Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary Name | Ms Megan Joy Langridge |
---|---|
Status | Closed |
Appointed | 09 October 2012(25 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 June 2016) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr John Anthony Corcoran |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 07 November 2014(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Alexander Square London SW3 2AN |
Director Name | Mr David Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glebe Place London SW3 5LB |
Director Name | Mr Michael Haviland Adlington Broke |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 7 Westmead Roehampton London SW15 5BH |
Director Name | Mikihisa Fujioka |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 1993) |
Role | Marketing Manager |
Correspondence Address | 31 Heath Rise London SW15 3HF |
Secretary Name | Ian Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | 42 Brancaster Drive Mill Hill London NW7 2SJ |
Director Name | Mr Hirokazu Nakajima |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 11-8 64 Buckingham Gate Westminster London Sw1 |
Director Name | Masami Ichimiya |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 May 1993(5 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 23 December 1993) |
Role | Manager |
Correspondence Address | 54 Queen Elizabeth Drive Southgate London N14 6RD |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Mr Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 29 June 2005) |
Role | Compnay Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Rogate Petersfield Hampshire GU31 5DB |
Director Name | Elliott Bernerd |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 58 Old Church Street London SW3 5DB |
Secretary Name | Linda Christine Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | 87 Kimberley Road Croydon Surrey CR0 2PZ |
Director Name | Ronald Stephen Barrott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 5 Woolfe Court Northwick Park Blockley Moreton In The Marsh GL56 9RS Wales |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2005(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 2007) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 21a Kensington High Street London W8 5NP |
Director Name | John Campbell Shaw |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | Park House 2 John Woolf Court Northwick Park Blackley Gloucestershire GL56 9RS Wales |
Director Name | Mr Malcolm Robin Turner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(17 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ross Arnold McDiven |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 May 2005(17 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | U 9 38 Bay Street Double Bay New South Wales Nsw 2028 |
Director Name | Mr Timothy Paul Nathan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(17 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Elms Avenue London N10 2JN |
Director Name | Karen Maree Pedersen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2005(18 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 December 2005) |
Role | Lawyer |
Correspondence Address | 22a Kentville Avenue Annandale Nsw 2038 |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 October 2012) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Website | globalswitch.com |
---|
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
- | OTHER 66.67% - |
---|---|
1 at £1 | Global Switch LTD 33.33% Ordinary A |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 October 1995 | Delivered on: 13 October 1995 Satisfied on: 3 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment by way of security of interest rate cap agreement Secured details: All monies due or to become due from the company to the chargee under a debenture dated 7TH july 1995 (as amended, varied, supplemented, novated or replaced from time to time). Particulars: Assigns all rights interest and entitlements under the interest rate cap agreement (ref: 5806) dated 17 july 1995. see the mortgage charge document for full details. Fully Satisfied |
---|---|
5 October 1995 | Delivered on: 12 October 1995 Satisfied on: 3 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7 july 1995. Particulars: All the company's right title and interest in and to the contracts as detailed on the schedule to form 395 all dated 14 september 1995. see the mortgage charge document for full details. Fully Satisfied |
7 July 1995 | Delivered on: 12 July 1995 Satisfied on: 3 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 7TH july 1995 (as amended, varied, novated or supplemented from time to time). Particulars: Rights title & interest in the contracts inc, all claims thereunder. See the mortgage charge document for full details. Fully Satisfied |
7 July 1995 | Delivered on: 12 July 1995 Satisfied on: 3 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a new bond street house 1-5 new bond street 1 burlington gardens and 15-17 cork street t/no 387078. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 March 1991 | Delivered on: 22 March 1991 Satisfied on: 20 October 1994 Persons entitled: SC Investment (UK) Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 5TH march 1991 and the deed of charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 March 1991 | Delivered on: 7 March 1991 Satisfied on: 11 January 1994 Persons entitled: The Sumitomo Trust Co Banking Co LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date and this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 March 1991 | Delivered on: 7 March 1991 Satisfied on: 20 October 1994 Persons entitled: The Sumitomo Trust Co Banking Co. LTD. Classification: Assignment of account Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 5TH march 1991 the security documents (including this assignment of evan date. Particulars: All the company's right, title and interest in the account (please see doc M395 tc ref M17C for full details). Fully Satisfied |
20 December 1989 | Delivered on: 29 December 1989 Satisfied on: 8 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New bend st house burlington gardens l/b of city of westminster title no 387078. Fully Satisfied |
10 June 2004 | Delivered on: 17 June 2004 Satisfied on: 9 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Secured Creditors (The Security Agent) Classification: Deed of accession Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first priority legal mortgage all estates or interests in any freehold or leasehold property owned by it by way of a first priority legal mortgage all rights and interests owned by it in the global switch limited partnership. See the mortgage charge document for full details. Fully Satisfied |
17 October 2002 | Delivered on: 26 October 2002 Satisfied on: 17 April 2004 Persons entitled: Deutsche Bank Luxembourg S.A. (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 October 2002 | Delivered on: 25 October 2002 Satisfied on: 17 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All present and future obligations and liabilities due or to become due from the obligors to the chargee as agent and trustee for the finance parties (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 August 2001 | Delivered on: 26 October 2002 Satisfied on: 17 April 2004 Persons entitled: Deutsche Bank Luxembourg S.A. (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold property global switch london (formerly east india dock house), east india dock, london t/n EGL285938. The shares and all related rights. For further details please refer to form 400. Fully Satisfied |
31 August 2001 | Delivered on: 26 October 2002 Satisfied on: 17 April 2004 Persons entitled: Deutsche Bank Luxembourg S.A. (The Security Agent) Classification: Mortgage of shares Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all related rights by way of equitable mortgage or second fixed charge. For further details please refer to form 400. Fully Satisfied |
25 May 1999 | Delivered on: 11 June 1999 Satisfied on: 3 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: First and third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as part basement, part ground, part 1ST floor and part 2ND floor westbury hotel conduit street and new bond street, london W1 30. Fully Satisfied |
13 January 1997 | Delivered on: 15 January 1997 Satisfied on: 3 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a new bond street house 1-5 new bond street 1 burlington gardens and 15-17 cork street t/no;-387078 and the proceeds of sale thereof. Fully Satisfied |
11 July 1996 | Delivered on: 23 July 1996 Satisfied on: 3 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a new bond street house 1-5 new bond street 1 burlington gardens and 15-17 cork street t/no 387078 with all proceeds. See the mortgage charge document for full details. Fully Satisfied |
14 December 1989 | Delivered on: 22 December 1989 Satisfied on: 8 March 1991 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking all propety and assets of the company. Fully Satisfied |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Termination of appointment of Malcolm Robin Turner as a director on 19 January 2016 (1 page) |
12 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
22 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 November 2014 | Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages) |
28 November 2014 | Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages) |
10 November 2014 | Solvency Statement dated 30/09/14 (1 page) |
10 November 2014 | Resolutions
|
10 November 2014 | Statement by Directors (1 page) |
10 November 2014 | Statement of capital on 10 November 2014
|
8 April 2014 | Full accounts made up to 31 March 2013 (14 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Termination of appointment of E L Services Limited as a secretary (1 page) |
6 November 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 July 2011 | Section 519 (1 page) |
14 July 2011 | Director's details changed for Mr Malcolm Robin Turner on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
10 June 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 18 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Malcolm Robin Turner on 18 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
8 July 2009 | Auditor's resignation (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 25 harley street london W1G 9BR (1 page) |
10 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
9 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
21 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 October 2007 | Full accounts made up to 31 December 2005 (16 pages) |
24 September 2007 | New director appointed (9 pages) |
21 August 2007 | Full accounts made up to 31 December 2004 (18 pages) |
15 April 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
23 February 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
16 January 2006 | Director resigned (1 page) |
9 December 2005 | New director appointed (4 pages) |
16 November 2005 | Director resigned (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
31 August 2005 | Full accounts made up to 31 December 2003 (13 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 17 grosvenor street london W1K 4QG (1 page) |
13 June 2005 | New director appointed (3 pages) |
13 June 2005 | New director appointed (3 pages) |
7 June 2005 | Company name changed chelsfield (bond street) LIMITED\certificate issued on 07/06/05 (2 pages) |
27 May 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (7 pages) |
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | New director appointed (5 pages) |
11 February 2005 | New director appointed (4 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 67 brook street london W1K 4NJ (1 page) |
5 January 2005 | Return made up to 28/12/04; full list of members (3 pages) |
7 December 2004 | Director resigned (1 page) |
17 June 2004 | Particulars of mortgage/charge (5 pages) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (3 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (3 pages) |
26 November 2002 | New secretary appointed (2 pages) |
28 October 2002 | Resolutions
|
26 October 2002 | Particulars of property mortgage/charge (4 pages) |
26 October 2002 | Particulars of mortgage/charge (7 pages) |
26 October 2002 | Particulars of property mortgage/charge (4 pages) |
25 October 2002 | Particulars of mortgage/charge (12 pages) |
17 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Resolutions
|
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 January 2002 | Return made up to 28/12/01; full list of members
|
16 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members
|
10 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 June 1999 | Particulars of mortgage/charge (7 pages) |
12 May 1999 | New director appointed (3 pages) |
28 January 1999 | Return made up to 28/12/98; no change of members
|
10 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 January 1998 | Return made up to 28/12/97; no change of members
|
22 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 February 1997 | Return made up to 28/12/96; full list of members
|
15 January 1997 | Particulars of mortgage/charge (7 pages) |
2 August 1996 | Declaration of mortgage charge released/ceased (1 page) |
23 July 1996 | Particulars of mortgage/charge (5 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 April 1996 | Director resigned (1 page) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Particulars of mortgage/charge (8 pages) |
12 July 1995 | Particulars of mortgage/charge (12 pages) |
12 July 1995 | Particulars of mortgage/charge (8 pages) |
10 July 1995 | Resolutions
|
6 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 January 1994 | Director resigned;new director appointed (2 pages) |
2 June 1993 | Director resigned;new director appointed (3 pages) |
4 September 1992 | Director resigned;new director appointed (3 pages) |
14 March 1991 | Resolutions
|
14 March 1991 | Ad 05/03/91--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
4 December 1987 | Resolutions
|
3 November 1987 | Memorandum and Articles of Association (11 pages) |
18 September 1987 | Incorporation (24 pages) |