London
N1 9BE
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2019(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Secretary Name | Miss Lucy Maxwell |
---|---|
Status | Current |
Appointed | 29 September 2023(35 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mrs Anna-Marie Brock |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(35 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 August 2021(33 years after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 1st Floor Buckhurst House 42-44 Buckhurst Avenue Sevenoaks TN13 1LZ |
Director Name | Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Dormer Cottage Water Lane Stainby Grantham Lincolnshire NG33 5QY |
Director Name | Mark Ian Goddard |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 February 1994) |
Role | Machine Assistant |
Correspondence Address | 7 Berveth Close Threemilestone Truro Cornwall TR3 6DS |
Director Name | Patrick Allan John Hare |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 November 2002) |
Role | Storeman |
Correspondence Address | 72 Moreland View Crownhill Plymouth Devon PL6 6AW |
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 17 October 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Kenneth Peter Ladd |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 September 2000) |
Role | Company Director |
Correspondence Address | 62 Eastbury Road Northwood Middlesex HA6 3AR |
Secretary Name | Mr Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 01 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | David Ernest Prentice |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1993) |
Role | Materials Controller |
Correspondence Address | Dilkusha 23 Yarmouth Road Broome Bungay Suffolk NR35 2PE |
Director Name | Mr George Robert Karklins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 30 years (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Melvyn Hugh Shields |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 1997) |
Role | Litho Platemaker |
Correspondence Address | 29 Harvey Lane Thorpe St Andrew Norwich Norfolk NR7 0BZ |
Director Name | Thomas Henry Norton |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 May 2001) |
Role | Quality Assuranceand Customer |
Correspondence Address | Rivendell 54 Kettlebury Way Marden Ash Ongar Essex CM5 9EX |
Director Name | Graham Andrew Todd |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 September 2008) |
Role | Estimator |
Correspondence Address | 73 Loddon Road Ditchingham Bungay Suffolk NR35 2RA |
Director Name | Raymond Victor Morley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 August 2005) |
Role | Finance Director |
Correspondence Address | Flat G 10 Thorney Crescent London SW11 3TR |
Director Name | Christopher Spinks |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 November 2004) |
Role | Machine Minder |
Correspondence Address | Tree Lawns 5 Woodland Drive Bungay Suffolk NR35 1PE |
Director Name | Christopher Jonathan Cartwright |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2005) |
Role | Finance Director |
Correspondence Address | 34 Pine Grove Wimbledon SW19 7HE |
Director Name | Robert Brendan Parkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 2003) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Adara 10 Hillside Road St. Austell Cornwall PL25 4DW |
Director Name | Keith Robert Cooper |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 August 2006) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lakeside Finborough Road Stowmarket Suffolk IP14 1SX |
Director Name | Mr Mark Geary |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2008) |
Role | Deputy Divisional Personnel Ma |
Country of Residence | England |
Correspondence Address | 10 Reddington Road Higher Compton Plymouth PL3 6PS |
Director Name | Geoffrey Milton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 April 2024) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr Stephen Terence Johnson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(17 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pantiles Claxton Mill Claxton Norwich NR14 7UG |
Director Name | Maurice Samuel Coey |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(17 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 11 October 2021) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Susan Margaret Collyer |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2014) |
Role | Group Human Resoureces Manager |
Correspondence Address | 32b Chetwynd Road London NW5 1BY |
Director Name | Raymond Victor Morley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(26 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Church Street Needingworth St Ives Cambs PE27 4TB |
Secretary Name | Daniel Fattal |
---|---|
Status | Resigned |
Appointed | 01 November 2015(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Website | st-ives.co.uk |
---|
Registered Address | The Spitfire Building 71 Collier Street London N1 9BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | St. Ives PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
5 May 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
---|---|
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
27 April 2022 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
26 November 2021 | Termination of appointment of Maurice Samuel Coey as a director on 11 October 2021 (1 page) |
30 September 2021 | Change of details for Kin and Carta Plc as a person with significant control on 27 September 2021 (2 pages) |
30 September 2021 | Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 30 September 2021 (1 page) |
