London
SW1E 5DN
Director Name | Mr David Martin Vickerstaffe |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(20 years after company formation) |
Appointment Duration | 10 years, 10 months (closed 21 May 2019) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Mr James William Greenfield |
---|---|
Status | Closed |
Appointed | 01 July 2016(28 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Ruairidh Gregor Cameron |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2017(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 May 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Thorkild Brok |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 1992(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 February 1997) |
Role | Management Consultant |
Correspondence Address | Oster Alle 42 PO Box 809 Dk-2100 Copenhagen Denmark |
Director Name | Mr Philip Parker |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1994) |
Role | Management Consultant |
Correspondence Address | 7 Blackroot Road Sutton Coldfield West Midlands B74 2QH |
Director Name | Arthur John Foden |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 1995) |
Role | Management Consultant |
Correspondence Address | Worleys Hill Upper Culham Reading Berkshire RG10 8PA |
Director Name | David John Coulter |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Stuarts Meadow Graffham Petworth West Sussex GU28 0QE |
Director Name | Clare Isobel Birks |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 1994) |
Role | Management Consultant |
Correspondence Address | 12 St Thomas Drive Orpington Kent BR5 1HF |
Director Name | Mr Geoffrey Mellor Aspinall |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years after company formation) |
Appointment Duration | 4 months (resigned 02 November 1992) |
Role | Management Consultant |
Correspondence Address | High Royd Cottage Northgate Honley Huddersfield Hd7 |
Secretary Name | Ms Anne Ferrario |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 10 Russell Hill Purley Surrey CR8 2JA |
Director Name | Mr Jonathan Patrick Moynihan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 June 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road Victoria London SW1W 9SR |
Director Name | Nicholas John Gardner Hayes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(7 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 December 2001) |
Role | Accountant |
Correspondence Address | 9 Clarendon Road London W11 4JA |
Secretary Name | Miss Maxine Frances Drabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Croxted Road Dulwich London SE21 8NR |
Secretary Name | Miss Maxine Frances Drabble |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Croxted Road Dulwich London SE21 8NR |
Director Name | Mr Bruce Edgar Tindale |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 August 2007) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clandon Downs Blakes Lane High Clandon Surrey GU4 7RP |
Director Name | Miss Maxine Frances Drabble |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 110 Croxted Road Dulwich London SE21 8NR |
Secretary Name | Katharine Emma Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 85a Gipsy Hill London SE19 1QL |
Secretary Name | Miss Ruth Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stafford Street Gillingham Kent ME7 5EJ |
Secretary Name | Mrs Lisa Dadswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2012) |
Role | Secretary |
Correspondence Address | 123 Buckingham Palace Road Victoria London SW1W 9SR |
Secretary Name | Ms Bridget Miller |
---|---|
Status | Resigned |
Appointed | 06 June 2011(22 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 February 2012) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road Victoria London SW1W 9SR |
Secretary Name | Mr Robert Gaius King |
---|---|
Status | Resigned |
Appointed | 30 October 2012(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road Victoria London SW1W 9SR |
Director Name | Mr Matthew Millar Gordon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Registered Address | 10 Bressenden Place London SW1E 5DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2019 | Application to strike the company off the register (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
20 December 2017 | Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page) |
20 December 2017 | Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages) |
20 December 2017 | Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page) |
2 October 2017 | Registered office address changed from 123 Buckingham Palace Road Victoria London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 123 Buckingham Palace Road Victoria London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page) |
2 October 2017 | Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 July 2016 | Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 October 2014 | Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 November 2012 | Termination of appointment of Lisa Dadswell as a secretary (1 page) |
5 November 2012 | Termination of appointment of Lisa Dadswell as a secretary (1 page) |
5 November 2012 | Appointment of Mr Robert Gaius King as a secretary (1 page) |
5 November 2012 | Appointment of Mr Robert Gaius King as a secretary (1 page) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Termination of appointment of Jonathan Moynihan as a director (1 page) |
20 June 2012 | Termination of appointment of Jonathan Moynihan as a director (1 page) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 February 2012 | Termination of appointment of Bridget Miller as a secretary (1 page) |
29 February 2012 | Termination of appointment of Bridget Miller as a secretary (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Appointment of Ms Bridget Miller as a secretary (1 page) |
9 June 2011 | Appointment of Ms Bridget Miller as a secretary (1 page) |
19 August 2010 | Secretary's details changed for Miss Lisa Todd on 29 July 2010 (1 page) |
19 August 2010 | Secretary's details changed for Miss Lisa Todd on 29 July 2010 (1 page) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 March 2010 | Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr David Vickerstaffe on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr David Vickerstaffe on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages) |
10 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 January 2009 | Secretary appointed miss lisa todd (1 page) |
29 January 2009 | Secretary appointed miss lisa todd (1 page) |
9 January 2009 | Appointment terminated secretary ruth yeoman (1 page) |
9 January 2009 | Appointment terminated secretary ruth yeoman (1 page) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 July 2008 | Director appointed mr david vickerstaffe (1 page) |
18 July 2008 | Director appointed mr david vickerstaffe (1 page) |
16 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
7 April 2006 | Director's particulars changed (2 pages) |
7 April 2006 | Director's particulars changed (2 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
5 August 2005 | Return made up to 01/07/05; full list of members (8 pages) |
5 August 2005 | Return made up to 01/07/05; full list of members (8 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
9 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 January 2004 | Amended accounts made up to 31 December 2002 (3 pages) |
27 January 2004 | Amended accounts made up to 31 December 2002 (3 pages) |
14 January 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
14 January 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
30 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
30 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
14 December 2001 | Location of register of members (1 page) |
14 December 2001 | Location of register of members (1 page) |
9 October 2001 | New director appointed (3 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New director appointed (3 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 July 2001 | Return made up to 01/07/01; no change of members (5 pages) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Return made up to 01/07/01; no change of members (5 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
20 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
17 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
11 August 1999 | Location of register of members (1 page) |
11 August 1999 | Location of register of members (1 page) |
3 August 1999 | Return made up to 01/07/99; no change of members (7 pages) |
3 August 1999 | Return made up to 01/07/99; no change of members (7 pages) |
13 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 July 1998 | Return made up to 01/07/98; full list of members (9 pages) |
24 July 1998 | Return made up to 01/07/98; full list of members (9 pages) |
5 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
5 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
30 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
5 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Director's particulars changed (1 page) |
18 February 1997 | New director appointed (1 page) |
18 February 1997 | New director appointed (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
20 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | Secretary resigned (1 page) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
12 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
9 October 1995 | Director resigned (4 pages) |
9 October 1995 | Director resigned (4 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
28 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
19 July 1995 | Director resigned (4 pages) |
19 July 1995 | Director resigned (4 pages) |
16 June 1995 | Accounts for a dormant company made up to 31 December 1993 (5 pages) |
16 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
16 June 1995 | Accounts for a dormant company made up to 31 December 1993 (5 pages) |
16 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
25 November 1991 | Ad 01/06/91--------- £ si 98@1 (2 pages) |
25 November 1991 | Return made up to 02/06/91; full list of members (10 pages) |
25 November 1991 | Ad 01/06/91--------- £ si 98@1 (2 pages) |
25 November 1991 | Return made up to 02/06/91; full list of members (10 pages) |
3 August 1988 | Memorandum and Articles of Association (7 pages) |
3 August 1988 | Memorandum and Articles of Association (7 pages) |