5 Glen Close
Kingswood
Surrey
KT20 6NT
Director Name | Derek Leslie Ridout |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(9 years after company formation) |
Appointment Duration | 13 years, 9 months (closed 17 May 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bluehouse Gardens Limpsfield Oxted Surrey RH8 0AU |
Director Name | Mr Glyn Vincent Hirsch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 522 1 Le Truchot St Peter Port Guernsey GY1 6EH |
Director Name | Mr James Balfour Hyslop |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 May 2011) |
Role | Company Director Consultant |
Country of Residence | England |
Correspondence Address | Manor Farm Bloswood Lane Whitchurch Hampshire RG28 7BN |
Director Name | Robert Guy Alexander Sankey |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 May 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 21 Halls Close Cumnor Hill Oxford Oxon OX2 9HR |
Director Name | Peter Stephen Schneider |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 January 1993) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Garden Flat 8 Belsize Park London NW3 4ET |
Director Name | Mr Andrew David Derry Hill |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1995) |
Role | Builder |
Correspondence Address | The Stream Old Reigate Road Betchworth Surrey RH3 7DS |
Director Name | Mr Antony George Gage |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1992) |
Role | Surveyor |
Correspondence Address | Hadley Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4TJ |
Director Name | Mr John David Morgan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1995) |
Role | Senior Project Surveyor |
Correspondence Address | 19 Downleaze Downend Bristol Avon BS16 6JR |
Director Name | Mr Alexander Derbie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 1995) |
Role | Solicitor |
Correspondence Address | Firle Meadowside Great Bookham Surrey KT23 3LG |
Director Name | Anthony Roger Pondford |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 January 1997) |
Role | Construction Director |
Correspondence Address | Linton 11 Theobalds Way Frimley Surrey GU16 5RF |
Director Name | Mr Alan Walter Riddle |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 January 1997) |
Role | Senior Project Surveyor |
Correspondence Address | 1a Knighton Grange Road Leicester Leicestershire LE2 2LF |
Director Name | Pauline Clare Carruthers |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 January 1997) |
Role | Secretary |
Correspondence Address | 22 Harefield Drive Birstall West Yorkshire WF17 0PQ |
Director Name | Mr Colin Robert Hill Archer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 6 Rectory Road London SW13 0DT |
Secretary Name | Ann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Aramere Hoggs Pudding Lane Newdigate Dorking Surrey RH5 5DS |
Director Name | Mrs Angela Daisy Johnston |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 25 Melrose Gardens New Malden Surrey KT3 3HQ |
Director Name | Mr Nicholas John Beale |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 10 Austen Close East Grinstead West Sussex RH19 1RZ |
Director Name | Kelvin Geoffrey Tutill |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 June 1998) |
Role | Director & General Manager |
Correspondence Address | North End Farm Creech St. Michael Taunton Somerset TA3 5ED |
Director Name | Digby Ludford Cleaver |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1996) |
Role | Quantity Surveyor |
Correspondence Address | 25 Forest Close Wendover Aylesbury Buckinghamshire HP22 6BT |
Director Name | Andre George Confavreux |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Director Name | Mr Ivan Ezekiel |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 87 Canfield Gardens London NW6 3EA |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(7 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 January 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Ann Taylor |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 August 1997) |
Role | Pensions Manager |
Correspondence Address | Aramere Hoggs Pudding Lane Newdigate Dorking Surrey RH5 5DS |
Director Name | Sir Daniel Norton Idris Pearce |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(9 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 February 2004) |
Role | Chartered Surveyor |
Correspondence Address | G3 Albany Piccadilly London W1J 0AT |
Director Name | Mr Richard Stuart Hough |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Knightsbridge London SW1X 7LY |
Secretary Name | Mr Richard Stuart Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Knightsbridge London SW1X 7LY |
Director Name | Mr John Andrew Theakston |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 1999(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Grove Park Gardens Chiswick London W4 3RZ |
