London
E14 5HQ
Director Name | Gavin Paul Hewitt |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2011(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 February 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Robert Francis Carver |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2012(24 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 February 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Katherine Dean |
---|---|
Status | Closed |
Appointed | 21 June 2013(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 February 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Barry Gordon Lewis |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 1993) |
Role | Finance Director |
Correspondence Address | Fathom House 63 Whitesfield Road Nailsea Avon BS19 2NF |
Director Name | Nigel Norman Fletcher |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 1993) |
Role | Operations Director |
Correspondence Address | 9 Browns Coppice Avenue Solihull West Midlands B91 |
Director Name | David William Gilman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 December 2002) |
Role | Director Finance |
Correspondence Address | 32 Riverside Drive Selly Oak Birmingham B29 7ES |
Director Name | John William Hartland |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 January 1993) |
Role | Marketing Director |
Correspondence Address | The Beeches Cleobury Road Far Forest Rock Kidderminster Worcs DY14 9TA |
Director Name | Christopher John Haskins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 November 1992) |
Role | Commercial Director |
Correspondence Address | 22 Four Acres Close Nailsea Bristol Avon BS19 2YF |
Director Name | Robert Kingston Hughes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 1993) |
Role | Managing Director |
Correspondence Address | Holmbush 35 Church Road Winscombe North Somerset BS25 1BJ |
Director Name | Gareth Mervyn Owens |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 1993) |
Role | Personnel Director |
Correspondence Address | 52 Lowbrook Lane Tidbury Green Solihull B90 1QR |
Director Name | Mr Graham Edward Picken |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 December 2002) |
Role | General Manager Commercial & C |
Correspondence Address | 60 Church Road Aspley Heath Woburn Sands Milton Keynes MK17 8TA |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Noel Paul Quinn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2000) |
Role | Director & General Manager |
Correspondence Address | 10 Besford Grove Shirley Solihull West Midlands B90 4YU |
Director Name | Mr Leonard Francis Clayton |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1996) |
Role | Managing Director |
Correspondence Address | 5 The Crofts Banbury Road Stratford Upon Avon Warwickshire CV37 7NF |
Director Name | Timothy Victor Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 December 2002) |
Role | Director & General Manager |
Correspondence Address | 18 The Badgers Mearse Lane Barnt Green Birmingham B45 8QR |
Director Name | Geoffrey William Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 March 1998) |
Role | Director&General Manager |
Correspondence Address | The Trumpet House Kington Lane Claverdon Warwick CV35 8PP |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Mr Robert David Lane |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(15 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Bridgnorth Road Wombourne Staffordshire WV5 0AA |
Director Name | Christopher Raymond Kell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(15 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 2004) |
Role | Tax Manager |
Correspondence Address | 6 Gorse Close Droitwich Worcestershire WR9 7SG |
Director Name | Malcolm James Brookes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Stephen Andrew Bottomley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2007) |
Role | Managing Director Gcs |
Correspondence Address | Liverton House Roundwood Lane Lindfield West Sussex RH16 1SJ |
Director Name | Timothy Victor Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 12 Aspins Way Bromsgrove Birmingham B61 0UW |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(16 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 15 September 2005(17 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 15 September 2005(17 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Frances Julie Niven |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Noel Paul Quinn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2011) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 21 February 2008(19 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Guildford Grove London SE10 8JT |
Secretary Name | Hollie Rheanna Wood |
---|---|
Status | Resigned |
Appointed | 15 June 2011(23 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 June 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Richard Andrew Carter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Griffin Credit Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 2004) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Forward Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 2004) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
866.4k at £1 | Hsbc Vehicle Finance (Uk) LTD 100.00% Ordinary |
---|---|
1 at £1 | Canada Square Nominees (Uk) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £602,453 |
Gross Profit | £578,777 |
Net Worth | £738,216 |
Current Liabilities | £6,295,241 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | Application to strike the company off the register (3 pages) |
24 September 2014 | Termination of appointment of Richard Andrew Carter as a director on 24 September 2014 (1 page) |
27 June 2014 | Statement of capital on 27 June 2014
|
27 June 2014 | Statement by directors (4 pages) |
27 June 2014 | Solvency statement dated 26/06/14 (4 pages) |
27 June 2014 | Resolutions
|
