London
EC4V 4AY
Director Name | Mr Charles Antony Hicks |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2011(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Adam Michael Lynch |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Julian Mathews |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4AY |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 33 years, 3 months |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Andrew Piers Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 September 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Shackleford Godalming Surrey GU8 6AH |
Director Name | Michael Joseph Butcher |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 1997) |
Role | Solicitor |
Correspondence Address | 1 Lanchester Road London N6 4SU |
Director Name | Barry Nicholas Aubrey Weatherill |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(7 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 April 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Monks Revel Monks Walk South Ascot Ascot Berkshire SL5 9AZ |
Director Name | Philip Matthews |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 January 2002) |
Role | Ol |
Correspondence Address | 16 Bedford Street Covent Garden London EC2E 9HF |
Director Name | Timothy Cheshire |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2001) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street London WC2E 9HF |
Director Name | Jonathan Paul Cornthwaite |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 January 2002) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | Mr Anthony Paul Gubbins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Kings Road Wimbledon London SW19 8PL |
Director Name | Mr Timothy Hugh William Piper |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1996) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street London WC2E 9HF |
Director Name | Peter William Whatmuff |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2000) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | Adam Davey Walker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(12 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2006) |
Role | Solicitor |
Correspondence Address | 39 Suffolk Road Barnes London SW13 9NN |
Director Name | Simon Nicholas Jones |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(12 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 37 Ewelme Road Forest Hill London SE23 3BQ |
Director Name | Stuart Michael Robertson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 16 Overstone Road Harpenden Hertfordshire AL5 5PJ |
Director Name | Mr Christopher Howard Putt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(18 years after company formation) |
Appointment Duration | 2 years (resigned 02 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dalmore Road London SE21 8HD |
Director Name | Antony David Lane |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 2008) |
Role | Solicitor |
Correspondence Address | 73 Elborough Street London SW18 5DR |
Director Name | Timothy Stuart Bird |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Warren House Beckford Close London W14 8TT |
Director Name | Mr James William Duncan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cavendish Road St Albans Hertfordshire AL1 5EF |
Director Name | Mrs Janice Smith Wall |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mrs Helen Mary Robinson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 May 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Mr Jaideep Singh Bal |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Ms Rosalyn Antonia Breedy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4AY |
Director Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 02 October 2007) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | norwichcarhire.co.uk |
---|---|
Telephone | 01603 666300 |
Telephone region | Norwich |
Registered Address | 71 Queen Victoria Street London EC4V 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3 at £1 | Wedlake Bell LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
17 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Janice Smith Wall as a director on 31 December 2022 (1 page) |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
1 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 May 2021 | Termination of appointment of Rosalyn Antonia Breedy as a director on 30 April 2021 (1 page) |
26 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 April 2019 | Director's details changed for Mrs Janice Smith on 17 April 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 October 2017 | Appointment of Mr Julian Mathews as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Adam Michael Lynch as a director on 23 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Julian Mathews as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Adam Michael Lynch as a director on 23 October 2017 (2 pages) |
17 January 2017 | Secretary's details changed for Breams Registrars and Nominees Limited on 30 August 2016 (1 page) |
17 January 2017 | Secretary's details changed for Breams Registrars and Nominees Limited on 30 August 2016 (1 page) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 August 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Jaideep Singh Bal as a director on 27 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Jaideep Singh Bal as a director on 27 May 2016 (1 page) |
7 April 2016 | Director's details changed for Mr Nicolas Edward Craft on 31 March 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Nicolas Edward Craft on 31 March 2016 (2 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 September 2015 | Appointment of Ms Rosalyn Antonia Breedy as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Ms Rosalyn Antonia Breedy as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Ms Rosalyn Antonia Breedy as a director on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Nicolas Edward Craft on 1 September 2011 (2 pages) |
3 September 2015 | Director's details changed for Mr Nicolas Edward Craft on 1 September 2011 (2 pages) |
3 September 2015 | Director's details changed for Mr Nicolas Edward Craft on 1 September 2011 (2 pages) |