Director Name | Mr Anton John Godfrey Bilton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge 80 Campden Hill Road London W8 7AA |
Director Name | Mr Bimaljit Singh Sandhu |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Grange Road Ealing London W5 5BX |
Registered Address | 21 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
25 January 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Application to strike the company off the register (3 pages) |
9 September 2010 | Termination of appointment of Richard Hough as a director (1 page) |
9 September 2010 | Termination of appointment of Richard Hough as a secretary (1 page) |
9 September 2010 | Termination of appointment of Richard Hough as a secretary (1 page) |
9 September 2010 | Termination of appointment of Richard Hough as a director (1 page) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
21 June 2010 | Director's details changed for Derek Leslie Ridout on 18 January 2010 (2 pages) |
21 June 2010 | Director's details changed for James Balfour Hyslop on 18 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Sir Brian John Hill on 18 June 2010 (2 pages) |
21 June 2010 | Director's details changed for James Balfour Hyslop on 18 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Sir Brian John Hill on 18 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Derek Leslie Ridout on 18 January 2010 (2 pages) |
24 December 2009 | Section 519 (1 page) |
24 December 2009 | Section 519 (1 page) |
30 October 2009 | Director's details changed for Mr Richard Stuart Hough on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Richard Stuart Hough on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Glyn Vincent Hirsch on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Richard Stuart Hough on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Richard Stuart Hough on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Glyn Vincent Hirsch on 27 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Glyn Vincent Hirsch on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Glyn Vincent Hirsch on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Richard Stuart Hough on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Richard Stuart Hough on 22 October 2009 (1 page) |
6 August 2009 | Appointment Terminated Director bimaljit sandhu (1 page) |
6 August 2009 | Appointment terminated director bimaljit sandhu (1 page) |
3 July 2009 | Full accounts made up to 5 April 2009 (9 pages) |
3 July 2009 | Full accounts made up to 5 April 2009 (9 pages) |
3 July 2009 | Full accounts made up to 5 April 2009 (9 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page) |
19 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page) |
19 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
8 October 2008 | Full accounts made up to 5 April 2008 (8 pages) |
8 October 2008 | Full accounts made up to 5 April 2008 (8 pages) |
8 October 2008 | Full accounts made up to 5 April 2008 (8 pages) |
12 August 2008 | Director appointed robert guy alexander sankey (2 pages) |
12 August 2008 | Director appointed robert guy alexander sankey (2 pages) |
7 August 2008 | Return made up to 18/06/08; full list of members (5 pages) |
7 August 2008 | Return made up to 18/06/08; full list of members (5 pages) |
23 July 2007 | Full accounts made up to 5 April 2007 (8 pages) |
23 July 2007 | Full accounts made up to 5 April 2007 (8 pages) |
23 July 2007 | Full accounts made up to 5 April 2007 (8 pages) |
3 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
3 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
25 March 2007 | New director appointed (3 pages) |
25 March 2007 | New director appointed (3 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
18 December 2006 | Full accounts made up to 5 April 2006 (7 pages) |
18 December 2006 | Full accounts made up to 5 April 2006 (7 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (9 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (9 pages) |
5 February 2006 | Accounts for a dormant company made up to 5 April 2005 (4 pages) |
5 February 2006 | Accounts made up to 5 April 2005 (4 pages) |
5 February 2006 | Accounts for a dormant company made up to 5 April 2005 (4 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (9 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members
|
16 November 2004 | Full accounts made up to 5 April 2004 (6 pages) |
16 November 2004 | Full accounts made up to 5 April 2004 (6 pages) |
16 November 2004 | Full accounts made up to 5 April 2004 (6 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (9 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members
|
12 March 2004 | New director appointed (3 pages) |
12 March 2004 | New director appointed (3 pages) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
7 November 2003 | Full accounts made up to 5 April 2003 (6 pages) |
7 November 2003 | Full accounts made up to 5 April 2003 (6 pages) |
