Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 15 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Peter Schieser |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 28 June 2013(24 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 15 October 2013) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 29 Avenue De La Porte Neuve Luxembourg L-2227 |
Director Name | Mr Gerd Witter |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Waldweg 15 4293 Isselburg Federal Republic Of Germany |
Director Name | Mr David Scouse |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | Ashdell 269 Hyde Road Reading Berkshire RG7 1DA |
Director Name | Mr Michael Edward Pardue |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 4839 Waverley Woods Terrace Lake Worth Florida 33463 United States |
Director Name | Mr James Lineberger |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 725 North Palm Trail 1 Delray Beach Florida 33444 |
Director Name | Ronald George Assaf |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 21095 Hamlin Drive Boca Raton Florida Usa Foreign |
Secretary Name | Mr Michael Edward Pardue |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 4839 Waverley Woods Terrace Lake Worth Florida 33463 United States |
Secretary Name | Gordon William Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Pooh Corner Church Farm Lane Marsworth Tring Hertfordshire HP23 4ND |
Director Name | Charles Dawson Buck |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | Winkins Wood Farm Shillinglee Road Plaistow Billingshurst West Sussex RH14 0PQ |
Director Name | Philip Hollett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | Flat 4 Spiers Wharf Glasgow Lanarkshire G4 9TB Scotland |
Director Name | Christopher Joseph Murray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Flemings Great Warley Brentwood Essex CM13 3DH |
Director Name | Mr Stuart Alexander Meier |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyndham House Coppice Way Haywards Heath West Sussex RH16 4NN |
Secretary Name | Christopher Joseph Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 09 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Flemings Great Warley Brentwood Essex CM13 3DH |
Director Name | Philip Andrew Gale |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1997(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 2001) |
Role | Chartered Accountant |
Correspondence Address | Treetops 31 Creslow Way Stone Aylesbury Buckinghamshire HP17 8YN |
Secretary Name | Philip Andrew Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1997(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 2001) |
Role | Chartered Accountant |
Correspondence Address | Treetops 31 Creslow Way Stone Aylesbury Buckinghamshire HP17 8YN |
Director Name | Garrett Edward Pierce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2000) |
Role | Chief Financial Officer |
Correspondence Address | 3792 North West 65th Lane Boca Raton Florida 33496 |
Director Name | Paul Sartor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 1998(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 23 Pine Walk Surbiton Surrey KT5 8NJ |
Director Name | John Patrick Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 2001) |
Role | Executive Vp Europe |
Correspondence Address | 4 Whitethorn Close Stoke Mandeville Aylesbury Buckinghamshire HP22 5EB |
Director Name | Paul Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Risborough Road Little Kimble Buckinghamshire HP17 0UF |
Secretary Name | Paul Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(12 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Risborough Road Little Kimble Buckinghamshire HP17 0UF |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2003) |
Role | Managing Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2003) |
Role | Finance Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
1 at £1 | Sensormatic LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2013 | Appointment of Peter Schieser as a director on 28 June 2013 (2 pages) |
8 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Application to strike the company off the register (3 pages) |
25 June 2013 | Application to strike the company off the register (3 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
14 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2012 (16 pages) |
14 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2012 (16 pages) |
1 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
1 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
9 May 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders
|
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders
|
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
5 July 2011 | Solvency statement dated 10/06/11 (1 page) |
5 July 2011 | Statement of capital on 5 July 2011
|
5 July 2011 | Statement of capital on 5 July 2011
|
5 July 2011 | Statement by Directors (1 page) |
5 July 2011 | Statement of capital on 5 July 2011
|
5 July 2011 | Solvency Statement dated 10/06/11 (1 page) |
5 July 2011 | Statement by directors (1 page) |
24 February 2011 | Appointment of Andrew Bowie as a director (3 pages) |
24 February 2011 | Appointment of Andrew Bowie as a director (3 pages) |
21 February 2011 | Termination of appointment of David Kaye as a director (1 page) |
21 February 2011 | Termination of appointment of David Kaye as a director (1 page) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
12 November 2010 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
16 December 2009 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
16 December 2009 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
29 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
8 December 2008 | Accounts made up to 30 September 2008 (6 pages) |
8 December 2008 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
6 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
6 May 2008 | Accounts made up to 30 September 2007 (6 pages) |
12 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Location of register of members (1 page) |
17 April 2007 | Accounts made up to 30 September 2006 (6 pages) |
17 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
14 February 2007 | Location of register of members (1 page) |
14 February 2007 | Location of register of members (1 page) |
14 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
6 July 2006 | Accounts made up to 30 September 2005 (6 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
14 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
25 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
26 October 2004 | Accounts made up to 30 September 2004 (8 pages) |
26 February 2004 | Return made up to 19/01/04; full list of members
|
26 February 2004 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
26 February 2004 | Accounts made up to 30 September 2003 (8 pages) |
26 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
11 April 2003 | Accounts for a dormant company made up to 30 September 2002 (8 pages) |
11 April 2003 | Accounts made up to 30 September 2002 (8 pages) |
4 April 2003 | Accounting reference date shortened from 12/10/02 to 30/09/02 (1 page) |
4 April 2003 | Accounting reference date shortened from 12/10/02 to 30/09/02 (1 page) |
24 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
27 November 2002 | Location of register of members (1 page) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
1 July 2002 | Accounts made up to 12 October 2001 (8 pages) |
1 July 2002 | Accounts for a dormant company made up to 12 October 2001 (8 pages) |
9 April 2002 | Location of register of members (1 page) |
9 April 2002 | Location of register of members (1 page) |
5 March 2002 | Accounting reference date extended from 30/06/01 to 12/10/01 (1 page) |
5 March 2002 | Accounting reference date extended from 30/06/01 to 12/10/01 (1 page) |
16 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New director appointed (5 pages) |
12 December 2001 | New director appointed (5 pages) |
12 December 2001 | New director appointed (5 pages) |
12 December 2001 | New director appointed (5 pages) |
12 December 2001 | New secretary appointed (2 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (8 pages) |
3 May 2001 | Accounts made up to 30 June 2000 (8 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
9 June 2000 | Return made up to 19/01/00; full list of members (10 pages) |
9 June 2000 | Return made up to 19/01/00; full list of members (10 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
24 May 2000 | Accounts for a dormant company made up to 30 June 1999 (8 pages) |
24 May 2000 | Accounts made up to 30 June 1999 (8 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
9 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
4 June 1999 | Return made up to 19/01/99; full list of members (11 pages) |
4 June 1999 | Return made up to 19/01/98; full list of members (8 pages) |
4 June 1999 | Return made up to 19/01/98; full list of members (8 pages) |
4 June 1999 | Return made up to 19/01/99; full list of members (11 pages) |
2 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Location of register of members (1 page) |
9 May 1999 | New director appointed (3 pages) |
9 May 1999 | Secretary resigned;director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New director appointed (3 pages) |
9 May 1999 | Secretary resigned;director resigned (1 page) |
9 May 1999 | Location of register of members (1 page) |
9 May 1999 | Director resigned (1 page) |
12 April 1999 | Accounts for a dormant company made up to 30 June 1998 (8 pages) |
12 April 1999 | Accounts made up to 30 June 1998 (8 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
18 June 1998 | Full accounts made up to 30 June 1997 (12 pages) |
18 June 1998 | Full accounts made up to 30 June 1997 (12 pages) |
23 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
23 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
12 December 1997 | Return made up to 19/01/97; full list of members (7 pages) |
12 December 1997 | Return made up to 19/01/97; full list of members (7 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
28 July 1997 | Full group accounts made up to 30 June 1996 (19 pages) |
28 July 1997 | Full group accounts made up to 30 June 1996 (19 pages) |
21 July 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
21 July 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
24 September 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
24 September 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
10 September 1996 | Full group accounts made up to 30 June 1994 (19 pages) |
10 September 1996 | Full group accounts made up to 30 June 1994 (19 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New secretary appointed (2 pages) |
16 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
16 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | New director appointed (1 page) |
2 February 1996 | Return made up to 19/01/96; full list of members (7 pages) |
2 February 1996 | Return made up to 19/01/96; full list of members (7 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: senator house 23 maric road hemel hempstead herts HP2 7DN (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: senator house 23 maric road hemel hempstead herts HP2 7DN (1 page) |
13 October 1995 | Director resigned (1 page) |
13 October 1995 | Director resigned (2 pages) |
26 April 1995 | Delivery ext'd 3 mth 30/06/94 (1 page) |
26 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |