London
EC4M 7AU
Director Name | Mr Andrew Michael Lewis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2005(17 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Charles Kenneth Roylance Nunneley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1995) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grenville Place London SW7 4RU |
Director Name | Peter John Manser |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1995) |
Role | Merchant Banker |
Correspondence Address | 1 Airlie Gardens London W8 7AJ |
Director Name | Graham Wakely Ball |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hoeland House Watersfield Pulborough West Sussex RH20 1NJ |
Director Name | Paul Terrence Bateman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | Bayside 95 Thorpe Bay Gardens Thorpe Bay Essex SS1 3NW |
Director Name | Patrick Antony Francis Gifford |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 1999) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 250 Randolph Avenue London W9 1PF |
Director Name | Iain Ogilvy Swain Saunders |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 2001) |
Role | Merchant Banker |
Correspondence Address | Polebrook Hall Polebrook Oundle Peterborough PE8 5LN |
Director Name | Lord Mark Fitzalan Howard |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 1994) |
Role | Investment Manager |
Correspondence Address | 13 Campden Hill Square London W8 7LB |
Secretary Name | David Henry Pocknee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 11 Charlesworth Park Haywards Heath West Sussex RH16 3JG |
Director Name | Kenneth William Ballard Inglis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1999) |
Role | Investment Director |
Correspondence Address | Mill End Dairy Farm Clavering, Saffron Walden Essex CB11 4RR |
Director Name | Peter John Roney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1997) |
Role | Chief Executive |
Correspondence Address | 24 Kings Quay Chelsea Harbour London SW10 0UX |
Director Name | Mr Anthony Hamilton Doggart |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 23 Ovington Gardens London SW3 1LE |
Secretary Name | Christine Amelia Lione |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1998) |
Role | Secretary |
Correspondence Address | 52 Addison Road London E11 2RG |
Director Name | Martin Roy Porter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(8 years, 12 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | David Paul Boardman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 1999) |
Role | Investment Manager |
Correspondence Address | 53 Oakfield Road Ashtead Surrey KT21 2RB |
Director Name | Anthony William Robinson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 September 2000) |
Role | Fund Manager |
Correspondence Address | Flat 2c St John's Wharf 104/106 Wapping High Street London E1 9PR |
Director Name | Mr Stephen John Richardson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1998) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 8 Maple Road Harpenden Hertfordshire AL5 2DU |
Director Name | John Richard Keith Emly |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 1999) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elwill Way Park Langley Beckenham Kent BR3 3AB |
Director Name | Ms Colette Bowe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2001) |
Role | Chairman |
Correspondence Address | 8 Carthusian Court 12 Carthusian Street London EC1M 6EB |
Secretary Name | Celia Eileen Susan Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 170a Moor Lane Cranham Upminster Essex RM14 1HE |
Director Name | Clive Stuart Brown |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | 3307 Parkside 88 Queensway Hong Kong |
Director Name | Sir Thomas Michael Sydney Hughes-Hallett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(11 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 08 September 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 20 Stanley Gardens London W11 2NG |
Secretary Name | Yeng Yeng Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(12 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Roy Kinnear |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lennox House 96 Manor Way Blackheath London SE3 9AP |
Director Name | Sean Annetts |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2008) |
Role | Accountant |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Campbell David Fleming |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 November 2005(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 October 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Clive Stuart Brown |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr James Baldridge Broderick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2005(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mrs Tanaquil Jane McDowall |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Nicholas John Gartside |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Michael John O'Brien |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2015(27 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Yeng Yeng Maxwell |
---|---|
Status | Resigned |
Appointed | 26 January 2016(27 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Ms Bethany Marie Burrow |
---|---|
Status | Resigned |
Appointed | 26 February 2016(28 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Website | jpmorgan.com |
---|
Registered Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
5k at £1 | J.p. Morgan Asset Management International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £210,993,000 |
Net Worth | £391,754,000 |
Cash | £31,596,000 |
Current Liabilities | £14,704,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 23 June 2021 (overdue) |
26 September 2017 | Termination of appointment of Tanaquil Jane Mcdowall as a director on 6 September 2017 (1 page) |
---|---|
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 October 2016 | Termination of appointment of Martin Roy Porter as a director on 30 September 2016 (1 page) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
20 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 March 2016 | Termination of appointment of Yeng Yeng Maxwell as a secretary on 26 February 2016 (1 page) |
4 March 2016 | Appointment of Yeng Yeng Maxwell as a secretary on 26 January 2016 (2 pages) |
1 March 2016 | Appointment of Ms Bethany Marie Burrow as a secretary on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Yeng Yeng Maxwell as a secretary on 26 January 2016 (1 page) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
7 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 February 2015 | Appointment of Mr Michael John O'brien as a director on 6 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Michael John O'brien as a director on 6 February 2015 (2 pages) |
12 November 2014 | Termination of appointment of Peter Schwicht as a director on 31 October 2014 (1 page) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
18 April 2013 | Appointment of Nicholas John Gartside as a director (2 pages) |
17 April 2013 | Appointment of Mr Daniel Watkins as a director (2 pages) |
17 April 2013 | Termination of appointment of Roger Thompson as a director (1 page) |
26 February 2013 | Appointment of Peter Schwicht as a director (2 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Termination of appointment of Clive Brown as a director (1 page) |
13 August 2012 | Termination of appointment of Clive Brown as a director (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
14 May 2012 | Termination of appointment of James Broderick as a director (1 page) |
14 February 2012 | Director's details changed for Roger Martin James Thompson on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Martin Roy Porter on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mrs. Tanaquil Jane Mcdowall on 10 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 (1 page) |
10 February 2012 | Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Clive Stuart Brown on 9 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 (1 page) |
10 February 2012 | Director's details changed for Clive Stuart Brown on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 September 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 April 2010 | Appointment of Mr. Tanaquil Jane Mcdowall as a director (2 pages) |
5 November 2009 | Termination of appointment of Campbell Fleming as a director (1 page) |
26 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
18 November 2008 | Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
18 January 2008 | Director resigned (1 page) |
2 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 125 london wall london EC2Y 5AY (1 page) |
16 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 January 2006 | New director appointed (3 pages) |
3 January 2006 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
20 September 2005 | Return made up to 01/08/05; full list of members (5 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
5 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 10 aldermanbury london EC2V 7RF (1 page) |
3 May 2005 | Company name changed robert fleming asset management LIMITED\certificate issued on 03/05/05 (2 pages) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
23 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
8 March 2003 | Auditor's resignation (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 October 2002 | Return made up to 16/08/02; full list of members (6 pages) |
8 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Location of register of members (1 page) |
1 June 2001 | Director resigned (1 page) |
15 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 March 2001 | Director resigned (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
17 January 2001 | Director resigned (1 page) |
28 December 2000 | New director appointed (4 pages) |
7 November 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director resigned (1 page) |
10 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 October 2000 | Auditor's resignation (3 pages) |
15 September 2000 | Director's particulars changed (1 page) |
12 September 2000 | Director resigned (1 page) |
8 September 2000 | Return made up to 16/08/00; full list of members (8 pages) |
8 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: 25 copthall avenue london EC2R 7BP (1 page) |
18 August 2000 | Secretary's particulars changed (1 page) |
27 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 July 2000 | Director resigned (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Secretary resigned (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
26 October 1999 | Return made up to 16/08/99; change of members (11 pages) |
12 October 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Director resigned (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
11 September 1998 | Return made up to 16/08/98; no change of members (14 pages) |
24 August 1998 | Director's particulars changed (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 May 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director's particulars changed (1 page) |
24 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (1 page) |
12 November 1996 | New director appointed (4 pages) |
11 October 1996 | Director resigned (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Return made up to 16/08/96; no change of members (12 pages) |
4 August 1996 | New secretary appointed (1 page) |
4 August 1996 | Secretary resigned (2 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 January 1996 | New director appointed (2 pages) |
11 January 1996 | Director resigned (1 page) |
9 January 1996 | New director appointed (1 page) |
28 December 1995 | Director resigned (2 pages) |
8 September 1995 | Return made up to 16/08/95; no change of members (20 pages) |
4 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
25 May 1995 | New director appointed (6 pages) |
26 July 1988 | Wd 10/06/88 ad 30/03/88-28/04/88 £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
25 July 1988 | £ nc 100/5000 (1 page) |
25 July 1988 | Resolutions
|
8 February 1988 | Incorporation (20 pages) |