London
SE1 2AF
Director Name | Mr James Alexander Kennedy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Dale Franklin Frey |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 1998) |
Role | Vice President & Treasurer |
Correspondence Address | 3003 Summer Street Stamford Connecticut 06904 United States |
Director Name | Sir John Michael Pickard |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | Kingsbarn Tot Hill Headley Epsom Surrey KT18 6PU |
Director Name | Brian Kenneth Peppiatt |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 1995) |
Role | Investment Banker |
Correspondence Address | Aston Mullins Farm Ford Aylesbury Bucks HP17 8XG |
Director Name | Rene De La Serre |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 March 1998) |
Role | Banker |
Correspondence Address | 26 Rue Barbert De Jouy Paris 76007 France |
Director Name | Mr Michael Craig Stoddart |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compton House Kinver Stourbridge West Midlands DY7 5LY |
Director Name | Kuek Chiang Koh |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Singapore Citizen |
Status | Resigned |
Appointed | 24 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 25 March 1993) |
Role | Investment Manager |
Correspondence Address | Government Of Singapoore Investment 250 N Bridge Road L33-00 Raffles Ci |
Director Name | Haruhiko Takenaka |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 1995) |
Role | Banker |
Correspondence Address | Flat 21 Park St James 5 St James's Terrace London NW8 7LE |
Director Name | Lord King |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 May 1998) |
Role | Non-Executive Director |
Correspondence Address | Doncombe Mill House Ford Chippenham Wiltshire SN14 8RR |
Director Name | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 June 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millington Road Cambridge Cambridgeshire CB3 9HP |
Director Name | William Henry Egley |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 1995) |
Role | Director - Ibm Retirement Fund |
Correspondence Address | 18 Doral Farm Road Stamford Connecticut 06902 Foreign |
Director Name | Lord Nigel Vinson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 34 Kynance Mews London SW7 4QR |
Director Name | Sir Christopher Stephen Wates |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1993) |
Role | Chief Executive Of Building Company |
Country of Residence | United Kingdom |
Correspondence Address | Tufton Place Tufton Lane Northiam Rye East Sussex TN31 6HL |
Director Name | Colin Hyndmarsh Black |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | 15 Tudor Close Fairmile Park Road Cobham Surrey KT11 2PH |
Director Name | Hareb Masood Al-Darmaki |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Arabian |
Status | Resigned |
Appointed | 24 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | PO Box 46309 Abu Dhabi United Arab Emirates |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Wai Kwong Seck |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 July 1993(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 56 Greenleaf View 1027 Singapore |
Director Name | Ronald Akers Armstrong |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | 32 High Street Barford Warwick Warwickshire CV35 8BU |
Director Name | Sir Robert Brian Williamson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 May 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Paultons Square London SW3 5AP |
Director Name | Mr Alfred Merton Vinton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1995(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pelham Cottage 24 Pelham Street London SW7 2NG |
Director Name | David Francis Osbourne |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Mayflower Cottage Lower Assendon Henley On Thames Oxfordshire RG9 6AH |
Director Name | Mr Julian David Knott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 July 2005) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 10 Elthiron Road London SW6 4BN |
Secretary Name | Gerard Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | 25 Cotland Acres Pendleton Road Redhill Surrey RH1 6JZ |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairstead Farmhouse Spexhall Halesworth Suffolk IP19 0RF |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Kalvin Bret Booth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 August 1998(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 March 2002) |
Role | Accountant |
Correspondence Address | 104 The Avenue Bengeo Hertford Hertfordshire SG14 3DU |
Website | electrapartners.com |
---|---|
Email address | [email protected] |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Electra Kingsway Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £286,468 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
30 December 1994 | Delivered on: 5 January 1995 Persons entitled: Bankers Trust Company Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the guarantee. Particulars: The proprtionate share of the sum of £2,450,000 deposited in the account on or about the date of this deed. See the mortgage charge document for full details. Outstanding |
---|
7 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
12 April 2018 | Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 1 More London Place London SE1 2AF on 12 April 2018 (2 pages) |
12 April 2018 | Register(s) moved to registered inspection location Paternoster House 65 st. Paul's Churchyard London EC4M 8AB (2 pages) |
12 April 2018 | Register inspection address has been changed to Paternoster House 65 st. Paul's Churchyard London EC4M 8AB (2 pages) |
6 April 2018 | Resolutions
|
6 April 2018 | Appointment of a voluntary liquidator (2 pages) |
6 April 2018 | Declaration of solvency (5 pages) |
23 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 May 2014 | Appointment of Mr James Alexander Kennedy as a director (2 pages) |
2 May 2014 | Appointment of Mr James Alexander Kennedy as a director (2 pages) |
29 April 2014 | Termination of appointment of Philip Dyke as a director (1 page) |
29 April 2014 | Termination of appointment of Philip Dyke as a director (1 page) |
28 April 2014 | Termination of appointment of Philip Dyke as a secretary (1 page) |
28 April 2014 | Termination of appointment of Philip Dyke as a secretary (1 page) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
8 March 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
30 September 2009 | Appointment terminated director alfred vinton (1 page) |
30 September 2009 | Appointment terminated director alfred vinton (1 page) |
26 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
26 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
17 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
17 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
15 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
12 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
12 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
7 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
9 April 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
9 April 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (3 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (3 pages) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (9 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (9 pages) |
13 June 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
13 June 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
31 January 2003 | Return made up to 24/01/03; full list of members (9 pages) |
31 January 2003 | Return made up to 24/01/03; full list of members (9 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
30 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
23 April 2001 | Accounts for a dormant company made up to 30 September 2000 (9 pages) |
23 April 2001 | Accounts for a dormant company made up to 30 September 2000 (9 pages) |
9 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
9 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
15 December 2000 | Director's particulars changed (1 page) |
15 December 2000 | Director's particulars changed (1 page) |
21 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 January 2000 | Return made up to 24/01/00; full list of members
|
28 January 2000 | Return made up to 24/01/00; full list of members
|
2 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
27 July 1999 | Company name changed electra fleming general partner LIMITED\certificate issued on 28/07/99 (2 pages) |
27 July 1999 | Company name changed electra fleming general partner LIMITED\certificate issued on 28/07/99 (2 pages) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Return made up to 24/01/99; full list of members (15 pages) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Return made up to 24/01/99; full list of members (15 pages) |
29 September 1998 | Full accounts made up to 30 September 1997 (10 pages) |
29 September 1998 | Full accounts made up to 30 September 1997 (10 pages) |
27 August 1998 | New director appointed (3 pages) |
27 August 1998 | New director appointed (3 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director's particulars changed (2 pages) |
9 June 1998 | Director's particulars changed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
2 April 1998 | Director's particulars changed (4 pages) |
2 April 1998 | Director's particulars changed (4 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
13 February 1998 | Return made up to 24/01/98; full list of members (18 pages) |
13 February 1998 | Return made up to 24/01/98; full list of members (18 pages) |
12 February 1998 | Director's particulars changed (2 pages) |
12 February 1998 | Director's particulars changed (2 pages) |
2 February 1998 | Director's particulars changed (1 page) |
2 February 1998 | Director's particulars changed (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (3 pages) |
10 November 1997 | Director's particulars changed (2 pages) |
10 November 1997 | Director's particulars changed (2 pages) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
9 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
17 February 1997 | Return made up to 24/01/97; full list of members (14 pages) |
17 February 1997 | Return made up to 24/01/97; full list of members (14 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
10 September 1996 | New director appointed (5 pages) |
10 September 1996 | New director appointed (5 pages) |
8 September 1996 | New director appointed (5 pages) |
8 September 1996 | New director appointed (5 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Return made up to 24/01/96; full list of members (16 pages) |
5 March 1996 | Secretary's particulars changed (1 page) |
5 March 1996 | Secretary's particulars changed (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Return made up to 24/01/96; full list of members (16 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
20 September 1995 | Company name changed electra kingsway general partner LIMITED\certificate issued on 21/09/95 (4 pages) |
20 September 1995 | Company name changed electra kingsway general partner LIMITED\certificate issued on 21/09/95 (4 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (6 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | Director resigned (6 pages) |
13 March 1995 | Return made up to 24/01/95; full list of members (32 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Return made up to 24/01/95; full list of members (32 pages) |
5 January 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |