London
EC1A 4DD
Director Name | Mr Michael Charles Toll |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | Kingsmore Stayne End Road Wentworth Surrey GU25 4PA |
Director Name | Joseph Richard Baczko |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1993) |
Role | Executive |
Correspondence Address | 144 Alexander Palm Road Boca Raton Florida Foreign |
Director Name | Steven Richard Berrard |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 March 1996) |
Role | Vice Chairman |
Correspondence Address | 508 Bontana Avenue Fort Lauderdale Florida 33301 Usa |
Director Name | Thomas William Hawkins |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 1996) |
Role | Associate Geneal Counsel - Secretary |
Correspondence Address | 621 Solar Isle Drive Fort Lauderdale Florida 33301 United States |
Director Name | Gerald Richard Geddis |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 1994) |
Role | Vice President-Operations |
Correspondence Address | 45 Riverside Way Uxbridge Middlesex UB8 2YF |
Director Name | Richard Graham Prime |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1996) |
Role | Financial Director |
Correspondence Address | 24 Birkett Way Chalfont St Giles Buckinghamshire HP8 4BJ |
Director Name | Nigel Travis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 May 2002) |
Role | President & Coo Of Blockbuster |
Correspondence Address | 5109 Heather Court Flower Mound Texas 75028 |
Director Name | Nicholas Paul Shepherd |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1999) |
Role | Managing Director |
Correspondence Address | 10 Spring Lane Clifton Reynes Olney Buckinghamshire MK46 5DS |
Director Name | Mr Christopher John Wyatt |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(8 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 November 2006) |
Role | Evp & President International |
Country of Residence | England |
Correspondence Address | Lantern Cottage Fairoak Lane, Oxshott Leatherhead Surrey KT22 0TH |
Secretary Name | Karen Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 18 Clifton Road Chesham Bois Buckinghamshire HP6 5PU |
Secretary Name | Jacqueline Frances Moreton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(10 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 May 1999) |
Role | Company Director |
Correspondence Address | 6b Lonsdale Place Islington London N1 1EL |
Director Name | Alexander James Ewart Sparks |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2006) |
Role | Managing Director |
Correspondence Address | 42 Bute Gardens London W6 7DS |
Secretary Name | Deborah Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 38 Haslemere Avenue London W13 9UJ |
Director Name | Mr Phillip Mark Elliott |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1999(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Stowe Crescent Ruislip Middlesex HA4 7SR |
Director Name | Vernon Salt |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2000) |
Role | Svp Marketing Product Brand De |
Correspondence Address | Oaklands Queens Road Walton On Thames Surrey KT12 5LL |
Secretary Name | Mr Phillip Mark Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Stowe Crescent Ruislip Middlesex HA4 7SR |
Director Name | Mr Eamonn Feeney |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Harefield Place The Drive Uxbridge Middlesex UB10 8AQ |
Director Name | Mr Martin Higgins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2006(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 June 2013) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Eamonn Feeney |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Place The Drive Uxbridge Middlesex UB10 8AQ |
Director Name | Charles W. Ergen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2011(22 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 2013) |
Role | Chairman Of The Board Of Directors |
Country of Residence | United States |
Correspondence Address | 9601 S.Meridian Blvd. Englewood Colorado 80112 United States |
Director Name | Robert Stanton Dodge |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2011(22 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 2013) |
Role | Executive Vp General Counsel & Secretary |
Country of Residence | United States |
Correspondence Address | 9601 S.Meridian Blvd. Englewood Colorado 80112 United States |
Director Name | James Defranco Ii |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2011(22 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 2013) |
Role | Executive Vp Dish Network Corporation |
Country of Residence | United States |
Correspondence Address | 9601 S.Meridian Blvd. Englewood Colorado 80112 United States |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 27 October 1992) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
24m at £1 | Blockbuster Entertainment LTD 100.00% Ordinary |
---|
Latest Accounts | 2 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2014 | Final Gazette dissolved following liquidation (1 page) |
26 September 2014 | Final Gazette dissolved following liquidation (1 page) |
26 June 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 June 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 July 2013 | Termination of appointment of Charles Ergen as a director (2 pages) |
18 July 2013 | Termination of appointment of James Defranco Ii as a director (2 pages) |
18 July 2013 | Termination of appointment of Robert Dodge as a director (2 pages) |
18 July 2013 | Termination of appointment of James Defranco Ii as a director (2 pages) |
18 July 2013 | Termination of appointment of Robert Dodge as a director (2 pages) |
18 July 2013 | Termination of appointment of Charles Ergen as a director (2 pages) |
27 June 2013 | Termination of appointment of Martin Higgins as a director (2 pages) |
27 June 2013 | Termination of appointment of Martin Higgins as a director (2 pages) |
29 May 2013 | Statement of affairs with form 4.19 (6 pages) |
29 May 2013 | Statement of affairs with form 4.19 (6 pages) |
17 May 2013 | Registered office address changed from Harefield Place the Drive Uxbridge Middlesex UB10 8AQ on 17 May 2013 (2 pages) |
17 May 2013 | Registered office address changed from Harefield Place the Drive Uxbridge Middlesex UB10 8AQ on 17 May 2013 (2 pages) |
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
9 May 2013 | Appointment of a voluntary liquidator (1 page) |
9 May 2013 | Appointment of a voluntary liquidator (1 page) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2013-01-16
|
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
2 November 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
7 October 2011 | Appointment of Charles W Ergen as a director (3 pages) |
7 October 2011 | Appointment of Charles W Ergen as a director (3 pages) |
7 October 2011 | Appointment of Robert Stanton Dodge as a director (3 pages) |
7 October 2011 | Appointment of Robert Stanton Dodge as a director (3 pages) |
7 October 2011 | Appointment of James Defranco Ii as a director (3 pages) |
7 October 2011 | Appointment of James Defranco Ii as a director (3 pages) |
21 July 2011 | Termination of appointment of Eamonn Feeney as a director (1 page) |
21 July 2011 | Termination of appointment of Eamonn Feeney as a director (1 page) |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
28 October 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
28 October 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
22 October 2010 | Appointment of Mr Eamonn Feeney as a director (2 pages) |
22 October 2010 | Appointment of Mr Eamonn Feeney as a director (2 pages) |
21 June 2010 | Termination of appointment of Eamonn Feeney as a director (1 page) |
21 June 2010 | Termination of appointment of Eamonn Feeney as a director (1 page) |
27 May 2010 | Director's details changed for Eamonn Feeney on 23 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Eamonn Feeney on 23 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Martin Higgins on 23 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Martin Higgins on 23 April 2010 (2 pages) |
4 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Secretary's details changed for Mitre Secretaries Limited on 12 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mitre Secretaries Limited on 12 January 2010 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 4 January 2009 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 4 January 2009 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 4 January 2009 (4 pages) |
11 February 2009 | Return made up to 12/01/09; full list of members (8 pages) |
11 February 2009 | Return made up to 12/01/09; full list of members (8 pages) |
12 September 2008 | Accounts for a dormant company made up to 6 January 2008 (4 pages) |
12 September 2008 | Accounts for a dormant company made up to 6 January 2008 (4 pages) |
12 September 2008 | Accounts for a dormant company made up to 6 January 2008 (4 pages) |
13 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
13 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 April 2007 | Return made up to 12/01/07; full list of members (7 pages) |
4 April 2007 | Return made up to 12/01/07; full list of members (7 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Secretary resigned;director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Secretary resigned;director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 January 2006 | Return made up to 12/01/06; full list of members (8 pages) |
20 January 2006 | Return made up to 12/01/06; full list of members (8 pages) |
28 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
28 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
16 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Auditor's resignation (1 page) |
14 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
