Lauderdale Road
London
W9 1NF
Director Name | Marco Talamonti |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 07 August 2008(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Queenstown Road Chelsea Bridge Wharf London SW8 4NT |
Secretary Name | Francesca Dal Bello |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2008(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 April 2011) |
Role | Company Director |
Correspondence Address | 203b Garratt Lane London SW18 4DS |
Director Name | Dr Franco Polo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 14 July 2010(22 years, 10 months after company formation) |
Appointment Duration | 9 months (closed 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | John Alexander Patrick |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Commercial Director |
Correspondence Address | Marley Mere Marley Lane Haslemere Surrey GU27 3PZ |
Director Name | Ms Elisabeth Patricia Airey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Jamess Walk London EC1R 0AP |
Director Name | Mr James Trevor Hornabrook |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 1995) |
Role | Exploration Director |
Country of Residence | England |
Correspondence Address | Middle Luxton Upottery Honiton Devon EX14 9PA |
Director Name | Mr James William Guest |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Farm Schoolhouse Lane Horsmonden Tonbridge Kent TN12 8BJ |
Secretary Name | Mrs Penelope Jane Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 15 November 1991) |
Role | Company Director |
Correspondence Address | Pegsdon Barns Pegsdon Hitchin Herts SG5 3JY |
Director Name | Antony Craven Walker |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | Square Du Val De La Cambre 3 Bruxelles 1050 |
Secretary Name | Miss Janette Lesley Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 29 Hollingbourne Road Herne Hill London SE24 9NB |
Secretary Name | Miss Janette Lesley Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 48 Dorchester Court Herne Hill London SE24 9QX |
Director Name | David Lawson Bremner |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 21 Seaforth Gardens Winchmore Hill London N21 3BT |
Director Name | Mr Timothy John Crommelin Eggar |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Nettlebed House Nettlebed, Nr Henley On Thames Henley-On Thames Oxfordshire RG9 5DD |
Director Name | Mr John Adrian Franke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queensdale Place London W11 4SQ |
Director Name | Paul Colbeck Murray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2001) |
Role | Oil & Gas Executive |
Correspondence Address | 4 Milner Place London N1 1TN |
Director Name | Mr David Howard Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 August 2008) |
Role | Regional Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Pilton Manor Pilton Peterborough PE8 5SN |
Director Name | Dr Christopher Alan Wright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(11 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 December 1999) |
Role | Oil Executive |
Correspondence Address | Old Byways House Gravel Path Berkhamstead Hertfordshire HP4 2PS |
Secretary Name | Alan O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Director Name | Mark McAllister |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2001) |
Role | Oil Executive |
Correspondence Address | 131 Parkside Drive Watford Hertfordshire WD17 3BA |
Director Name | Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 August 2001(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | 33 Binghill Road Milltimber Aberdeen AB13 0JA Scotland |
Director Name | Roberto Lorato |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 August 2002) |
Role | Managing Director Agip Uk |
Correspondence Address | 56 Gladstone Place Queens Cross Aberdeen Grampian AB10 6XA Scotland |
Secretary Name | Daragh Patrick Feltrim Fagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(14 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 07 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grena Road Richmond Surrey TW9 1XU |
Director Name | Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grena Road Richmond Surrey TW9 1XU |
Director Name | Matilde Giulianelli |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 August 2003(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 August 2008) |
Role | Finance And Control Manager |
Correspondence Address | 2 Queensgate Aberdeen Aberdeenshire AB15 5XZ Scotland |
Director Name | Luigino Lusuriello |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 August 2008(20 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 708 The View 20 Palace Street London SW1E 5BA |
Director Name | Mr Fabio Castiglioni |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2009(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2010) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | 27 Via E. De Amicis Bollate (Mi) 20021 |
Registered Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Address Matches | Over 30 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 |
11 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2011 | Final Gazette dissolved following liquidation (1 page) |
11 January 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
11 January 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
11 August 2010 | Appointment of a voluntary liquidator (1 page) |
11 August 2010 | Appointment of a voluntary liquidator (1 page) |
30 July 2010 | Declaration of solvency (3 pages) |
30 July 2010 | Declaration of solvency (3 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
28 July 2010 | Termination of appointment of Fabio Castiglioni as a director (2 pages) |
28 July 2010 | Appointment of Franco Polo as a director (3 pages) |
28 July 2010 | Termination of appointment of Fabio Castiglioni as a director (2 pages) |
28 July 2010 | Appointment of Franco Polo as a director (3 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
19 June 2009 | Appointment Terminated Director luigino lusuriello (1 page) |
19 June 2009 | Appointment terminated director luigino lusuriello (1 page) |
19 June 2009 | Director appointed mr fabio castiglioni (2 pages) |
19 June 2009 | Director appointed mr fabio castiglioni (2 pages) |