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 June 2014 | Termination of appointment of Helen Robinson as a director (1 page) |
23 June 2014 | Termination of appointment of Helen Robinson as a director (1 page) |
7 February 2014 | Director's details changed for Mrs Helen Mary Robinson on 31 December 2013 (2 pages) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Charles Antony Hicks on 31 December 2013 (2 pages) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Appointment of Mr Jaideep Singh Bal as a director (2 pages) |
7 February 2014 | Appointment of Mr Jaideep Singh Bal as a director (2 pages) |
7 February 2014 | Director's details changed for Mrs Helen Mary Robinson on 31 December 2013 (2 pages) |
7 February 2014 | Director's details changed for Mr Charles Antony Hicks on 31 December 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
1 June 2012 | Appointment of Mrs Helen Mary Robinson as a director (3 pages) |
1 June 2012 | Appointment of Mrs Helen Mary Robinson as a director (3 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 November 2011 | Appointment of Mrs Janice Smith as a director (3 pages) |
28 November 2011 | Termination of appointment of Timothy Bird as a director (2 pages) |
28 November 2011 | Appointment of Mr Charles Antony Hicks as a director (3 pages) |
28 November 2011 | Termination of appointment of Timothy Bird as a director (2 pages) |
28 November 2011 | Appointment of Mr Charles Antony Hicks as a director (3 pages) |
28 November 2011 | Appointment of Mrs Janice Smith as a director (3 pages) |
11 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 October 2010 | Termination of appointment of James Duncan as a director (2 pages) |
21 October 2010 | Termination of appointment of James Duncan as a director (2 pages) |
7 October 2010 | Appointment of Nicholas Edward Craft as a director (3 pages) |
7 October 2010 | Appointment of Nicholas Edward Craft as a director (3 pages) |
16 February 2010 | Director's details changed for Timothy Stuart Bird on 9 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Breams Registrars and Nominees Limited on 9 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Breams Registrars and Nominees Limited on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr James William Duncan on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Timothy Stuart Bird on 9 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Secretary's details changed for Breams Registrars and Nominees Limited on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr James William Duncan on 9 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
28 November 2008 | Appointment terminated director antony lane (1 page) |
28 November 2008 | Appointment terminated director antony lane (1 page) |
21 May 2008 | Director appointed mr james william duncan (1 page) |
21 May 2008 | Director appointed mr james william duncan (1 page) |
17 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Ad 03/10/07--------- £ si 1@1=1 £ ic 2/3 (4 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Ad 03/10/07--------- £ si 1@1=1 £ ic 2/3 (4 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 12/01/07; full list of members (8 pages) |
25 January 2007 | Return made up to 12/01/07; full list of members (8 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 12/01/06; full list of members
|
1 February 2006 | Return made up to 12/01/06; full list of members
|
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
18 February 2005 | Return made up to 12/01/05; full list of members (9 pages) |
18 February 2005 | Return made up to 12/01/05; full list of members (9 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HE (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HE (1 page) |
2 June 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
11 March 2004 | Return made up to 12/01/04; full list of members (9 pages) |
11 March 2004 | Return made up to 12/01/04; full list of members (9 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
3 March 2003 | Return made up to 12/01/03; full list of members
|
3 March 2003 | Return made up to 12/01/03; full list of members
|
5 May 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
29 January 2002 | Return made up to 12/01/02; full list of members
|
29 January 2002 | Return made up to 12/01/02; full list of members
|
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
17 January 2001 | Return made up to 12/01/01; full list of members (9 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members (9 pages) |
7 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
7 December 2000 | Director resigned (1 page) |
14 January 2000 | Return made up to 12/01/00; full list of members (9 pages) |
14 January 2000 | Return made up to 12/01/00; full list of members (9 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
15 February 1999 | Return made up to 12/01/99; full list of members (8 pages) |
15 February 1999 | Return made up to 12/01/99; full list of members (8 pages) |
8 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
8 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 12/01/98; no change of members (6 pages) |
27 January 1998 | Return made up to 12/01/98; no change of members (6 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
24 January 1997 | Return made up to 12/01/97; no change of members (6 pages) |
24 January 1997 | Return made up to 12/01/97; no change of members (6 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
17 January 1996 | Return made up to 12/01/96; full list of members (8 pages) |
17 January 1996 | Return made up to 12/01/96; full list of members (8 pages) |
18 May 1995 | New director appointed (4 pages) |
18 May 1995 | New director appointed (4 pages) |
18 May 1995 | New director appointed (4 pages) |
18 May 1995 | New director appointed (4 pages) |
18 May 1995 | New director appointed (4 pages) |
18 May 1995 | New director appointed (4 pages) |
18 May 1995 | New director appointed (4 pages) |
18 May 1995 | New director appointed (4 pages) |
15 September 1987 | Incorporation (17 pages) |
15 September 1987 | Incorporation (17 pages) |