14 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
28 February 2002 | Return made up to 27/01/02; full list of members
|
28 February 2002 | Return made up to 27/01/02; full list of members
|
6 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 February 2001 | Return made up to 27/01/01; full list of members (8 pages) |
27 February 2001 | Return made up to 27/01/01; full list of members (8 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
27 April 2000 | Auditor's resignation (1 page) |
27 April 2000 | Auditor's resignation (1 page) |
10 April 2000 | Secretary's particulars changed (1 page) |
10 April 2000 | Secretary's particulars changed (1 page) |
16 March 2000 | Return made up to 27/01/00; full list of members (9 pages) |
16 March 2000 | Return made up to 27/01/00; full list of members (9 pages) |
6 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | Director's particulars changed (1 page) |
28 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: blockbuster house 45 riverside way uxbridge middlesex UB8 2YF (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: blockbuster house 45 riverside way uxbridge middlesex UB8 2YF (1 page) |
26 October 1999 | New director appointed (2 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | New secretary appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
5 March 1999 | Return made up to 27/01/99; no change of members (4 pages) |
5 March 1999 | Return made up to 27/01/99; no change of members (4 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Secretary resigned (1 page) |
12 February 1998 | Memorandum and Articles of Association (30 pages) |
12 February 1998 | Memorandum and Articles of Association (30 pages) |
11 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 31 December 1996 (14 pages) |
6 January 1998 | Full accounts made up to 31 December 1996 (14 pages) |
5 January 1998 | Company name changed blockbuster entertainment limite d\certificate issued on 05/01/98 (2 pages) |
5 January 1998 | Company name changed blockbuster entertainment limite d\certificate issued on 05/01/98 (2 pages) |
4 December 1997 | Memorandum and Articles of Association (30 pages) |
4 December 1997 | Memorandum and Articles of Association (30 pages) |
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
6 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
6 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
23 May 1997 | Full accounts made up to 31 December 1995 (14 pages) |
23 May 1997 | Full accounts made up to 31 December 1995 (14 pages) |
14 February 1997 | Return made up to 27/01/97; full list of members
|
14 February 1997 | Return made up to 27/01/97; full list of members
|
3 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
5 June 1996 | Memorandum and Articles of Association (30 pages) |
5 June 1996 | Memorandum and Articles of Association (30 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: mitre house 160,aldersgate street london EC1A 4DD (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: mitre house 160,aldersgate street london EC1A 4DD (1 page) |
3 May 1996 | Company name changed blockbuster entertainment corpor ation LIMITED\certificate issued on 07/05/96 (2 pages) |
3 May 1996 | Company name changed blockbuster entertainment corpor ation LIMITED\certificate issued on 07/05/96 (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
4 April 1996 | Memorandum and Articles of Association (30 pages) |
4 April 1996 | Memorandum and Articles of Association (30 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
21 February 1996 | Full accounts made up to 31 December 1994 (15 pages) |
21 February 1996 | Full accounts made up to 31 December 1994 (15 pages) |
9 February 1996 | Return made up to 27/01/96; no change of members
|
9 February 1996 | Return made up to 27/01/96; no change of members
|
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | £ nc 1000000/50000000 16/12/95 (1 page) |
9 January 1996 | Resolutions
|
9 January 1996 | Ad 16/12/95--------- £ si 23000000@1=23000000 £ ic 1000000/24000000 (2 pages) |
9 January 1996 | £ nc 1000000/50000000 16/12/95 (1 page) |
9 January 1996 | Ad 16/12/95--------- £ si 23000000@1=23000000 £ ic 1000000/24000000 (2 pages) |
5 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
5 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
2 March 1990 | Company name changed\certificate issued on 02/03/90 (2 pages) |
2 March 1990 | Company name changed\certificate issued on 02/03/90 (2 pages) |
31 August 1989 | Company name changed\certificate issued on 31/08/89 (2 pages) |
31 August 1989 | Company name changed\certificate issued on 31/08/89 (2 pages) |
3 November 1988 | Company name changed\certificate issued on 03/11/88 (2 pages) |
3 November 1988 | Company name changed\certificate issued on 03/11/88 (2 pages) |
13 July 1988 | Incorporation (17 pages) |
13 July 1988 | Incorporation (17 pages) |