Company NameTAIT Road Management Limited
Company StatusActive
Company Number02168001
CategoryPrivate Limited Company
Incorporation Date22 September 1987(36 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Charles Bayliss
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(5 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RolePartner Of Wings Transport
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Secretary NameLynn Mary Watley
NationalityBritish
StatusCurrent
Appointed29 January 1995(7 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address14 Forest Drive Langley
Cheshire
SK11 0BY
Director NameMr Ian Gordon Cullingford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(28 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew Peter Sargent
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(34 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hawthorndene Road
Bromley
BR2 7DY
Director NameMr Geoffrey Bowry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 1995)
RoleCompany Director
Correspondence Address22 Heathway
Chaldon
Caterham
Surrey
CR3 5DL
Director NameDerek Reginald Burton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 May 1998)
RoleCompany Director
Correspondence Address74 Holst Lodge
Fairacres
Bromley
Kent
BR2 9BW
Director NameBernard Dennis Riley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(5 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1993)
RolePartner
Correspondence Address8 Abercorn Close
Selsdon
South Croydon
Surrey
CR2 8TG
Director NameMr Raymond Maurice Bacon
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(5 years, 3 months after company formation)
Appointment Duration30 years, 11 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Upfield
Addiscombe
Croydon
Surrey
CR0 5DR
Secretary NameLinda Bowry
NationalityBritish
StatusResigned
Appointed07 January 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 1995)
RoleCompany Director
Correspondence Address4 Lavender Close
Caterham
CR3 5DW
Director NameDavid Glanville
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1995(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address25 Braes Mead
South Nutfield
Redhill
Surrey
RH1 4JR
Director NameDerek John Watley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1995(7 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 08 September 2022)
RoleProperty Landlord
Country of ResidenceUnited Kingdom
Correspondence Address14 Forest Drive Langley
Cheshire
SK11 0BY
Director NameMr Anthony Frederick Pettitt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2000(12 years, 7 months after company formation)
Appointment Duration11 years (resigned 08 June 2011)
RoleShipping & Forwarding Agent
Country of ResidenceEngland
Correspondence Address1 Brickwood Road
Croydon
Surrey
CR0 6UL
Director NameMr Michael John Lundie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Tabor Gardens
Sutton
Surrey
SM3 8RY

Location

Registered AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£20,357
Net Worth£74,655
Cash£43,898
Current Liabilities£2,811

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

4 December 2023Termination of appointment of Raymond Maurice Bacon as a director on 4 December 2023 (1 page)
31 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 January 2023Confirmation statement made on 7 January 2023 with updates (6 pages)
14 September 2022Appointment of Mr Andrew Peter Sargent as a director on 8 September 2022 (2 pages)
14 September 2022Termination of appointment of Derek John Watley as a director on 8 September 2022 (1 page)
15 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 February 2022Confirmation statement made on 7 January 2022 with updates (6 pages)
21 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Director's details changed for Derek John Watley on 7 April 2021 (2 pages)
7 April 2021Secretary's details changed for Lynn Mary Watley on 7 April 2021 (1 page)
29 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 January 2020Confirmation statement made on 7 January 2020 with updates (6 pages)
19 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 April 2018Registered office address changed from 2nd Floor 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 6 April 2018 (1 page)
22 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
2 September 2016Appointment of Mr Ian Gordon Cullingford as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Ian Gordon Cullingford as a director on 1 September 2016 (2 pages)
15 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 27
(8 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 27
(8 pages)
2 February 2016Director's details changed for Derek John Watley on 10 July 2015 (2 pages)
2 February 2016Secretary's details changed for Lynn Mary Watley on 10 July 2015 (1 page)
2 February 2016Director's details changed for Derek John Watley on 10 July 2015 (2 pages)
2 February 2016Secretary's details changed for Lynn Mary Watley on 10 July 2015 (1 page)
13 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
13 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 27
(9 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 27
(9 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 27
(9 pages)
7 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
7 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 27
(9 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 27
(9 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 27
(9 pages)
10 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 March 2013Director's details changed for Derek John Watley on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Derek John Watley on 4 March 2013 (2 pages)
5 March 2013Secretary's details changed for Lynn Mary Watley on 4 March 2013 (2 pages)
5 March 2013Secretary's details changed for Lynn Mary Watley on 4 March 2013 (2 pages)
5 March 2013Secretary's details changed for Lynn Mary Watley on 4 March 2013 (2 pages)
4 February 2013Termination of appointment of Michael Lundie as a director (1 page)
4 February 2013Termination of appointment of Michael Lundie as a director (1 page)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (10 pages)
17 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (10 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (10 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (10 pages)
31 October 2011Appointment of Mr Michael John Lundie as a director (2 pages)
31 October 2011Appointment of Mr Michael John Lundie as a director (2 pages)
28 September 2011Termination of appointment of Anthony Pettitt as a director (1 page)
28 September 2011Termination of appointment of Anthony Pettitt as a director (1 page)
30 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (10 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (10 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (10 pages)
27 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
27 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
7 January 2010Director's details changed for Mr John Charles Bayliss on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Derek John Watley on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Derek John Watley on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr John Charles Bayliss on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Raymond Maurice Bacon on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Derek John Watley on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Raymond Maurice Bacon on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Frederick Pettitt on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Raymond Maurice Bacon on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr John Charles Bayliss on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Frederick Pettitt on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Frederick Pettitt on 7 January 2010 (2 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 January 2009Return made up to 07/01/09; full list of members (13 pages)
21 January 2009Return made up to 07/01/09; full list of members (13 pages)
24 June 2008Registered office changed on 24/06/2008 from, c/o duane morris, 5TH floor 4 chiswell street, london, EC1Y 4UP (1 page)
24 June 2008Registered office changed on 24/06/2008 from, c/o duane morris, 5TH floor 4 chiswell street, london, EC1Y 4UP (1 page)
2 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 January 2008Return made up to 07/01/08; no change of members (5 pages)
24 January 2008Return made up to 07/01/08; no change of members (5 pages)
29 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 February 2007Return made up to 07/01/07; full list of members (12 pages)
7 February 2007Return made up to 07/01/07; full list of members (12 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
1 February 2006Registered office changed on 01/02/06 from: 4 chiswell street, london, EC1Y 4UP (1 page)
1 February 2006Registered office changed on 01/02/06 from: 4 chiswell street, london, EC1Y 4UP (1 page)
1 February 2006Return made up to 07/01/06; full list of members (12 pages)
1 February 2006Return made up to 07/01/06; full list of members (12 pages)
24 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
24 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
8 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 January 2005Return made up to 07/01/05; full list of members (12 pages)
19 January 2005Return made up to 07/01/05; full list of members (12 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 January 2004Return made up to 07/01/04; full list of members (12 pages)
22 January 2004Return made up to 07/01/04; full list of members (12 pages)
6 August 2003Registered office changed on 06/08/03 from: 80 fleet street, london, EC4Y 1NA (1 page)
6 August 2003Registered office changed on 06/08/03 from: 80 fleet street, london, EC4Y 1NA (1 page)
4 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2003Return made up to 07/01/03; full list of members (12 pages)
3 February 2003Return made up to 07/01/03; full list of members (12 pages)
3 February 2003Director's particulars changed (1 page)
3 February 2003Secretary's particulars changed (1 page)
3 February 2003Secretary's particulars changed (1 page)
3 February 2003Director's particulars changed (1 page)
21 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 January 2002Return made up to 07/01/02; full list of members (12 pages)
9 January 2002Return made up to 07/01/02; full list of members (12 pages)
6 June 2001Full accounts made up to 31 March 2001 (9 pages)
6 June 2001Full accounts made up to 31 March 2001 (9 pages)
29 January 2001Return made up to 07/01/01; full list of members (13 pages)
29 January 2001Return made up to 07/01/01; full list of members (13 pages)
25 May 2000New director appointed (6 pages)
25 May 2000New director appointed (6 pages)
24 May 2000Full accounts made up to 31 March 2000 (8 pages)
24 May 2000Full accounts made up to 31 March 2000 (8 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Secretary's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
16 May 2000Secretary's particulars changed (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
2 February 2000Return made up to 07/01/00; full list of members (10 pages)
2 February 2000Return made up to 07/01/00; full list of members (10 pages)
17 June 1999Amended accounts made up to 31 March 1998 (8 pages)
17 June 1999Amended accounts made up to 31 March 1998 (8 pages)
11 June 1999Full accounts made up to 31 March 1997 (9 pages)
11 June 1999Full accounts made up to 31 March 1997 (9 pages)
8 June 1999Full accounts made up to 31 March 1999 (8 pages)
8 June 1999Full accounts made up to 31 March 1999 (8 pages)
27 January 1999Registered office changed on 27/01/99 from: 80 fleet street, london, EC4Y 1EL (1 page)
27 January 1999Return made up to 07/01/99; full list of members (8 pages)
27 January 1999Registered office changed on 27/01/99 from: 80 fleet street, london, EC4Y 1EL (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Return made up to 07/01/99; full list of members (8 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
16 October 1998Accounts for a small company made up to 31 March 1995 (4 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 October 1998Accounts for a small company made up to 31 March 1996 (5 pages)
16 October 1998Accounts for a small company made up to 31 March 1995 (4 pages)
16 October 1998Accounts for a small company made up to 31 March 1996 (5 pages)
30 June 1998Registered office changed on 30/06/98 from: unit 7 & 8, tait road business park, croydon, surrey CR0 2DP (1 page)
30 June 1998Registered office changed on 30/06/98 from: unit 7 & 8, tait road business park, croydon, surrey CR0 2DP (1 page)
13 February 1998Return made up to 07/01/98; full list of members
  • 363(287) ‐ Registered office changed on 13/02/98
(8 pages)
13 February 1998Return made up to 07/01/98; full list of members
  • 363(287) ‐ Registered office changed on 13/02/98
(8 pages)
7 February 1997Return made up to 07/01/97; full list of members (8 pages)
7 February 1997Return made up to 07/01/97; full list of members (8 pages)
16 August 1996Return made up to 07/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
16 August 1996Return made up to 07/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
21 February 1995Return made up to 07/01/95; no change of members (4 pages)
21 February 1995Return made up to 07/01/95; no change of members (4 pages)
14 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
14 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 April 1994Return made up to 07/01/94; full list of members (6 pages)
7 April 1994Return made up to 07/01/94; full list of members (6 pages)
20 July 1993Accounts for a small company made up to 31 March 1993 (5 pages)
20 July 1993Accounts for a small company made up to 31 March 1993 (5 pages)
8 July 1993Director resigned (2 pages)
8 July 1993Director resigned (2 pages)
11 February 1993Return made up to 07/01/93; change of members (9 pages)
11 February 1993Return made up to 07/01/93; change of members (9 pages)
21 July 1992Full accounts made up to 31 March 1992 (6 pages)
21 July 1992Full accounts made up to 31 March 1992 (6 pages)
15 May 1992Auditor's resignation (1 page)
15 May 1992Auditor's resignation (1 page)
14 April 1992Full accounts made up to 31 March 1991 (6 pages)
14 April 1992Return made up to 07/01/92; no change of members (6 pages)
14 April 1992Secretary resigned;director resigned (2 pages)
14 April 1992Registered office changed on 14/04/92 from: 5 furze close, redhill, surrey, RH1 1DN (1 page)
14 April 1992Secretary resigned;director resigned (2 pages)
14 April 1992Return made up to 07/01/92; no change of members (6 pages)
14 April 1992Full accounts made up to 31 March 1991 (6 pages)
14 April 1992Registered office changed on 14/04/92 from: 5 furze close, redhill, surrey, RH1 1DN (1 page)
4 November 1991Director resigned (6 pages)
4 November 1991Director resigned (6 pages)
14 October 1991New director appointed (19 pages)
14 October 1991New director appointed (19 pages)
5 February 1991Return made up to 07/01/91; full list of members (5 pages)
5 February 1991Return made up to 07/01/91; full list of members (5 pages)
5 February 1991Full accounts made up to 31 March 1990 (6 pages)
5 February 1991Full accounts made up to 31 March 1990 (6 pages)
5 December 1990Registered office changed on 05/12/90 from: 37 sun street, london, EC2M 2PY (1 page)
5 December 1990Registered office changed on 05/12/90 from: 37 sun street, london, EC2M 2PY (1 page)
30 November 1990Director resigned;new director appointed (4 pages)
30 November 1990Director resigned;new director appointed (4 pages)
2 October 1990Secretary resigned;new secretary appointed (2 pages)
2 October 1990Secretary resigned;new secretary appointed (2 pages)
30 January 1990Return made up to 09/01/90; full list of members (6 pages)
30 January 1990Full accounts made up to 31 March 1989 (6 pages)
30 January 1990Full accounts made up to 31 March 1989 (6 pages)
30 January 1990Return made up to 09/01/90; full list of members (6 pages)
3 October 1989Wd 27/09/89 ad 30/01/89-14/06/89 £ si 24@1 (3 pages)
3 October 1989Wd 27/09/89 ad 30/01/89-14/06/89 £ si 24@1 (3 pages)
15 September 1989Full accounts made up to 31 March 1988 (4 pages)
15 September 1989Full accounts made up to 31 March 1988 (4 pages)
15 September 1989Return made up to 21/03/89; full list of members (3 pages)
15 September 1989Return made up to 21/03/89; full list of members (3 pages)
26 May 1989Director resigned (2 pages)
26 May 1989Director resigned (2 pages)
4 November 1988Registered office changed on 04/11/88 from: 37 sun street, london, EC2M 2PY (1 page)
4 November 1988Registered office changed on 04/11/88 from: 37 sun street, london, EC2M 2PY (1 page)
19 October 1988Registered office changed on 19/10/88 from: 57/59 london wall, london, EC2M 5TP (1 page)
19 October 1988Registered office changed on 19/10/88 from: 57/59 london wall, london, EC2M 5TP (1 page)
13 September 1988New director appointed (2 pages)
13 September 1988New director appointed (2 pages)
12 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 July 1988Company name changed\certificate issued on 12/07/88 (2 pages)
12 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 July 1988Company name changed\certificate issued on 12/07/88 (2 pages)
22 September 1987Incorporation (18 pages)
22 September 1987Incorporation (18 pages)