Canary Wharf
London
E14 5HU
Director Name | Gavin Russell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 130 Wilton Road Wilton Road London SW1V 1LQ |
Director Name | Michael William Welton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Civil Engineer |
Correspondence Address | 36 Manor Way Onslow Village Guildford Surrey GU2 7RP |
Director Name | Haro Moushegh Bedelian |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 1996) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Brynstoke 30 Downs Way Tadworth Surrey KT20 5DZ |
Director Name | Mr Walter Eric Clifford |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 1999) |
Role | Commercial Director |
Correspondence Address | 200 Chesterfield Drive Chipstead Sevenoaks Kent TN13 2EH |
Director Name | Peter John Steckelmacher |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2001) |
Role | Accountant |
Correspondence Address | 13 Park View Road London N3 2JB |
Director Name | Mr Andrew Edward Rose |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 May 2002) |
Role | Civil Engineer |
Correspondence Address | Downs House Denfield Dorking Surrey RH4 2AH |
Director Name | Mr Warwick Anthony Evans |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2001) |
Role | Civil Engineer |
Correspondence Address | Sunnyside Cottage Parkhurst Corner Abinger Common Dorking Surrey RH5 6LN |
Director Name | Mr David Gareth Fison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 1996) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 153 Herne Hill London SE24 9LR |
Director Name | Anthony William Merricks |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 March 1998) |
Role | Civil Engineer |
Correspondence Address | Feldheim Wedmans Lane Rotherwick Basingstoke Hampshire RG27 9BT |
Secretary Name | Peter John Steckelmacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 13 Park View Road London N3 2JB |
Secretary Name | Paul Edward Cochiese Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Great Oaks Haroldslea Drive Horley Surrey RH6 9DU |
Director Name | Peter Mark Robinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | 42 Hollins Lane Marple Bridge Stockport Cheshire SK6 5BD |
Director Name | Stephen Jagger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(7 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2001) |
Role | Highways Director |
Correspondence Address | Oaktree House Beacon Gardens Crowborough East Sussex TN6 1BG |
Director Name | Mr David William Edward Gardner |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1998) |
Role | Civil Engineer |
Correspondence Address | Homewood House Cowfold Road Bolney West Sussex RH17 5SE |
Director Name | William Jonathan Dale |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 1997) |
Role | Tunnels/Special Projects |
Correspondence Address | 34 Waldens Park Road Horsell Woking Surrey GU21 4RW |
Director Name | Dr Douglas Michael Cort |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1998) |
Role | Accountant |
Correspondence Address | 11 Robinwood Drive Seal Sevenoaks Kent TN15 0TA |
Director Name | Mr Donald Gibson Walker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1995(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1998) |
Role | Director Of Personnel |
Country of Residence | England |
Correspondence Address | Willows 33 Meadowbrook Oxted Surrey RH8 9LT |
Director Name | Mr William Paul Matthews |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 April 1998) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Days Green Capel St Mary Ipswich Suffolk IP9 2HZ |
Director Name | Mark Andrews |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1997) |
Role | Commercial Director |
Correspondence Address | Brecon House Alton Road Fleet Hampshire GU13 9HN |
Director Name | Mr Peter John Leach |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 February 2004) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 5 Sycamore Close Fetcham Leatherhead Surrey KT22 9EX |
Director Name | Mr John Christopher Hester |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1997(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 September 2006) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Sun Ridge Cliff Road Hythe Kent CT21 5XQ |
Secretary Name | Michael John Colin Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 18 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1997(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Daymerslea Ridge Leatherhead Surrey KT22 8TF |
Secretary Name | Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 February 2013(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Website | balfourbeatty.com |
---|---|
Telephone | 01708 522317 |
Telephone region | Romford |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Balfour Beatty Group LTD 99.00% Ordinary |
---|---|
1 at £1 | Balfour Beatty Nominees LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
3 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 July 2019 | Appointment of Gavin Russell as a director on 28 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Simon Charles Kirkpatrick as a director on 14 June 2019 (1 page) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
29 May 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
15 December 2016 | Statement of company's objects (2 pages) |
15 December 2016 | Statement of company's objects (2 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
22 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (173 pages) |
22 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
22 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (173 pages) |
22 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 April 2015 | Appointment of Simon Charles Kirkpatrick as a director on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Simon Charles Kirkpatrick as a director on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015 (1 page) |
8 April 2015 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 April 2015 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
7 April 2015 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
28 August 2014 | Full accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Appointment of Ewan Thomas Anderson as a director on 28 August 2014 (2 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Appointment of Ewan Thomas Anderson as a director on 28 August 2014 (2 pages) |
16 July 2014 | Auditor's resignation (1 page) |
16 July 2014 | Auditor's resignation (1 page) |
16 July 2014 | Auditor's resignation (1 page) |
16 July 2014 | Auditor's resignation (1 page) |
8 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages) |
8 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages) |
8 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
21 November 2013 | Director's details changed for Stephen John Tarr on 1 September 2013 (2 pages) |
21 November 2013 | Director's details changed for Stephen John Tarr on 1 September 2013 (2 pages) |
21 November 2013 | Director's details changed for Stephen John Tarr on 1 September 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page) |
10 September 2013 | Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page) |
9 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
20 May 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 May 2013 (1 page) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Appointment of Gregory William Mutch as a secretary (2 pages) |
6 February 2013 | Appointment of Gregory William Mutch as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Philip Morris as a secretary (1 page) |
6 February 2013 | Termination of appointment of Philip Morris as a secretary (1 page) |
26 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
15 April 2010 | Director's details changed for Stephen John Tarr on 27 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Stephen John Tarr on 27 March 2010 (2 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
14 May 2009 | Return made up to 27/03/09; no change of members (4 pages) |
14 May 2009 | Return made up to 27/03/09; no change of members (4 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
18 June 2008 | Director's change of particulars / stephen tarr / 15/02/2008 (1 page) |
18 June 2008 | Return made up to 27/03/08; no change of members (6 pages) |
18 June 2008 | Return made up to 27/03/08; no change of members (6 pages) |
18 June 2008 | Director's change of particulars / stephen tarr / 15/02/2008 (1 page) |
20 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
9 May 2007 | Return made up to 27/03/07; full list of members (6 pages) |
9 May 2007 | Return made up to 27/03/07; full list of members (6 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
17 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
13 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 July 2002 | Company name changed balfour beatty civil engineering LIMITED\certificate issued on 30/07/02 (2 pages) |
30 July 2002 | Company name changed balfour beatty civil engineering LIMITED\certificate issued on 30/07/02 (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 27/03/01; full list of members
|
15 May 2001 | Return made up to 27/03/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 June 2000 | Return made up to 27/03/00; full list of members
|
7 June 2000 | Return made up to 27/03/00; full list of members
|
13 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 August 1999 | Return made up to 27/03/99; full list of members (7 pages) |
20 August 1999 | Return made up to 27/03/99; full list of members (7 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 April 1998 | Return made up to 27/03/98; no change of members (8 pages) |
20 April 1998 | Return made up to 27/03/98; no change of members (8 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
1 April 1998 | Director resigned (1 page) |
1 April 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
1 April 1997 | Return made up to 27/03/97; no change of members (8 pages) |
1 April 1997 | Return made up to 27/03/97; no change of members (8 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | New director appointed (1 page) |
14 March 1996 | Return made up to 27/03/96; full list of members (10 pages) |
14 March 1996 | Return made up to 27/03/96; full list of members (10 pages) |
1 February 1996 | Director resigned (1 page) |
1 February 1996 | Director resigned (1 page) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
23 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 March 1995 | Return made up to 27/03/95; no change of members (6 pages) |
17 March 1995 | Return made up to 27/03/95; no change of members (6 pages) |