24 August 2021 | Appointment of Independent Trustee Services Limited as a director on 23 August 2021 (2 pages) |
27 May 2021 | Termination of appointment of George Robert Karklins as a director on 27 May 2021 (1 page) |
21 May 2021 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
6 November 2020 | Change of details for Kin and Carta Plc as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Maurice Samuel Coey on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Keith Robert Cooper on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Geoffrey Milton on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr George Robert Karklins on 6 November 2020 (2 pages) |
6 November 2020 | Secretary's details changed for Daniel Fattal on 6 November 2020 (1 page) |
6 November 2020 | Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page) |
6 November 2020 | Director's details changed for Mr Philip Charles Harris on 6 November 2020 (2 pages) |
18 March 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
20 February 2019 | Change of details for St Ives Plc as a person with significant control on 1 October 2018 (2 pages) |
20 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
19 February 2019 | Appointment of Mr Philip Charles Harris as a director on 16 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Raymond Victor Morley as a director on 15 February 2019 (1 page) |
22 December 2018 | Accounts for a dormant company made up to 3 August 2018 (6 pages) |
22 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 July 2017 (6 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 July 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 29 July 2016 (6 pages) |
30 November 2016 | Accounts for a dormant company made up to 29 July 2016 (6 pages) |
3 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
16 December 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
19 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages) |
19 November 2015 | Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages) |
19 November 2015 | Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages) |
17 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
13 January 2015 | Accounts for a dormant company made up to 1 August 2014 (5 pages) |
13 January 2015 | Accounts for a dormant company made up to 1 August 2014 (5 pages) |
13 January 2015 | Accounts for a dormant company made up to 1 August 2014 (5 pages) |
17 September 2014 | Appointment of Raymond Victor Morley as a director on 1 September 2014 (3 pages) |
17 September 2014 | Appointment of Raymond Victor Morley as a director on 1 September 2014 (3 pages) |
17 September 2014 | Appointment of Raymond Victor Morley as a director on 1 September 2014 (3 pages) |
1 September 2014 | Termination of appointment of Susan Margaret Collyer as a director on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Susan Margaret Collyer as a director on 31 August 2014 (1 page) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 January 2014 | Accounts for a dormant company made up to 2 August 2013 (6 pages) |
28 January 2014 | Accounts for a dormant company made up to 2 August 2013 (6 pages) |
28 January 2014 | Accounts for a dormant company made up to 2 August 2013 (6 pages) |
24 April 2013 | Accounts for a dormant company made up to 27 July 2012 (6 pages) |
24 April 2013 | Accounts for a dormant company made up to 27 July 2012 (6 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
4 January 2013 | Termination of appointment of Stephen Johnson as a director (1 page) |
4 January 2013 | Termination of appointment of Stephen Johnson as a director (1 page) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (6 pages) |
10 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (9 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 July 2010 (6 pages) |
4 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 July 2010 (6 pages) |
4 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
6 January 2011 | Director's details changed for George Robert Karklins on 4 January 2011 (2 pages) |
6 January 2011 | Director's details changed for George Robert Karklins on 4 January 2011 (2 pages) |
6 January 2011 | Director's details changed for George Robert Karklins on 4 January 2011 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (7 pages) |
1 June 2009 | Accounts for a dormant company made up to 1 August 2008 (6 pages) |
1 June 2009 | Accounts for a dormant company made up to 1 August 2008 (6 pages) |
3 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
25 November 2008 | Director appointed susan margaret collyer (2 pages) |
25 November 2008 | Director appointed susan margaret collyer (2 pages) |
25 November 2008 | Director appointed keith cooper (2 pages) |
25 November 2008 | Director appointed keith cooper (2 pages) |
2 October 2008 | Appointment terminated director graham todd (1 page) |
2 October 2008 | Appointment terminated director graham todd (1 page) |
16 September 2008 | Appointment terminated director mark geary (1 page) |
16 September 2008 | Appointment terminated director mark geary (1 page) |
3 June 2008 | Accounts for a dormant company made up to 3 August 2007 (6 pages) |
3 June 2008 | Accounts for a dormant company made up to 3 August 2007 (6 pages) |
3 June 2008 | Accounts for a dormant company made up to 3 August 2007 (6 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
11 June 2007 | Accounts for a dormant company made up to 28 July 2006 (7 pages) |
11 June 2007 | Accounts for a dormant company made up to 28 July 2006 (7 pages) |
27 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
5 June 2006 | Accounts for a dormant company made up to 29 July 2005 (7 pages) |
5 June 2006 | Accounts for a dormant company made up to 29 July 2005 (7 pages) |
7 March 2006 | Return made up to 12/02/06; full list of members (4 pages) |
7 March 2006 | Return made up to 12/02/06; full list of members (4 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New director appointed (3 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 June 2005 | Accounts for a dormant company made up to 30 July 2004 (7 pages) |
7 June 2005 | Accounts for a dormant company made up to 30 July 2004 (7 pages) |
23 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
23 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (3 pages) |
26 April 2004 | Accounts for a dormant company made up to 1 August 2003 (7 pages) |
26 April 2004 | Accounts for a dormant company made up to 1 August 2003 (7 pages) |
26 April 2004 | Accounts for a dormant company made up to 1 August 2003 (7 pages) |
2 March 2004 | Return made up to 12/02/04; full list of members (8 pages) |
2 March 2004 | Return made up to 12/02/04; full list of members (8 pages) |
18 January 2004 | Director's particulars changed (1 page) |
18 January 2004 | Director's particulars changed (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
30 April 2003 | Accounts for a dormant company made up to 2 August 2002 (5 pages) |
30 April 2003 | Accounts for a dormant company made up to 2 August 2002 (5 pages) |
30 April 2003 | Accounts for a dormant company made up to 2 August 2002 (5 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
12 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
12 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
15 May 2002 | Accounts for a dormant company made up to 3 August 2001 (5 pages) |
15 May 2002 | Accounts for a dormant company made up to 3 August 2001 (5 pages) |
15 May 2002 | Accounts for a dormant company made up to 3 August 2001 (5 pages) |
1 May 2002 | Director's particulars changed (1 page) |
1 May 2002 | Director's particulars changed (1 page) |
15 February 2002 | Return made up to 12/02/02; full list of members (8 pages) |
15 February 2002 | Return made up to 12/02/02; full list of members (8 pages) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
14 May 2001 | Accounts for a dormant company made up to 28 July 2000 (5 pages) |
14 May 2001 | Accounts for a dormant company made up to 28 July 2000 (5 pages) |
16 February 2001 | Return made up to 12/02/01; full list of members (8 pages) |
16 February 2001 | Return made up to 12/02/01; full list of members (8 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
25 April 2000 | Accounts for a dormant company made up to 30 July 1999 (5 pages) |
25 April 2000 | Accounts for a dormant company made up to 30 July 1999 (5 pages) |
7 March 2000 | Return made up to 12/02/00; no change of members (11 pages) |
7 March 2000 | Return made up to 12/02/00; no change of members (11 pages) |
5 March 1999 | Return made up to 12/02/99; no change of members (7 pages) |
5 March 1999 | Return made up to 12/02/99; no change of members (7 pages) |
21 February 1999 | Director's particulars changed (1 page) |
21 February 1999 | Director's particulars changed (1 page) |
27 October 1998 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
20 April 1998 | Accounts for a dormant company made up to 1 August 1997 (5 pages) |
20 April 1998 | Accounts for a dormant company made up to 1 August 1997 (5 pages) |
20 April 1998 | Accounts for a dormant company made up to 1 August 1997 (5 pages) |
18 February 1998 | Return made up to 12/02/98; full list of members (8 pages) |
18 February 1998 | Return made up to 12/02/98; full list of members (8 pages) |
31 December 1997 | Memorandum and Articles of Association (7 pages) |
31 December 1997 | Memorandum and Articles of Association (7 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
4 April 1997 | Accounts for a dormant company made up to 2 August 1996 (5 pages) |
4 April 1997 | Accounts for a dormant company made up to 2 August 1996 (5 pages) |
4 April 1997 | Accounts for a dormant company made up to 2 August 1996 (5 pages) |
19 February 1997 | Return made up to 12/02/97; no change of members (9 pages) |
19 February 1997 | Return made up to 12/02/97; no change of members (9 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
31 May 1996 | Accounts for a dormant company made up to 28 July 1995 (5 pages) |
31 May 1996 | Accounts for a dormant company made up to 28 July 1995 (5 pages) |
19 February 1996 | Return made up to 12/02/96; no change of members (8 pages) |
19 February 1996 | Return made up to 12/02/96; no change of members (8 pages) |
13 December 1995 | New director appointed (6 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | New director appointed (6 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
1 June 1993 | Resolutions
|
1 June 1993 | Resolutions
|
16 July 1991 | Resolutions
|
16 July 1991 | Resolutions
|
10 January 1991 | Resolutions
|
10 January 1991 | Resolutions
|
29 November 1990 | Company name changed\certificate issued on 29/11/90 (2 pages) |
29 November 1990 | Company name changed\certificate issued on 29/11/90 (2 pages) |
9 February 1990 | Memorandum and Articles of Association (13 pages) |
9 February 1990 | Resolutions
|
9 February 1990 | Resolutions
|
9 February 1990 | Memorandum and Articles of Association (13 pages) |
4 October 1988 | Memorandum and Articles of Association (11 pages) |
4 October 1988 | Memorandum and Articles of Association (11 pages) |
26 September 1988 | Resolutions
|
26 September 1988 | Resolutions
|
12 August 1988 | Incorporation (15 pages) |
12 August 1988 | Incorporation (15 pages) |