Company NameSir William Halcrow & Partners (Malaysia) Limited
Company StatusDissolved
Company Number02314593
CategoryPrivate Limited Company
Incorporation Date8 November 1988(35 years, 5 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NamesMitvalue Limited and Sir William Halcrow & Partners Malaysia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Samuel James Hannis
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 16 May 2017)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr James Christopher Rowntree
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 16 May 2017)
RoleChartered Civil Engineer & Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Henry Lewis Peters
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2000)
RoleChartered Engineer
Correspondence Address21 Cramond Road North
Edinburgh
Midlothian
EH4 6LY
Scotland
Director NameAnthony Charles Cadwallader
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleSolicitor
Correspondence Address8 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LL
Director NameMr Anthony John Madden
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2000)
RoleChartered Engineer
Correspondence Address8 The Paddocks
Ramsbury
Marlborough
Wiltshire
SN8 2QF
Director NameMr Roderick Duncan Mackenzie
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years after company formation)
Appointment Duration2 years (resigned 15 December 1993)
RoleChartered Engineer
Correspondence AddressStonewall
Felbridge
East Grinstead
Sussex
RH19 2RA
Director NameMr Malcolm Stanley Fletcher
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleChartered Engineer
Correspondence AddressWhitley Lodge 21 Castle Street
Aldbourne
Marlborough
Wiltshire
SN8 2DA
Secretary NameMiss Barbara Gillian Loftin
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 1998)
RoleCompany Director
Correspondence Address18 Spinney Close
New Malden
Surrey
KT3 5BQ
Director NameGeoffrey Derek Hillier
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 1997)
RoleChartered Engineer
Correspondence Address24 Gilbert Road
London
SE11 4NL
Director NameJasim Ahmed
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1994)
RoleCivil Engineer
Correspondence AddressRavenstor 66 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PR
Director NameMr Christopher William Groom
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1996)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm 23 Field End Road
Pinner
Middlesex
HA5 2QQ
Director NameRoger Stephen Hoad
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1997)
RoleChartered Engineer
Correspondence Address16 Cross Deep Gardens
Twickenham
Middlesex
TW1 4QU
Director NameGlenn Price Gittoes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(6 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 02 August 2011)
RoleChartered Engineer
Correspondence Address52 Bassett Gardens
Osterley
Middlesex
TW7 4QY
Director NameMr Peter Jenkin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1997)
RoleChartered Engineer
Correspondence Address35 Staveley Road
Chiswick
London
W5 3HU
Director NameDouglas Samuel Kennedy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2000)
RoleChartered Engineer
Correspondence AddressHay Cottage
Westbrook Hay
Hemel Hempstead
Hertfordshire
HP1 2RG
Director NameJohn Verdon Currie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 October 2000)
RoleChartered Engineer
Correspondence AddressRose Cottage
All Cannings
Devizes
Wiltshire
SN10 3PA
Director NameDr Derek John Pollock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1997)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCoplands Baunton Lane
Stratton
Cirencester
Gloucestershire
GL7 2LL
Wales
Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlstone House
243 Farleigh Road
Warlingham
Surrey
CR6 9EL
Director NameMr Brian Joseph Whelan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2000)
RoleChartered Engineer
Correspondence AddressBourne House
Ogbourne St George
Marlborough
Wiltshire
SN8 1TF
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressFieldhead 1 & 2 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Director NameMs Lai Chin Leong
Date of BirthMarch 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed31 January 2000(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2003)
RoleAccountant
Correspondence Address32 Lintang Sungai Keramat 8a
Taman Klang Utama
Klang
42100
Director NameMr Mohamad Khedzair Haji Osman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityMalaysian
StatusResigned
Appointed31 January 2000(11 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 27 September 2012)
RoleCompany Director
Correspondence AddressNo.15 Jalan Andaman Utama
Taman Andama Ukay
68000 Ampang
Selangor
Malaysia
Director NameMr Colin Paul Buchanan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(11 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 December 2000)
RoleEconomist
Correspondence Address87 Jalan Setia Murni 6
Bukit Damansara
Kuala Lumpar
50490
Secretary NameMr Kenneth Mair
NationalityBritish
StatusResigned
Appointed13 March 2000(11 years, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameDavid Lothian Connolly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(14 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 September 2012)
RoleChartered Civil Engineer
Correspondence Address6 Conan Doyle Walk
Liden
Swindon
SN3 6JB
Director NameMr Alasdair John Fraser Coates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(23 years after company formation)
Appointment Duration3 years (resigned 28 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcrow Group Ltd Endeavour House
Forder Way
Hampton
Peterborough
PE7 8GX
Director NameMr Rupert Neil Mapplebeck
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(23 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMs Sarah Elizabeth Harrington
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(23 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF

Contact

Websitehalcrow.com

Location

Registered AddressElms House
43 Brook Green
London
W6 7EF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

10k at £1Halcrow International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£402,318
Current Liabilities£625

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 August 2001Delivered on: 6 September 2001
Satisfied on: 23 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 April 1993Delivered on: 15 May 1993
Satisfied on: 23 December 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
21 February 2017Application to strike the company off the register (3 pages)
25 October 2016Full accounts made up to 31 December 2015 (14 pages)
25 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 September 2016Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages)
15 January 2016Full accounts made up to 31 December 2014 (12 pages)
15 January 2016Full accounts made up to 31 December 2014 (12 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
(4 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
(4 pages)
19 March 2015Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page)
19 March 2015Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page)
22 January 2015Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,000
(3 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,000
(3 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,000
(3 pages)
11 December 2014Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014 (1 page)
11 December 2014Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014 (1 page)
29 July 2014Full accounts made up to 31 December 2013 (11 pages)
29 July 2014Full accounts made up to 31 December 2013 (11 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
(4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
(4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
(4 pages)
21 August 2013Full accounts made up to 31 December 2012 (11 pages)
21 August 2013Full accounts made up to 31 December 2012 (11 pages)
4 January 2013Full accounts made up to 31 December 2011 (12 pages)
4 January 2013Full accounts made up to 31 December 2011 (12 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
2 October 2012Termination of appointment of Rupert Mapplebeck as a director (1 page)
2 October 2012Termination of appointment of Rupert Mapplebeck as a director (1 page)
2 October 2012Termination of appointment of David Connolly as a director (1 page)
2 October 2012Termination of appointment of Mohamad Osman as a director (1 page)
2 October 2012Termination of appointment of David Connolly as a director (1 page)
2 October 2012Termination of appointment of Mohamad Osman as a director (1 page)
24 September 2012Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages)
24 September 2012Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages)
22 March 2012Termination of appointment of Kenneth Mair as a secretary (1 page)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages)
22 March 2012Termination of appointment of Kenneth Mair as a secretary (1 page)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
30 November 2011Termination of appointment of Peter Gammie as a director (1 page)
30 November 2011Termination of appointment of Peter Gammie as a director (1 page)
29 November 2011Appointment of Mr Alasdair John Fraser Coates as a director (2 pages)
29 November 2011Appointment of Mr Alasdair John Fraser Coates as a director (2 pages)
17 August 2011Full accounts made up to 31 December 2010 (14 pages)
17 August 2011Full accounts made up to 31 December 2010 (14 pages)
12 August 2011Termination of appointment of Glenn Gittoes as a director (1 page)
12 August 2011Termination of appointment of Glenn Gittoes as a director (1 page)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
20 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page)
1 September 2010Full accounts made up to 31 December 2009 (14 pages)
1 September 2010Full accounts made up to 31 December 2009 (14 pages)
6 January 2010Full accounts made up to 31 December 2008 (13 pages)
6 January 2010Full accounts made up to 31 December 2008 (13 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
5 April 2009Resolutions
  • RES13 ‐ Directors authority 25/03/2009
(1 page)
5 April 2009Resolutions
  • RES13 ‐ Directors authority 25/03/2009
(1 page)
5 December 2008Return made up to 01/12/08; full list of members (4 pages)
5 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
13 December 2007Return made up to 01/12/07; no change of members (8 pages)
13 December 2007Return made up to 01/12/07; no change of members (8 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
10 December 2006Return made up to 01/12/06; full list of members (8 pages)
10 December 2006Return made up to 01/12/06; full list of members (8 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
13 February 2006Return made up to 01/12/05; full list of members (8 pages)
13 February 2006Return made up to 01/12/05; full list of members (8 pages)
7 October 2005Full accounts made up to 31 December 2004 (14 pages)
7 October 2005Full accounts made up to 31 December 2004 (14 pages)
1 February 2005Director's particulars changed (1 page)
1 February 2005Director's particulars changed (1 page)
24 January 2005Memorandum and Articles of Association (5 pages)
24 January 2005Memorandum and Articles of Association (5 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2004Return made up to 01/12/04; full list of members (8 pages)
29 December 2004Return made up to 01/12/04; full list of members (8 pages)
7 July 2004Full accounts made up to 31 December 2003 (14 pages)
7 July 2004Full accounts made up to 31 December 2003 (14 pages)
12 December 2003Return made up to 01/12/03; full list of members (8 pages)
12 December 2003Return made up to 01/12/03; full list of members (8 pages)
4 August 2003Full accounts made up to 31 December 2002 (16 pages)
4 August 2003Full accounts made up to 31 December 2002 (16 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director resigned (1 page)
13 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
21 August 2001Full accounts made up to 31 December 2000 (13 pages)
21 August 2001Full accounts made up to 31 December 2000 (13 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
18 December 2000Return made up to 01/12/00; no change of members (6 pages)
18 December 2000Return made up to 01/12/00; no change of members (6 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
25 September 2000Full accounts made up to 31 December 1999 (13 pages)
25 September 2000Full accounts made up to 31 December 1999 (13 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
17 January 2000Return made up to 01/12/99; full list of members (8 pages)
17 January 2000Return made up to 01/12/99; full list of members (8 pages)
30 December 1999Director's particulars changed (1 page)
30 December 1999Director's particulars changed (1 page)
29 December 1999Full accounts made up to 31 December 1998 (14 pages)
29 December 1999Full accounts made up to 31 December 1998 (14 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
31 December 1998Return made up to 01/12/98; no change of members (7 pages)
31 December 1998Return made up to 01/12/98; no change of members (7 pages)
10 December 1998Full accounts made up to 30 April 1998 (12 pages)
10 December 1998Full accounts made up to 30 April 1998 (12 pages)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
18 December 1997Director's particulars changed (1 page)
18 December 1997Return made up to 01/12/97; no change of members (10 pages)
18 December 1997Director's particulars changed (1 page)
18 December 1997Return made up to 01/12/97; no change of members (10 pages)
6 November 1997Full accounts made up to 30 April 1997 (11 pages)
6 November 1997Full accounts made up to 30 April 1997 (11 pages)
6 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
13 May 1997Director's particulars changed (1 page)
13 May 1997Director's particulars changed (1 page)
17 December 1996Return made up to 01/12/96; full list of members (11 pages)
17 December 1996Return made up to 01/12/96; full list of members (11 pages)
30 October 1996Full accounts made up to 30 April 1996 (11 pages)
30 October 1996Full accounts made up to 30 April 1996 (11 pages)
17 May 1996New director appointed (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (1 page)
17 May 1996Director resigned (2 pages)
17 May 1996Director resigned (2 pages)
17 May 1996Director resigned (2 pages)
17 May 1996New director appointed (1 page)
17 May 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996New director appointed (1 page)
8 March 1996Director resigned (2 pages)
8 March 1996New director appointed (1 page)
13 December 1995Return made up to 01/12/95; full list of members (8 pages)
13 December 1995Return made up to 01/12/95; full list of members (8 pages)
26 October 1995Full accounts made up to 30 April 1995 (10 pages)
26 October 1995Full accounts made up to 30 April 1995 (10 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
4 April 1995Director's particulars changed (2 pages)
4 April 1995Director's particulars changed (2 pages)
20 March 1989Memorandum and Articles of Association (11 pages)
20 March 1989Memorandum and Articles of Association (11 pages)
1 February 1989Company name changed\certificate issued on 01/02/89 (2 pages)
1 February 1989Company name changed\certificate issued on 01/02/89 (2 pages)
24 January 1989Memorandum and Articles of Association (7 pages)
24 January 1989Memorandum and Articles of Association (7 pages)
5 January 1989Company name changed\certificate issued on 05/01/89 (2 pages)
5 January 1989Company name changed\certificate issued on 05/01/89 (2 pages)
8 November 1988Incorporation (9 pages)
8 November 1988Incorporation (9 pages)