July 2001Director's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
27 July 2000Full accounts made up to 31 December 1999 (6 pages)
27 July 2000Full accounts made up to 31 December 1999 (6 pages)
14 June 2000Return made up to 01/06/00; full list of members (8 pages)
14 June 2000Return made up to 01/06/00; full list of members (8 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
30 September 1999Full accounts made up to 31 December 1998 (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (6 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
13 July 1999Return made up to 26/06/99; no change of members (6 pages)
13 July 1999Return made up to 26/06/99; no change of members (6 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
11 September 1998Auditor's resignation (5 pages)
11 September 1998Auditor's resignation (5 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
22 July 1998Secretary resigned (1 page)
22 July 1998Secretary resigned (1 page)
7 July 1998Full accounts made up to 31 December 1997 (6 pages)
7 July 1998Full accounts made up to 31 December 1997 (6 pages)
3 July 1998Return made up to 26/06/98; no change of members (7 pages)
3 July 1998Return made up to 26/06/98; no change of members (7 pages)
14 January 1998Secretary's particulars changed (1 page)
14 January 1998Secretary's particulars changed (1 page)
6 October 1997Full accounts made up to 31 December 1996 (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (6 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
7 July 1997Return made up to 26/06/97; full list of members (8 pages)
7 July 1997Return made up to 26/06/97; full list of members (8 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
7 November 1996Auditor's resignation (1 page)
7 November 1996Auditor's resignation (1 page)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
15 September 1996Secretary resigned (1 page)
15 September 1996Secretary resigned (1 page)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
28 July 1996Return made up to 26/06/96; no change of members (7 pages)
28 July 1996Return made up to 26/06/96; no change of members (7 pages)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
29 May 1996Director's particulars changed (1 page)
19 October 1995Secretary resigned;new secretary appointed (4 pages)
17 October 1995Full accounts made up to 31 December 1994 (7 pages)
17 October 1995Full accounts made up to 31 December 1994 (7 pages)
12 July 1995Return made up to 26/06/95; no change of members (14 pages)
12 July 1995Return made up to 26/06/95; no change of members (7 pages)
5 July 1995Director resigned (4 pages)
5 July 1995New director appointed (4 pages)
5 July 1995New director appointed (6 pages)
5 July 1995Director resigned (4 pages)