Company NameBreams Corporate Services Limited
Company StatusActive
Company Number02164326
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Nicolas Edward Craft
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(23 years after company formation)
Appointment Duration13 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Charles Antony Hicks
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(24 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Adam Michael Lynch
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(30 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Julian Mathews
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(30 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4AY
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed14 January 1991(3 years, 4 months after company formation)
Appointment Duration33 years, 3 months
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Andrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NameMichael Joseph Butcher
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 1997)
RoleSolicitor
Correspondence Address1 Lanchester Road
London
N6 4SU
Director NameBarry Nicholas Aubrey Weatherill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(7 years after company formation)
Appointment Duration10 years, 6 months (resigned 11 April 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMonks Revel Monks Walk
South Ascot
Ascot
Berkshire
SL5 9AZ
Director NamePhilip Matthews
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 January 2002)
RoleOl
Correspondence Address16 Bedford Street
Covent Garden
London
EC2E 9HF
Director NameTimothy Cheshire
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(7 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2001)
RoleSolicitor
Correspondence Address16 Bedford Street
London
WC2E 9HF
Director NameJonathan Paul Cornthwaite
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(7 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 January 2002)
RoleSolicitor
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameMr Anthony Paul Gubbins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(7 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Kings Road
Wimbledon
London
SW19 8PL
Director NameMr Timothy Hugh William Piper
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1996)
RoleSolicitor
Correspondence Address16 Bedford Street
London
WC2E 9HF
Director NamePeter William Whatmuff
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2000)
RoleSolicitor
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameAdam Davey Walker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(12 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2006)
RoleSolicitor
Correspondence Address39 Suffolk Road
Barnes
London
SW13 9NN
Director NameSimon Nicholas Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(12 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address37 Ewelme Road
Forest Hill
London
SE23 3BQ
Director NameStuart Michael Robertson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address16 Overstone Road
Harpenden
Hertfordshire
AL5 5PJ
Director NameMr Christopher Howard Putt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(18 years after company formation)
Appointment Duration2 years (resigned 02 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Dalmore Road
London
SE21 8HD
Director NameAntony David Lane
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 2008)
RoleSolicitor
Correspondence Address73 Elborough Street
London
SW18 5DR
Director NameTimothy Stuart Bird
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(19 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Warren House
Beckford Close
London
W14 8TT
Director NameMr James William Duncan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Cavendish Road
St Albans
Hertfordshire
AL1 5EF
Director NameMrs Janice Smith Wall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(24 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4AY
Director NameMrs Helen Mary Robinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameMr Jaideep Singh Bal
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameMs Rosalyn Antonia Breedy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(27 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4AY
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1991(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 02 October 2007)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websitenorwichcarhire.co.uk
Telephone01603 666300
Telephone regionNorwich

Location

Registered Address71 Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1Wedlake Bell LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