5 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 April 2009 | Accounts made up to 31 December 2008 (6 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (9 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (9 pages) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page) |
21 January 2009 | Location of register of members (1 page) |
8 September 2008 | Liquidators statement of receipts and payments to 19 August 2008 (5 pages) |
8 September 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (5 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Director appointed marco talamonti (2 pages) |
14 August 2008 | Appointment Terminated Secretary daragh fagan (1 page) |
14 August 2008 | Appointment terminated director daragh fagan (1 page) |
14 August 2008 | Appointment terminated secretary daragh fagan (1 page) |
14 August 2008 | Resolutions
|
14 August 2008 | Appointment Terminated Director matilde giulianelli (1 page) |
14 August 2008 | Director appointed nicholas mark keenan (2 pages) |
14 August 2008 | Director appointed nicholas mark keenan (2 pages) |
14 August 2008 | Secretary appointed francesca dal bello (2 pages) |
14 August 2008 | Director appointed marco talamonti (2 pages) |
14 August 2008 | Appointment Terminated Director daragh fagan (1 page) |
14 August 2008 | Secretary appointed francesca dal bello (2 pages) |
14 August 2008 | Appointment terminated director matilde giulianelli (1 page) |
14 August 2008 | Director appointed luigino lusuriello (2 pages) |
14 August 2008 | Director appointed luigino lusuriello (2 pages) |
14 August 2008 | Appointment Terminated Director david thomas (1 page) |
14 August 2008 | Appointment terminated director david thomas (1 page) |
15 March 2008 | Liquidators statement of receipts and payments to 19 August 2008 (5 pages) |
15 March 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (5 pages) |
19 September 2007 | Liquidators statement of receipts and payments (5 pages) |
19 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 March 2007 | Liquidators statement of receipts and payments (5 pages) |
5 September 2006 | Liquidators statement of receipts and payments (5 pages) |
5 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Sec of state's release of liq (1 page) |
17 February 2006 | Sec of state's release of liq (1 page) |
10 February 2006 | O/C replacement of liquidator (37 pages) |
10 February 2006 | O/C replacement of liquidator (37 pages) |
26 January 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2006 | Appointment of a voluntary liquidator (1 page) |
26 January 2006 | Appointment of a voluntary liquidator (1 page) |
26 January 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 September 2004 | Appointment of a voluntary liquidator (1 page) |
3 September 2004 | Res re: liquidators powers (1 page) |
3 September 2004 | Declaration of solvency (3 pages) |
3 September 2004 | Declaration of solvency (3 pages) |
3 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
3 September 2004 | Res re: liquidators powers (1 page) |
3 September 2004 | Appointment of a voluntary liquidator (1 page) |
29 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | Director resigned (1 page) |
3 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 April 2003 | Company name changed monument resources LIMITED\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed monument resources LIMITED\certificate issued on 10/04/03 (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Director resigned (2 pages) |
23 August 2002 | Director resigned (2 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
30 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 July 2000 | Return made up to 13/06/00; full list of members
|
11 July 2000 | Return made up to 13/06/00; full list of members (7 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
20 July 1999 | Return made up to 13/06/99; full list of members (13 pages) |
20 July 1999 | Return made up to 13/06/99; full list of members (13 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New director appointed (3 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR (1 page) |
16 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1998 | Return made up to 13/06/98; no change of members (9 pages) |
20 July 1998 | Return made up to 13/06/98; no change of members
|
30 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 March 1998 | Director resigned (2 pages) |
5 March 1998 | Director resigned (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
27 July 1997 | Return made up to 13/06/97; no change of members (8 pages) |
27 July 1997 | Return made up to 13/06/97; no change of members (8 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 80 petty france london SW1H 9EX (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: 80 petty france london SW1H 9EX (1 page) |
12 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
12 July 1996 | Return made up to 13/06/96; full list of members
|
17 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 June 1995 | Return made up to 13/06/95; full list of members (8 pages) |
26 June 1995 | Return made up to 13/06/95; full list of members
|
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (77 pages) |
28 June 1994 | Full accounts made up to 31 December 1993 (15 pages) |
28 June 1994 | Full accounts made up to 31 December 1993 (15 pages) |
9 June 1992 | Full accounts made up to 31 December 1991 (15 pages) |
9 June 1992 | Full accounts made up to 31 December 1991 (15 pages) |
5 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
5 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
20 June 1990 | Full accounts made up to 31 December 1989 (19 pages) |
20 June 1990 | Full accounts made up to 31 December 1989 (19 pages) |
16 June 1989 | Full accounts made up to 31 December 1988 (16 pages) |
16 June 1989 | Full accounts made up to 31 December 1988 (16 pages) |
13 September 1988 | Return made up to 08/08/88; full list of members (11 pages) |
13 September 1988 | Return made up to 08/08/88; full list of members (11 pages) |
2 March 1988 | Wd 27/01/88 ad 13/01/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 March 1988 | Wd 27/01/88 ad 13/01/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |