Company NameLocal Government International Bureau
Company StatusDissolved
Company Number02287918
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 1988(35 years, 9 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameLord Graham Norman Tope
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(15 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 04 June 2013)
RoleWorking Peer
Country of ResidenceEngland
Correspondence Address88 The Gallop
Sutton
Surrey
SM2 5SA
Secretary NameIan Russell Hughes
NationalityBritish
StatusClosed
Appointed01 July 2007(18 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 04 June 2013)
RoleLocal Government
Correspondence Address140 Erlanger Road
London
SE14 5TJ
Director NameCllr Richard Charles Kemp
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 04 June 2013)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address16 Dovedale Road
Liverpool
Merseyside
L18 1DW
Director NameDavid John Wilcox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 04 June 2013)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence Address2 The Old Schoolhouse
Waters Edge
Tintwistle
Derbyshire
SK13 1NQ
Director NameCllr Sandra Elizabeth Barnes
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lumber Lane
Paulerspury
Towcester
Northamptonshire
NN12 7ND
Director NameLinda Mary Gillham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2009(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grove Green Road
Thorpe Green
Surrey
TW20 8QN
Director NameMr Gordon Charles Keymer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCouncil Offices Station Road East
Oxted
Surrey
RH8 0BT
Director NameDr Samuel James McCammick
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(4 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 November 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address37 Bleary Road
Portadown
Craigavon
County Armagh
BT63 5NE
Northern Ireland
Director NameMr Howard Anthony Knight
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 1994)
RoleResearch Assistant
Correspondence Address18 Lyons Street
Sheffield
South Yorkshire
S4 7QS
Director NameSir John Andrew Harman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1994)
RoleTeacher
Country of ResidenceEngland
Correspondence Address82a New North Road
Huddersfield
West Yorkshire
HD1 5NE
Director NameSir Charles Ireland Gray
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 November 1995)
RoleRetired In Local Govt
Country of ResidenceScotland
Correspondence Address9 Moray Place
Chryston
Glasgow
Lanarkshire
G69 9LZ
Scotland
Director NameSir John Freeman Chatfield
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 15 July 1993)
RoleSolicitor
Correspondence AddressUnderhill House
Went Way East Dean
Eastbourne
East Sussex
BN20 0DB
Director NameLord  Bowness
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 1994)
RoleSolicitor
Correspondence AddressThree Gables
10 Westview Road
Warlingham
Surrey
CR6 9JD
Director NameElizabeth Audrey Anson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 November 1993)
RoleLawyer
Correspondence Address81 Boundstone Road
Rowledge
Farnham
Surrey
GU10 4AT
Secretary NameMr David Geoffrey Nigel Filkin
NationalityBritish
StatusResigned
Appointed16 October 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address20 Circus Street
London
SE10 8SN
Director NameMr Michael Thomas Hancock
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 January 1998)
RoleDistrict Officer For Mencap
Country of ResidenceEngland
Correspondence Address29 Rockingham Way Portchester
Portsmouth
Fareham
Hampshire
PO16 8RS
Director NameMs Josephine Farrington
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 April 1994)
RoleCouncillor
Correspondence Address114 Victoria Road
Fulwood
Preston
Lancashire
PR2 4NN
Director NameJohn Paul Russell Hannon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed02 November 1993(5 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 April 1994)
RoleInternational Officer Rspb
Correspondence Address4 Paddock Road
Newbury
Berkshire
RG14 7DG
Director NameSir Stephen Michael Bullock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1995)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGarden Flat
9 Tyson Road Forest Hill
London
SE23 3AA
Director NameKeith Taylor Geddes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1997)
RoleRegional Councillor
Correspondence Address9 Willowbrae Avenue
Edinburgh
Midlothian
EH8 7HB
Scotland
Director NameMr George Gill
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 1998)
RoleLeader Of Council/Chairman
Country of ResidenceEngland
Correspondence Address1a William Street
Chopwell
Newcastle Upon Tyne
Tyne And Wear
NE17 7JH
Director NameKenneth Charles Bodfish
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(6 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 10 May 2007)
RoleUniversity Lecturer
Correspondence Address26 East Drive
Queens Park
Brighton
East Sussex
BN2 2BQ
Director NameMr Robert Alan Lloyd
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(7 years after company formation)
Appointment Duration12 years, 1 month (resigned 18 October 2007)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Street
Sandfields
Swansea
West Glamorgan
SA1 3TY
Wales
Director NameMr Leonard Lloyd Duvall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 January 1998)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address3 Monk Street
Woolwich
London
SE18 6JT
Secretary NameJohn Rees
NationalityBritish
StatusResigned
Appointed01 May 1997(8 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 July 2007)
RoleSolicitor
Correspondence Address21 The Greenway
Uxbridge
Middlesex
UB8 2PH
Director NameSir Simon James Day
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 November 2001)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressKeaton House
Ivybridge
Plymouth
Devon
PL21 0LB
Director NameBaroness Joan Hanham
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2003)
RoleWorking Peer
Correspondence Address12 St Mary Abbots Terrace
London
W14 8NX
Director NameChristine Ruth Coleman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(13 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 May 2007)
RoleCouncillor
Correspondence Address67 The Green
Christian Malford
Chippenham
Wiltshire
SN15 4BQ
Director NamePeter Jones
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2003)
RoleRetired
Correspondence AddressLeaside
Mill Lane, Copdock & Washbrook
Ipswich
Suffolk
IP8 3HU
Director NameMr Gordon Charles Keymer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2004)
RoleChairman Of Holding Company
Country of ResidenceUnited Kingdom
Correspondence AddressCourtlands Rockfield Road
Oxted
Surrey
RH8 0EJ
Director NameCllr Jonathan Fergus Bell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(13 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 May 2011)
RoleSocial Worker
Country of ResidenceNorthern Ireland
Correspondence Address21 Beechfield Crescent
Bangor
County Down
BT19 7ZJ
Northern Ireland
Director NameMrs Susan Jean Davis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2007)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address23 Shutfield Road
Telford
Salop
TF4 3RS
Director NameMrs Susan Elizabeth Bolam
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(15 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2009)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse
Harbottle
Morpeth
Northumberland
NE65 7BB
Director NameMrs Pauline Anne Dee
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(16 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBenedict House 17 Chapel Street
Wem
Shrewsbury
Shropshire
SY4 5ER
Wales

Contact

Websitewww.local.gov.uk/
Email address[email protected]
Telephone020 76643000
Telephone regionLondon

Location

Registered AddressLocal Goverment House
Smith Square
London
SW1P 3HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
11 February 2013Application to strike the company off the register (3 pages)
11 February 2013Application to strike the company off the register (3 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
23 October 2012Annual return made up to 16 October 2012 no member list (8 pages)
23 October 2012Annual return made up to 16 October 2012 no member list (8 pages)
8 February 2012Sect 519 (1 page)
8 February 2012Sect 519 (1 page)
21 October 2011Annual return made up to 16 October 2011 no member list (8 pages)
21 October 2011Annual return made up to 16 October 2011 no member list (8 pages)
18 July 2011Full accounts made up to 31 March 2011 (12 pages)
18 July 2011Full accounts made up to 31 March 2011 (12 pages)
15 June 2011Appointment of Councillor Gordon Charles Keymer as a director (3 pages)
15 June 2011Appointment of Councillor Gordon Charles Keymer as a director (3 pages)
18 May 2011Termination of appointment of Jonathan Bell as a director (1 page)
18 May 2011Termination of appointment of Jonathan Bell as a director (1 page)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
20 October 2010Annual return made up to 16 October 2010 no member list (8 pages)
20 October 2010Annual return made up to 16 October 2010 no member list (8 pages)
28 November 2009Annual return made up to 16 October 2009 no member list (5 pages)
28 November 2009Director's details changed for Cllr Lord Graham Norman Tope on 26 November 2009 (2 pages)
28 November 2009Annual return made up to 16 October 2009 no member list (5 pages)
28 November 2009Director's details changed for Cllr Lord Graham Norman Tope on 26 November 2009 (2 pages)
27 November 2009Director's details changed for David John Wilcox on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Linda Mary Gillham on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Councillor Jonathan Fergus Bell on 26 November 2009 (2 pages)
27 November 2009Full accounts made up to 31 March 2009 (10 pages)
27 November 2009Director's details changed for Richard Charles Kemp on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Linda Mary Gillham on 26 November 2009 (2 pages)
27 November 2009Director's details changed for David John Wilcox on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Councillor Sandra Elizabeth Barnes on 26 November 2009 (2 pages)
27 November 2009Full accounts made up to 31 March 2009 (10 pages)
27 November 2009Director's details changed for Councillor Jonathan Fergus Bell on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Richard Charles Kemp on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Councillor Sandra Elizabeth Barnes on 26 November 2009 (2 pages)
9 April 2009Director appointed councillor sandra elizabeth barnes (2 pages)
9 April 2009Director appointed councillor sandra elizabeth barnes (2 pages)
7 April 2009Director appointed linda mary gillham (2 pages)
7 April 2009Director appointed linda mary gillham (2 pages)
6 April 2009Appointment Terminated Director susan bolam (1 page)
6 April 2009Appointment terminated director pauline dee (1 page)
6 April 2009Appointment Terminated Director pauline dee (1 page)
6 April 2009Appointment terminated director susan bolam (1 page)
20 October 2008Full accounts made up to 31 March 2008 (18 pages)
20 October 2008Full accounts made up to 31 March 2008 (18 pages)
17 October 2008Annual return made up to 16/10/08 (4 pages)
17 October 2008Annual return made up to 16/10/08 (4 pages)
28 December 2007Full accounts made up to 31 March 2007 (18 pages)
28 December 2007Full accounts made up to 31 March 2007 (18 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
7 November 2007Annual return made up to 16/10/07 (2 pages)
7 November 2007Annual return made up to 16/10/07 (2 pages)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
29 January 2007Full accounts made up to 31 March 2006 (17 pages)
29 January 2007Full accounts made up to 31 March 2006 (17 pages)
21 January 2007Annual return made up to 16/10/06 (8 pages)
21 January 2007Annual return made up to 16/10/06 (8 pages)
13 January 2006Full accounts made up to 31 March 2005 (16 pages)
13 January 2006Full accounts made up to 31 March 2005 (16 pages)
11 November 2005Annual return made up to 16/10/05 (8 pages)
11 November 2005Annual return made up to 16/10/05 (8 pages)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2005Memorandum and Articles of Association (12 pages)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2005Memorandum and Articles of Association (12 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
28 January 2005Full accounts made up to 31 March 2004 (13 pages)
28 January 2005Full accounts made up to 31 March 2004 (13 pages)
23 November 2004Annual return made up to 16/10/04 (8 pages)
23 November 2004Annual return made up to 16/10/04 (8 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (2 pages)
20 November 2003Annual return made up to 16/10/03 (6 pages)
20 November 2003Annual return made up to 16/10/03 (6 pages)
19 October 2003New director appointed (2 pages)
19 October 2003New director appointed (2 pages)
10 October 2003Full accounts made up to 31 March 2003 (13 pages)
10 October 2003Full accounts made up to 31 March 2003 (13 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
27 February 2003Full accounts made up to 31 March 2002 (14 pages)
27 February 2003Full accounts made up to 31 March 2002 (14 pages)
13 November 2002Annual return made up to 16/10/02 (6 pages)
13 November 2002Annual return made up to 16/10/02 (6 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
2 January 2002Full accounts made up to 31 March 2001 (13 pages)
2 January 2002Full accounts made up to 31 March 2001 (13 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Annual return made up to 16/10/01 (5 pages)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Annual return made up to 16/10/01 (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
7 November 2000Annual return made up to 16/10/00 (5 pages)
7 November 2000Annual return made up to 16/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
6 January 2000Full accounts made up to 31 March 1999 (13 pages)
6 January 2000Full accounts made up to 31 March 1999 (13 pages)
1 December 1999Annual return made up to 16/10/99 (4 pages)
1 December 1999Annual return made up to 16/10/99 (4 pages)
18 August 1999Registered office changed on 18/08/99 from: 35 great smith street london SW1P 3BJ (1 page)
18 August 1999Registered office changed on 18/08/99 from: 35 great smith street london SW1P 3BJ (1 page)
23 February 1999Full accounts made up to 31 March 1998 (12 pages)
23 February 1999Full accounts made up to 31 March 1998 (12 pages)
15 December 1998Annual return made up to 16/10/98
  • 363(288) ‐ Director resigned
(8 pages)
15 December 1998Annual return made up to 16/10/98 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
13 November 1997Annual return made up to 16/10/97
  • 363(288) ‐ Director resigned
(8 pages)
13 November 1997Annual return made up to 16/10/97 (8 pages)
25 May 1997Secretary resigned (1 page)
25 May 1997New secretary appointed (2 pages)
25 May 1997Secretary resigned (1 page)
25 May 1997New secretary appointed (2 pages)
9 November 1996Annual return made up to 16/10/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1996Annual return made up to 16/10/96 (8 pages)
9 November 1996Full accounts made up to 31 March 1996 (14 pages)
9 November 1996Full accounts made up to 31 March 1996 (14 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Annual return made up to 16/10/95 (8 pages)
9 November 1995Full accounts made up to 31 March 1995 (13 pages)
9 November 1995Director resigned (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Annual return made up to 16/10/95
  • 363(288) ‐ Director resigned
(8 pages)
9 November 1995Full accounts made up to 31 March 1995 (13 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
18 August 1988Incorporation (25 pages)
18 August 1988Incorporation (25 pages)