90 York Way
London
N1P 2AP
Director Name | Ms Emma Marie Ciechan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2012(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Mark Tranter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2012(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 October 2013) |
Role | Company Director |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Ian Wheeler Wright |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 54 Thornhill Square London N1 1BE |
Director Name | Mr Bramwell Trodd |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Allanah High Street Zeals Warminster Wiltshire BA12 6NE |
Director Name | Sir Henry John Roche |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 242 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Francis Platt |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 204 Ben Johnson House Barbican Centre Barbican London Ec2 |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Secretary Name | Mr Duncan Arthur Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 1996) |
Role | Company Director |
Correspondence Address | 27 Langdale Road Thornton Heath Surrey CR7 7PS |
Director Name | Robert William Wills |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 20 High Street Roxton Bedford Bedfordshire MK44 3EA |
Director Name | Mrs Fiona Morris |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(6 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 2 Eltham Park Gardens Eltham London SE9 1AW |
Director Name | Raymond Godfrey |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(8 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 12 Chudleigh Cresent Seven Kings Essex IG3 9AS |
Director Name | Steven Leonard Gould |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(8 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Broom Cottage 26 New Road Elsenham Bishops Stortford Hertfordshire CM22 6HA |
Director Name | Frederick Lindsay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(8 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 67 Bissley Drive Maidenhead Berkshire SL6 3UY |
Director Name | Steven Phillip Peters |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | 25b Hammelton Road Bromley Kent BR1 3PZ |
Director Name | Paul Wilkinson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(8 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Glynfach Bell Lane Bedmond Hertfordshire WD5 0QS |
Secretary Name | Mr Paul John Naismith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(8 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 01 April 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Little Stones The Common Kinsbourne Green Harpenden Hertfordshire AL5 3PD |
Director Name | Mr Paul John Naismith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 April 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Little Stones The Common Kinsbourne Green Harpenden Hertfordshire AL5 3PD |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | Mr Jeffrey Lensin Loo |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2009) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Asheston House Pen Y Cwm Nr Newgale Haverfordwest Pembrokeshire SA62 6NH Wales |
Secretary Name | Mr Jeffrey Lensin Loo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2009) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Asheston House Pen Y Cwm Nr Newgale Haverfordwest Pembrokeshire SA62 6NH Wales |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(22 years after company formation) |
Appointment Duration | 1 year (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Website | www.theguardian.com/uk |
---|---|
Email address | [email protected] |
Telephone | 01324 167419 |
Telephone region | Falkirk |
Registered Address | Kings Place 90 York Way London N1P 2AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
6.1m at £1 | Guardian News & Media LTD 100.00% Ordinary |
---|
Latest Accounts | 1 April 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
10 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Memorandum and Articles of Association (20 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
7 March 2013 | Memorandum and Articles of Association (20 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
4 March 2013 | Appointment of a voluntary liquidator (2 pages) |
4 March 2013 | Declaration of solvency (3 pages) |
4 March 2013 | Resolutions
|
4 March 2013 | Declaration of solvency (3 pages) |
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Resolutions
|
4 March 2013 | Appointment of a voluntary liquidator (2 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary on 30 June 2012 (3 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
13 August 2012 | Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director on 30 June 2012 (3 pages) |
13 August 2012 | Termination of appointment of Philip Edward Boardman as a secretary on 30 June 2012 (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director (3 pages) |
2 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
7 October 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
7 October 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
9 October 2009 | Director's details changed for Samule Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Samule Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Samule Alan Buckley on 1 October 2009 (3 pages) |
8 October 2009 | Appointment of Samule Alan Buckley as a director (3 pages) |
8 October 2009 | Appointment of Samule Alan Buckley as a director (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
6 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
6 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
19 February 2009 | Appointment terminated director and secretary jeffery loo (1 page) |
19 February 2009 | Appointment Terminated Director and Secretary jeffery loo (1 page) |
18 February 2009 | Director and secretary appointed philip edward boardman (2 pages) |
18 February 2009 | Director and secretary appointed philip edward boardman (2 pages) |
4 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
4 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
7 August 2008 | Accounts made up to 30 March 2008 (6 pages) |
4 August 2008 | Director and Secretary's Change of Particulars / jeffery loo / 10/07/2008 / HouseName/Number was: , now: asheston house; Street was: 1 gossway fields, now: farm & barns; Area was: kirtlington, now: pen y cwm nr newgale; Post Town was: oxford, now: haverfordwest; Region was: oxfordshire, now: pembrokeshire; Post Code was: OX5 3HQ, now: SA62 6NH (1 page) |
4 August 2008 | Director and secretary's change of particulars / jeffery loo / 10/07/2008 (1 page) |
14 March 2008 | Appointment terminated director and secretary paul naismith (1 page) |
14 March 2008 | Appointment Terminated Director and Secretary paul naismith (1 page) |
12 November 2007 | Return made up to 04/09/07; full list of members (5 pages) |
12 November 2007 | Return made up to 04/09/07; full list of members (5 pages) |
17 September 2007 | Accounts made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
29 April 2007 | New secretary appointed;new director appointed (2 pages) |
29 April 2007 | New secretary appointed;new director appointed (2 pages) |
7 November 2006 | Return made up to 04/09/06; full list of members (5 pages) |
7 November 2006 | Return made up to 04/09/06; full list of members (5 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page) |
5 October 2006 | Accounts made up to 31 March 2006 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
25 January 2006 | Accounts for a dormant company made up to 3 April 2005 (5 pages) |
25 January 2006 | Accounts for a dormant company made up to 3 April 2005 (5 pages) |
25 January 2006 | Accounts made up to 3 April 2005 (5 pages) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
22 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
30 September 2004 | Accounts made up to 28 March 2004 (5 pages) |
30 September 2004 | Accounts for a dormant company made up to 28 March 2004 (5 pages) |
16 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
20 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
20 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
16 September 2003 | Full accounts made up to 30 March 2003 (10 pages) |
16 September 2003 | Full accounts made up to 30 March 2003 (10 pages) |
9 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
6 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
9 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
27 November 2001 | Return made up to 04/09/01; full list of members (7 pages) |
27 November 2001 | Return made up to 04/09/01; full list of members
|
17 October 2001 | Full accounts made up to 1 April 2001 (10 pages) |
17 October 2001 | Full accounts made up to 1 April 2001 (10 pages) |
17 October 2001 | Full accounts made up to 1 April 2001 (10 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
25 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
21 December 1999 | Full accounts made up to 28 March 1999 (13 pages) |
21 December 1999 | Full accounts made up to 28 March 1999 (13 pages) |
1 October 1999 | New director appointed (3 pages) |
1 October 1999 | New director appointed (3 pages) |
1 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
1 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
14 January 1999 | Full accounts made up to 29 March 1998 (13 pages) |
14 January 1999 | Full accounts made up to 29 March 1998 (13 pages) |
1 October 1998 | Return made up to 04/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 04/09/98; no change of members (4 pages) |
12 January 1998 | Full accounts made up to 30 March 1997 (13 pages) |
12 January 1998 | Full accounts made up to 30 March 1997 (13 pages) |
6 October 1997 | Return made up to 04/09/97; no change of members
|
6 October 1997 | Return made up to 04/09/97; no change of members (6 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Return made up to 04/09/96; full list of members (8 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Return made up to 04/09/96; full list of members
|
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
12 February 1996 | Full accounts made up to 2 April 1995 (14 pages) |
12 February 1996 | Full accounts made up to 2 April 1995 (14 pages) |
12 February 1996 | Full accounts made up to 2 April 1995 (14 pages) |
12 October 1995 | Director resigned (1 page) |
12 October 1995 | Director resigned (2 pages) |
25 September 1995 | Return made up to 04/09/95; no change of members (9 pages) |
25 September 1995 | Return made up to 04/09/95; no change of members (10 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (1 page) |
9 January 1995 | Full accounts made up to 3 April 1994 (12 pages) |
9 January 1995 | Full accounts made up to 3 April 1994 (12 pages) |
9 January 1995 | Full accounts made up to 3 April 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
10 January 1993 | Full accounts made up to 28 March 1992 (12 pages) |
10 January 1993 | Full accounts made up to 28 March 1992 (12 pages) |
10 December 1987 | Memorandum and Articles of Association (22 pages) |
10 December 1987 | Memorandum and Articles of Association (22 pages) |