7 November 2003 | Full accounts made up to 5 April 2003 (6 pages) |
10 July 2003 | Return made up to 18/06/03; full list of members
|
10 July 2003 | Return made up to 18/06/03; full list of members (9 pages) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
5 March 2003 | Auditor's resignation (2 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Full accounts made up to 5 April 2002 (7 pages) |
31 January 2003 | Full accounts made up to 5 April 2002 (7 pages) |
31 January 2003 | Full accounts made up to 5 April 2002 (7 pages) |
6 December 2002 | Secretary's particulars changed (1 page) |
6 December 2002 | Secretary's particulars changed (1 page) |
14 July 2002 | Return made up to 18/06/02; full list of members
|
14 July 2002 | Return made up to 18/06/02; full list of members (9 pages) |
10 October 2001 | Full accounts made up to 5 April 2001 (7 pages) |
10 October 2001 | Full accounts made up to 5 April 2001 (7 pages) |
10 October 2001 | Full accounts made up to 5 April 2001 (7 pages) |
3 August 2001 | Secretary's particulars changed (1 page) |
3 August 2001 | Secretary's particulars changed (1 page) |
27 June 2001 | Return made up to 18/06/01; full list of members
|
27 June 2001 | Return made up to 18/06/01; full list of members (8 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page) |
11 October 2000 | Full accounts made up to 5 April 2000 (7 pages) |
11 October 2000 | Full accounts made up to 5 April 2000 (7 pages) |
11 October 2000 | Full accounts made up to 5 April 2000 (7 pages) |
27 June 2000 | Return made up to 18/06/00; full list of members
|
27 June 2000 | Return made up to 18/06/00; full list of members (8 pages) |
18 February 2000 | Location of register of members (1 page) |
18 February 2000 | Location of register of members (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page) |
26 August 1999 | Full accounts made up to 5 April 1999 (7 pages) |
26 August 1999 | Full accounts made up to 5 April 1999 (7 pages) |
26 August 1999 | Full accounts made up to 5 April 1999 (7 pages) |
14 July 1999 | Return made up to 18/06/99; full list of members (10 pages) |
14 July 1999 | Return made up to 18/06/99; full list of members (10 pages) |
17 June 1999 | New director appointed (3 pages) |
17 June 1999 | New director appointed (3 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Full accounts made up to 5 April 1998 (7 pages) |
21 December 1998 | Full accounts made up to 5 April 1998 (7 pages) |
21 December 1998 | Full accounts made up to 5 April 1998 (7 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
8 July 1998 | Return made up to 18/06/98; full list of members (10 pages) |
8 July 1998 | Return made up to 18/06/98; full list of members (10 pages) |
29 June 1998 | Location of register of members (1 page) |
29 June 1998 | Location of register of members (1 page) |
6 February 1998 | Location of register of members (1 page) |
6 February 1998 | Location of register of members (1 page) |
23 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
23 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
23 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
25 July 1997 | Return made up to 18/06/97; full list of members (9 pages) |
25 July 1997 | Return made up to 18/06/97; full list of members (9 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page) |
16 May 1997 | Location of register of members (1 page) |
16 May 1997 | Location of register of members (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
24 January 1997 | Company name changed higgs & hill staff pension trust LIMITED\certificate issued on 27/01/97 (2 pages) |
24 January 1997 | Company name changed higgs & hill staff pension trust LIMITED\certificate issued on 27/01/97 (2 pages) |
11 November 1996 | Full accounts made up to 5 April 1996 (7 pages) |
11 November 1996 | Full accounts made up to 5 April 1996 (7 pages) |
11 November 1996 | Full accounts made up to 5 April 1996 (7 pages) |
3 August 1996 | New director appointed (1 page) |
3 August 1996 | Director resigned (2 pages) |
3 August 1996 | Director resigned (2 pages) |
12 July 1996 | Return made up to 18/06/96; full list of members (11 pages) |
12 July 1996 | Return made up to 18/06/96; full list of members (11 pages) |
5 September 1995 | Full accounts made up to 5 April 1995 (7 pages) |
5 September 1995 | Full accounts made up to 5 April 1995 (7 pages) |
5 September 1995 | Full accounts made up to 5 April 1995 (7 pages) |
29 June 1995 | New director appointed (6 pages) |
9 May 1995 | Full accounts made up to 5 April 1994 (6 pages) |
9 May 1995 | Full accounts made up to 5 April 1994 (6 pages) |
9 May 1995 | Full accounts made up to 5 April 1994 (6 pages) |
24 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
23 October 1992 | Memorandum and Articles of Association (16 pages) |
23 October 1992 | Memorandum and Articles of Association (16 pages) |