17 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
20 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Janice Smith Wall as a director on 31 December 2022 (1 page)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 May 2021Termination of appointment of Rosalyn Antonia Breedy as a director on 30 April 2021 (1 page)
26 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 April 2019Director's details changed for Mrs Janice Smith on 17 April 2019 (2 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 October 2017Appointment of Mr Julian Mathews as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Adam Michael Lynch as a director on 23 October 2017 (2 pages)
31 October 2017Appointment of Mr Julian Mathews as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Adam Michael Lynch as a director on 23 October 2017 (2 pages)
17 January 2017Secretary's details changed for Breams Registrars and Nominees Limited on 30 August 2016 (1 page)
17 January 2017Secretary's details changed for Breams Registrars and Nominees Limited on 30 August 2016 (1 page)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 18 August 2016 (1 page)
7 June 2016Termination of appointment of Jaideep Singh Bal as a director on 27 May 2016 (1 page)
7 June 2016Termination of appointment of Jaideep Singh Bal as a director on 27 May 2016 (1 page)
7 April 2016Director's details changed for Mr Nicolas Edward Craft on 31 March 2016 (2 pages)
7 April 2016Director's details changed for Mr Nicolas Edward Craft on 31 March 2016 (2 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(5 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 September 2015Appointment of Ms Rosalyn Antonia Breedy as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Ms Rosalyn Antonia Breedy as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Ms Rosalyn Antonia Breedy as a director on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Nicolas Edward Craft on 1 September 2011 (2 pages)
3 September 2015Director's details changed for Mr Nicolas Edward Craft on 1 September 2011 (2 pages)
3 September 2015Director's details changed for Mr Nicolas Edward Craft on 1 September 2011 (2 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(5 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 June 2014Termination of appointment of Helen Robinson as a director (1 page)
23 June 2014Termination of appointment of Helen Robinson as a director (1 page)
7 February 2014Director's details changed for Mrs Helen Mary Robinson on 31 December 2013 (2 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(5 pages)
7 February 2014Director's details changed for Mr Charles Antony Hicks on 31 December 2013 (2 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(5 pages)
7 February 2014Appointment of Mr Jaideep Singh Bal as a director (2 pages)
7 February 2014Appointment of Mr Jaideep Singh Bal as a director (2 pages)
7 February 2014Director's details changed for Mrs Helen Mary Robinson on 31 December 2013 (2 pages)
7 February 2014Director's details changed for Mr Charles Antony Hicks on 31 December 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 June 2012Appointment of Mrs Helen Mary Robinson as a director (3 pages)
1 June 2012Appointment of Mrs Helen Mary Robinson as a director (3 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 November 2011Appointment of Mrs Janice Smith as a director (3 pages)
28 November 2011Termination of appointment of Timothy Bird as a director (2 pages)
28 November 2011Appointment of Mr Charles Antony Hicks as a director (3 pages)
28 November 2011Termination of appointment of Timothy Bird as a director (2 pages)
28 November 2011Appointment of Mr Charles Antony Hicks as a director (3 pages)
28 November 2011Appointment of Mrs Janice Smith as a director (3 pages)
11 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 October 2010Termination of appointment of James Duncan as a director (2 pages)
21 October 2010Termination of appointment of James Duncan as a director (2 pages)
7 October 2010Appointment of Nicholas Edward Craft as a director (3 pages)
7 October 2010Appointment of Nicholas Edward Craft as a director (3 pages)
16 February 2010Director's details changed for Timothy Stuart Bird on 9 February 2010 (2 pages)
16 February 2010Secretary's details changed for Breams Registrars and Nominees Limited on 9 February 2010 (2 pages)
16 February 2010Secretary's details changed for Breams Registrars and Nominees Limited on 9 February 2010 (2 pages)
16 February 2010Director's details changed for Mr James William Duncan on 9 February 2010 (2 pages)
16 February 2010Director's details changed for Timothy Stuart Bird on 9 February 2010 (2 pages)
16 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Breams Registrars and Nominees Limited on 9 February 2010 (2 pages)
16 February 2010Director's details changed for Mr James William Duncan on 9 February 2010 (2 pages)
16 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 February 2009Return made up to 12/01/09; full list of members (4 pages)
10 February 2009Return made up to 12/01/09; full list of members (4 pages)
28 November 2008Appointment terminated director antony lane (1 page)
28 November 2008Appointment terminated director antony lane (1 page)
21 May 2008Director appointed mr james william duncan (1 page)
21 May 2008Director appointed mr james william duncan (1 page)
17 January 2008Return made up to 12/01/08; full list of members (3 pages)
17 January 2008Return made up to 12/01/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 October 2007Director resigned (1 page)
24 October 2007Ad 03/10/07--------- £ si 1@1=1 £ ic 2/3 (4 pages)
24 October 2007Director resigned (1 page)
24 October 2007Ad 03/10/07--------- £ si 1@1=1 £ ic 2/3 (4 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
25 January 2007Return made up to 12/01/07; full list of members (8 pages)
25 January 2007Return made up to 12/01/07; full list of members (8 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
1 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
18 February 2005Return made up to 12/01/05; full list of members (9 pages)
18 February 2005Return made up to 12/01/05; full list of members (9 pages)
2 July 2004Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HE (1 page)
2 July 2004Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HE (1 page)
2 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 March 2004Return made up to 12/01/04; full list of members (9 pages)
11 March 2004Return made up to 12/01/04; full list of members (9 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 March 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
29 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
17 January 2001Return made up to 12/01/01; full list of members (9 pages)
17 January 2001Return made up to 12/01/01; full list of members (9 pages)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
7 December 2000Director resigned (1 page)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
7 December 2000Director resigned (1 page)
14 January 2000Return made up to 12/01/00; full list of members (9 pages)
14 January 2000Return made up to 12/01/00; full list of members (9 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
29 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 February 1999Return made up to 12/01/99; full list of members (8 pages)
15 February 1999Return made up to 12/01/99; full list of members (8 pages)
8 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
8 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Return made up to 12/01/98; no change of members (6 pages)
27 January 1998Return made up to 12/01/98; no change of members (6 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
24 January 1997Return made up to 12/01/97; no change of members (6 pages)
24 January 1997Return made up to 12/01/97; no change of members (6 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
17 January 1996Return made up to 12/01/96; full list of members (8 pages)
17 January 1996Return made up to 12/01/96; full list of members (8 pages)
18 May 1995New director appointed (4 pages)
18 May 1995New director appointed (4 pages)
18 May 1995New director appointed (4 pages)
18 May 1995New director appointed (4 pages)
18 May 1995New director appointed (4 pages)
18 May 1995New director appointed (4 pages)
18 May 1995New director appointed (4 pages)
18 May 1995New director appointed (4 pages)
15 September 1987Incorporation (17 pages)
15 September 1987Incorporation (17 pages)