75009
Paris
France
Director Name | Mr John Wigbur Stealey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1992(4 years after company formation) |
Appointment Duration | 1 year (resigned 10 August 1993) |
Role | President |
Correspondence Address | 180 Lakefront Drive Hunt Valley Baltimore Maryland |
Director Name | Paul Moodie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(4 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 94 Denham Lane Chalfont St Peter Buckinghamshire SL9 0QJ |
Director Name | Paul Edwin Hibbard |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 10 Springhill Crescent Nailsworth Gloucester GL6 0NU Wales |
Director Name | Mr Adrian Stephen Parr |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 1994) |
Role | Accountant |
Correspondence Address | Northlands 48 London Road Tetbury Gloucestershire GL8 8HH Wales |
Secretary Name | Mr Adrian Stephen Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | Northlands 48 London Road Tetbury Gloucestershire GL8 8HH Wales |
Director Name | Gerard Francis Duffy |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 April 1994) |
Role | Accountant |
Correspondence Address | 11 Radnor Road Horfield Bristol Avon BS7 8QS |
Director Name | Sarah Elizabeth Harris |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 April 1994) |
Role | Operations Director |
Correspondence Address | 42 Sherwood Road Tetbury Gloucestershire GL8 8BU Wales |
Director Name | John Pirie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 April 1994) |
Role | Sales Director |
Correspondence Address | Modasa Fennel Court Brockstone East Hunsbury Northampton NN0 0SJ |
Director Name | William Robert Davies |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 April 1994) |
Role | Marketing Director |
Correspondence Address | 70 Harpes Road Summertown Oxford OX2 7QL |
Director Name | Stephen Morris |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1994(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1995) |
Role | Secretary |
Correspondence Address | Top Floor 5 Upper Church Street Bath Avon BA1 2PT |
Director Name | Richard Gelhaus |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1994(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1995) |
Role | Executive |
Correspondence Address | 60 Kendall Lane Danville California 94526 |
Director Name | Brian Rowbottam |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1994(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 1995) |
Role | Executive |
Correspondence Address | 31 Cherry Hills Court Alamo California 94507 |
Director Name | Patrick Feely |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1994(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1995) |
Role | Executive |
Correspondence Address | 751 Linda Vista Avenue Pasadena 91103 Californ |
Director Name | David Costine |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1994(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1995) |
Role | Executive |
Correspondence Address | 200 Sunset Park Itacha New York 14850 |
Secretary Name | Stephen Morris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 April 1994(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 1995) |
Role | Secretary |
Correspondence Address | Top Floor 5 Upper Church Street Bath Avon BA1 2PT |
Secretary Name | Gerard Francis Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 July 1994) |
Role | Vice President Of Finance Euro |
Correspondence Address | 11 Radnor Road Horfield Bristol Avon BS7 8QS |
Secretary Name | Sarah Elizabeth Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 November 1994) |
Role | Vice President Of Finance |
Correspondence Address | 42 Sherwood Road Tetbury Gloucestershire GL8 8BU Wales |
Secretary Name | Mr Timothy Paul Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 July 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 Ormond Avenue Hampton Middlesex TW12 2RY |
Director Name | Mr Timothy Paul Christian |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 March 2000) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 33 Ormond Avenue Hampton Middlesex TW12 2RY |
Director Name | Louis Gioia |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1996(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 1997) |
Role | Chief Marketing Director |
Correspondence Address | 452 31st Street Manhattan Beach California Ca 90266 |
Director Name | Mr Gilman Grant Louie |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1996(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 1997) |
Role | Chairman |
Correspondence Address | 3922 Moraga Street San Francisco Ca 94122 Foreign |
Secretary Name | Paul Andrew Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1999) |
Role | Director Of Finance |
Correspondence Address | Mathern House Mathern Chepstow Gwent NP16 6JA Wales |
Director Name | Mr Nigel George Hutton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2001) |
Role | Senior Vp Legal Counsel |
Country of Residence | England |
Correspondence Address | 14 Woodham Waye Woodham Woking Surrey GU21 5SW |
Secretary Name | Emma Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2000) |
Role | Lawyer |
Correspondence Address | 13 Redgrave Road Putney London SW15 1PX |
Director Name | Dominic Peter Myers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(11 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 57 Hillier Road Battersea London SW11 6AX |
Director Name | Denis Michael Ferry |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 January 2001) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Folly Orchard Wokingham Berkshire RG41 2TU |
Secretary Name | Diane Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | 29 Monmouth Close Chiswick London W4 5DQ |
Secretary Name | Adam Richard Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 July 2009) |
Role | Solicitor |
Correspondence Address | 20 Edge Street London W8 7PN |
Director Name | Jean Claude Larue |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2001(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2002) |
Role | Managing Director |
Correspondence Address | 39 Rue Des Lilas Paris 75019 Foreign |
Director Name | Bruno Yves Joseph Bonnell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2001(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 January 2005) |
Role | Managing Director |
Correspondence Address | 36 Chemin Des Coutres Sainte Foy Les Lyon 69110 France Foreign |
Director Name | Thomas Jean Schmider |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2001(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 2005) |
Role | Managing Director |
Correspondence Address | 1371 Chemin De Bois Comtal Millery 69390 France Foreign |
Director Name | Frederic Marcel Alfred Chesnais |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2002(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2005) |
Role | Finance Directr |
Correspondence Address | 22 Bis Avenue Du Docteur Terver Ecully 69130 France |
Director Name | Mark Passam |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 67 Altenburg Gardens London SW11 1JQ |
Director Name | Mr John Galloway |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Nelson Road Windsor Berkshire SL4 3RQ |
Registered Address | 10th Floor Landmark House Hammersmith Bridge Road London W6 9EJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1.9m at £1 | Spectrum Holosyte Inc. 42.47% Cumulative Preference |
---|---|
1.2m at £1 | Microprose Software Inc. 26.07% Cumulative Preference |
838.5k at £1 | Spectrum Holosyte California Inc. 18.88% Cumulative Preference |
458.6k at £1 | Microprose Inc. 10.33% Cumulative Preference |
50k at £1 | Sidco Inc. 1.13% Ordinary |
50k at £1 | Stealey Inc. 1.13% Ordinary |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
29 March 2012 | Termination of appointment of John Galloway as a director on 26 March 2012 (1 page) |
29 March 2012 | Termination of appointment of Mark Passam as a director on 27 March 2012 (1 page) |
29 March 2012 | Termination of appointment of Mark Passam as a director (1 page) |
29 March 2012 | Appointment of Mr Denis Bunma as a director on 26 March 2012 (2 pages) |
29 March 2012 | Appointment of Mr Denis Bunma as a director (2 pages) |
29 March 2012 | Termination of appointment of John Galloway as a director (1 page) |
25 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
11 August 2010 | Director's details changed for Mr John Galloway on 8 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Mr John Galloway on 8 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Mr John Galloway on 8 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Termination of appointment of Adam Carroll as a secretary (1 page) |
22 June 2010 | Termination of appointment of Adam Carroll as a secretary (1 page) |
15 January 2010 | Appointment of Mr John Galloway as a director (1 page) |
15 January 2010 | Appointment of Mr John Galloway as a director (1 page) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from, 9TH floor, landmark house, hammersmith bridge road, london, W6 9EJ (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from, 9TH floor, landmark house, hammersmith bridge road, london, W6 9EJ (1 page) |
31 January 2009 | Accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
21 October 2008 | Appointment terminated director jeremy wigmore (1 page) |
21 October 2008 | Appointment Terminated Director jeremy wigmore (1 page) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Return made up to 08/08/08; full list of members (5 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from, landmark house, hammersmith bridge road, london, W6 9EJ (1 page) |
16 September 2008 | Return made up to 08/08/08; full list of members (5 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from, landmark house, hammersmith bridge road, london, W6 9EJ (1 page) |
31 January 2008 | Accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
31 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Return made up to 08/08/06; full list of members (8 pages) |
18 August 2006 | Return made up to 08/08/06; full list of members (8 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
22 August 2005 | Return made up to 08/08/05; full list of members
|
22 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
22 March 2005 | Accounts made up to 31 March 2004 (7 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (4 pages) |
1 February 2005 | New director appointed (4 pages) |
1 February 2005 | New director appointed (5 pages) |
1 February 2005 | New director appointed (5 pages) |
4 October 2004 | Return made up to 08/08/04; full list of members (8 pages) |
4 October 2004 | Return made up to 08/08/04; full list of members (8 pages) |
16 August 2004 | Full accounts made up to 31 March 2003 (10 pages) |
16 August 2004 | Full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
25 January 2004 | Full accounts made up to 30 June 2002 (11 pages) |
25 January 2004 | Full accounts made up to 30 June 2002 (11 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
11 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
11 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
2 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
2 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
9 December 2002 | Return made up to 08/08/02; full list of members (8 pages) |
9 December 2002 | Return made up to 08/08/02; full list of members (8 pages) |
3 July 2002 | Full accounts made up to 31 December 2000 (10 pages) |
3 July 2002 | Full accounts made up to 31 December 2000 (10 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 2 roundwood avenue, stockley park, uxbridge, middlesex UB11 1AZ (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 2 roundwood avenue, stockley park, uxbridge, middlesex UB11 1AZ (1 page) |
8 April 2002 | New director appointed (7 pages) |
8 April 2002 | New director appointed (7 pages) |
19 December 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
19 December 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
19 September 2001 | Return made up to 08/08/01; full list of members (8 pages) |
19 September 2001 | Return made up to 08/08/01; full list of members
|
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | New director appointed (3 pages) |
5 January 2001 | Full accounts made up to 26 December 1999 (12 pages) |
5 January 2001 | Full accounts made up to 26 December 1999 (12 pages) |
27 October 2000 | Delivery ext'd 3 mth 26/12/99 (2 pages) |
27 October 2000 | Delivery ext'd 3 mth 26/12/99 (2 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 December 1998 (20 pages) |
31 January 2000 | Full accounts made up to 31 December 1998 (20 pages) |
1 December 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 December 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
10 August 1999 | Return made up to 08/08/99; full list of members (8 pages) |
10 August 1999 | Return made up to 08/08/99; full list of members (8 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: the ridge, chipping sodbury, bristol, avon BS17 6AY (1 page) |
24 April 1999 | Location of register of members (non legible) (1 page) |
24 April 1999 | Location of register of members (non legible) (1 page) |
24 April 1999 | Registered office changed on 24/04/99 from: the ridge, chipping sodbury, bristol, avon BS17 6AY (1 page) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Auditor's resignation (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Auditor's resignation (1 page) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
22 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
22 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
24 November 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
24 November 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
14 October 1998 | Return made up to 28/07/98; no change of members (5 pages) |
14 October 1998 | Return made up to 28/07/98; no change of members (5 pages) |
11 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
11 September 1997 | Return made up to 08/08/97; full list of members
|
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
29 August 1996 | Return made up to 08/08/96; no change of members
|
29 August 1996 | Return made up to 08/08/96; no change of members (10 pages) |
23 June 1996 | New secretary appointed (1 page) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | Secretary resigned (2 pages) |
23 June 1996 | New director appointed (2 pages) |
4 October 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
4 October 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
4 October 1995 | Full group accounts made up to 31 March 1994 (25 pages) |
4 October 1995 | Full group accounts made up to 31 March 1994 (25 pages) |
29 September 1995 | Return made up to 08/08/95; no change of members
|
29 September 1995 | New secretary appointed;new director appointed (2 pages) |
29 September 1995 | Return made up to 08/08/95; no change of members (6 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
8 August 1988 | Incorporation (18 pages) |
8 August 1988 | Incorporation (18 pages) |