25 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 June 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 June 2014 | Resolutions
|
24 June 2014 | Re-registration from a public company to a private limited company (1 page) |
24 June 2014 | Re-registration of Memorandum and Articles (51 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (7 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (7 pages) |
2 October 2013 | Resolutions
|
3 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 June 2013 | Appointment of Katherine Dean as a secretary on 21 June 2013 (2 pages) |
24 June 2013 | Termination of appointment of Hollie Rheanna Wood as a secretary on 21 June 2013 (1 page) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
14 November 2012 | Appointment of Richard Andrew Carter as a director on 14 November 2012 (2 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 May 2012 | Appointment of Robert Francis Carver as a director on 22 May 2012 (2 pages) |
28 May 2012 | Termination of appointment of Adrian Timothy Rigby as a director on 22 May 2012 (1 page) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages) |
11 August 2011 | Appointment of Gavin Paul Hewitt as a director (2 pages) |
5 July 2011 | Termination of appointment of Sarah Gott as a secretary (1 page) |
5 July 2011 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 June 2011 | Termination of appointment of Malcolm Brookes as a director (1 page) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
4 April 2011 | Termination of appointment of Noel Quinn as a director (1 page) |
16 February 2011 | Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Adrian Timothy Rigby on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Adrian Timothy Rigby on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
20 October 2009 | Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 June 2009 | Director appointed adrian timothy rigby (1 page) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
24 February 2009 | Director's change of particulars / noel quinn / 26/09/2008 (1 page) |
17 February 2009 | Director's change of particulars / noel quinn / 26/09/2008 (1 page) |
20 January 2009 | Secretary appointed sarah maher (1 page) |
24 September 2008 | Appointment terminated secretary george bayer (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
6 March 2008 | Secretary appointed george william bayer (1 page) |
6 March 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
9 August 2007 | New director appointed (1 page) |
1 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 July 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 06/05/07; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
22 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | Secretary resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
31 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Secretary resigned (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 June 2005 | Return made up to 06/05/05; full list of members (3 pages) |
26 October 2004 | Director's particulars changed (1 page) |
14 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Director's particulars changed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
18 May 2004 | New director appointed (3 pages) |
18 May 2004 | New director appointed (3 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (3 pages) |
17 March 2004 | New director appointed (3 pages) |
17 March 2004 | New director appointed (3 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
31 May 2003 | Return made up to 06/05/03; full list of members (5 pages) |
31 May 2003 | Location of register of members (1 page) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary's particulars changed (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
17 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page) |
6 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
11 July 2000 | Director's particulars changed (1 page) |
21 June 2000 | Return made up to 06/05/00; no change of members (9 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 June 2000 | Location of register of members (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
30 July 1999 | Director resigned (1 page) |
29 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 June 1999 | Return made up to 06/05/99; no change of members (7 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (8 pages) |
5 May 1998 | Director's particulars changed (1 page) |
17 April 1998 | Director resigned (1 page) |
1 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 June 1997 | Return made up to 06/05/97; no change of members (8 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: mansion house guildhall lane leicester LE1 5FR (1 page) |
15 August 1996 | Auditor's resignation (1 page) |
31 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 June 1996 | Return made up to 06/05/96; no change of members (6 pages) |
25 May 1996 | Director's particulars changed (1 page) |
29 February 1996 | Location of register of members (1 page) |
29 February 1996 | Location of register of directors' interests (1 page) |
17 February 1996 | Director resigned (2 pages) |
5 June 1995 | Return made up to 06/05/95; full list of members (8 pages) |
26 April 1995 | Secretary's particulars changed (1 page) |
4 April 1995 | New director appointed (2 pages) |
13 May 1994 | Full accounts made up to 31 December 1993 (14 pages) |
2 August 1993 | Full accounts made up to 31 December 1992 (14 pages) |
7 May 1992 | Full accounts made up to 31 December 1991 (14 pages) |
9 May 1991 | Memorandum and Articles of Association (13 pages) |
9 January 1991 | Full accounts made up to 30 June 1990 (13 pages) |
31 January 1990 | Full accounts made up to 30 June 1989 (12 pages) |
27 June 1988 | Company name changed s w 112 company LIMITED\certificate issued on 28/06/88 (2 pages) |
17 May 1988 | Certificate of incorporation (1 page) |