London
WC2N 5JR
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 February 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2016(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 February 2018) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Peter John Booth |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 22 October 1991) |
Role | Management Consultant |
Correspondence Address | Ivy Cottage Woodlane Yoxall Burton On Trent Staffordshire DE13 8PH |
Director Name | Richard John Moncaster Watney |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 September 1996) |
Role | Self Employed |
Correspondence Address | Tithebarns Cottage Tithebarns Farm Tithebarns Lane Send Woking Surrey GU23 7LE |
Director Name | Ivan Mel Darby |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 September 1996) |
Role | Senior Technical Consultant |
Correspondence Address | 1 Millpond Court Addlestone Surrey KT15 2JY |
Director Name | Christopher John Pope Watney |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | 23 Frederick Road Edgbaston Birmingham West Midlands B15 1JN |
Director Name | Charles Peter Manzoni |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 27 Twatling Road Barnt Green Birmingham West Midlands B45 8HY |
Director Name | Christopher James Day |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(4 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 02 October 1992) |
Role | Commercial Director |
Correspondence Address | The Olde Shoppe East Grafton Marlborough Wiltshire SN8 3DB |
Director Name | David Lewis Summers |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(4 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 02 October 1992) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree Farm, Golford Road Cranbrook Kent TN17 3NW |
Director Name | David Lewis Summers |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1993(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 1996) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree Farm, Golford Road Cranbrook Kent TN17 3NW |
Director Name | Mr Stephen John Stout |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priors Priorsfield Road Hurtmore Surrey GU7 2RG |
Director Name | Mr Peter Christopher Satchwill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Autumn Walk Wargrave Reading Berkshire RG10 8BS |
Director Name | Peter Ernest Cheeseman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2001) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | New House Farm Eastling Faversham Kent ME13 0BN |
Director Name | Paul Virik |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2002) |
Role | Publisher |
Correspondence Address | Merry Meeting Rectory Lane Pulborough West Sussex RH20 2AE |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Mr Stephen John Cowden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(23 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2011) |
Role | General Counsel/Company Secretary |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 September 1996) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Rib Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Rib Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Rib Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 27 October 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 June 2011) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Website | reedelsevier.com |
---|---|
Telephone | 020 71665500 |
Telephone region | London |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.7k at £1 | Reed Elsevier (Uk) LTD 63.06% Ordinary A |
---|---|
1000 at £1 | Reed Elsevier (Uk) LTD 36.90% B Non Voting |
1 at £1 | Reed Nominees LTD 0.04% Ordinary A |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 December 1993 | Delivered on: 7 December 1993 Persons entitled: Reed International Books Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under theterms of a subscription and share holders agreement dated 22/10/92. 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. Outstanding |
---|
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2017 | Application to strike the company off the register (3 pages) |
27 November 2017 | Application to strike the company off the register (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
29 November 2016 | Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page) |
27 October 2016 | Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
10 June 2016 | Satisfaction of charge 1 in full (1 page) |
10 June 2016 | Satisfaction of charge 1 in full (1 page) |
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
13 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Termination of appointment of Re Directors (No 1) Limited as a director (1 page) |
1 July 2011 | Termination of appointment of Re Directors (No 1) Limited as a director (1 page) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
5 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
5 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
18 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
13 July 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 July 2003 | Return made up to 28/06/03; no change of members (5 pages) |
21 July 2003 | Return made up to 28/06/03; no change of members (5 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
16 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Resolutions
|
23 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
6 July 2001 | Return made up to 28/06/01; no change of members (6 pages) |
6 July 2001 | Return made up to 28/06/01; no change of members (6 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
16 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members
|
17 August 2000 | Return made up to 31/07/00; full list of members
|
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
6 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 August 1999 | Return made up to 31/07/99; full list of members (12 pages) |
19 August 1999 | Return made up to 31/07/99; full list of members (12 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
22 October 1998 | Return made up to 02/10/98; no change of members (9 pages) |
22 October 1998 | Return made up to 02/10/98; no change of members (9 pages) |
16 October 1997 | Return made up to 02/10/97; no change of members
|
16 October 1997 | Return made up to 02/10/97; no change of members
|
12 August 1997 | Registered office changed on 12/08/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page) |
12 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page) |
12 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
28 February 1997 | Director's particulars changed (1 page) |
28 February 1997 | Director's particulars changed (1 page) |
20 January 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
20 January 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
24 October 1996 | Return made up to 02/10/96; full list of members
|
24 October 1996 | Return made up to 02/10/96; full list of members
|
18 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Director's particulars changed (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
3 October 1996 | Auditor's resignation (1 page) |
3 October 1996 | Auditor's resignation (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 20-22 bedford row london WC1R 4JS (1 page) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 20-22 bedford row london WC1R 4JS (1 page) |
19 September 1996 | Director's particulars changed (2 pages) |
19 September 1996 | Director's particulars changed (2 pages) |
19 September 1996 | Director's particulars changed (2 pages) |
19 September 1996 | Director's particulars changed (2 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
3 October 1995 | Return made up to 02/10/95; full list of members (22 pages) |
3 October 1995 | Return made up to 02/10/95; full list of members (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
7 December 1993 | Particulars of mortgage/charge (4 pages) |
7 December 1993 | Particulars of mortgage/charge (4 pages) |
12 October 1992 | Return made up to 02/10/92; full list of members (7 pages) |
12 October 1992 | Return made up to 02/10/92; full list of members (7 pages) |
3 October 1991 | Return made up to 02/10/91; full list of members (9 pages) |
3 October 1991 | Return made up to 02/10/91; full list of members (9 pages) |
4 October 1990 | Return made up to 02/10/90; full list of members (6 pages) |
4 October 1990 | Return made up to 02/10/90; full list of members (6 pages) |