Company NameSharelink Nominees Limited
Company StatusDissolved
Company Number02325911
CategoryPrivate Limited Company
Incorporation Date7 December 1988(35 years, 4 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameBT Twenty-Two Limited

Business Activity

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

Directors

Director NameRupert Dickinson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(18 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Richard Henry Philipps
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(24 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 05 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed31 January 2003(14 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 05 September 2017)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Kenneth George Bull
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleFinance Director
Correspondence Address14 Manor Court
Avenue Road
Leamington Spa
Warwickshire
CV31 3NL
Director NameJohn Howard Preece
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 July 2001)
RoleChartered Secretary
Correspondence Address71 Little Aston Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3UE
Director NameMartin William Lambert
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(3 years, 8 months after company formation)
Appointment Duration9 years (resigned 16 August 2001)
RoleStockbroker
Correspondence Address53 Antrobus Road
Boldmere
Sutton Coldfield
West Midlands
B73 5EJ
Director NameMr David Leighton Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrescott House
Prescott Gotherington
Cheltenham
Gloucestershire
GL52 9RD
Wales
Secretary NameMr Kenneth George Bull
NationalityEnglish
StatusResigned
Appointed17 August 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address14 Manor Court
Avenue Road
Leamington Spa
Warwickshire
CV31 3NL
Director NameMrs Susan Anne Concannon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address15 Woodcote Road
Leamington Spa
Warwickshire
CV32 6PZ
Secretary NameJohn Howard Preece
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 13 July 2001)
RoleCompany Director
Correspondence Address71 Little Aston Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3UE
Director NameChristopher Hayward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 January 2000)
RoleAccountant
Correspondence AddressThe Old Manse
Atch Lench
Evesham
Worcestershire
WR11 5SP
Director NameThomas James Whittaker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressLords Meade
Longney
Gloucester
Gloucestershire
GL2 3SW
Wales
Director NameLuis Eduardo Valencia
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1999(10 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 December 1999)
RoleExective
Correspondence Address220b Steiner Street
San Francisco
California
94115
United States
Director NameJoseph R Martinetto
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1999(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 January 2003)
RoleExecutive
Correspondence Address612 Timberleaf Court
Walnut Creek
California
94598
United States
Director NameRobert Duste
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1999(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2001)
RoleCeo Financial Sues Company
Correspondence Address88 Sargent House
Symphony Court
Birmingham
West Midlands
B16 8AF
Secretary NameJulian Richard Henwood
NationalityBritish
StatusResigned
Appointed13 July 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address63 Greenfield Road
Harborne
Birmingham
West Midlands
B17 0EP
Director NameCraig Walling
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2003)
RoleDirector/Ceo
Correspondence Address21 Park Square East
London
NW1 4LH
Director NamePeter Lindop Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 February 2006)
RoleMd Barclays Stockbrokers
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Stewart Gibson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 April 2010)
RoleBank Official
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRosemary Anne Mead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2007)
RoleSenior Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameIan Leslie Silverthorne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(15 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2009)
RoleBank Official
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLee John Dooley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 April 2007)
RoleDirector Investment Management
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAmy Nauiokas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2006(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 2008)
RoleCeo Barclays Stockbrokers
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRamsay Alexander Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(20 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrew McMillan Cunningham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(21 years, 9 months after company formation)
Appointment Duration8 months (resigned 23 May 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David McLean Currie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(22 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Scott Andrew Stewart
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(22 years after company formation)
Appointment Duration10 months, 1 week (resigned 11 October 2011)
RoleBanker
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Howard Burd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(22 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2017Final Gazette dissolved following liquidation (1 page)
5 September 2017Final Gazette dissolved following liquidation (1 page)
5 June 2017Return of final meeting in a members' voluntary winding up (11 pages)
5 June 2017Return of final meeting in a members' voluntary winding up (11 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 March 2017Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 2 March 2017 (2 pages)
2 March 2017Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 2 March 2017 (2 pages)
1 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-20
(2 pages)
1 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-20
(2 pages)
1 March 2017Declaration of solvency (4 pages)
1 March 2017Appointment of a voluntary liquidator (2 pages)
1 March 2017Declaration of solvency (4 pages)
1 March 2017Appointment of a voluntary liquidator (2 pages)
30 December 2016Director's details changed for Rupert Dickinson on 14 August 2015 (2 pages)
30 December 2016Director's details changed for Rupert Dickinson on 14 August 2015 (2 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
5 July 2016Termination of appointment of Paul Howard Burd as a director on 22 June 2016 (1 page)
5 July 2016Termination of appointment of Paul Howard Burd as a director on 22 June 2016 (1 page)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(6 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(6 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(6 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(6 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(6 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 July 2013Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages)
9 July 2013Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages)
9 July 2013Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 May 2013Termination of appointment of David Currie as a director (1 page)
21 May 2013Termination of appointment of David Currie as a director (1 page)
20 May 2013Appointment of Mr Richard Henry Philipps as a director (2 pages)
20 May 2013Appointment of Mr Richard Henry Philipps as a director (2 pages)
23 January 2013Director's details changed for Rupert Dickinson on 27 October 2011 (2 pages)
23 January 2013Director's details changed for Rupert Dickinson on 27 October 2011 (2 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
11 November 2011Appointment of Paul Howard Burd as a director (2 pages)
11 November 2011Termination of appointment of Scott Stewart as a director (1 page)
11 November 2011Appointment of Paul Howard Burd as a director (2 pages)
11 November 2011Termination of appointment of Scott Stewart as a director (1 page)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 May 2011Termination of appointment of Andrew Mcmillan Cunningham as a director (1 page)
26 May 2011Termination of appointment of Andrew Mcmillan Cunningham as a director (1 page)
31 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
31 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
31 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
10 December 2010Appointment of Mr Scott Andrew Stewart as a director (2 pages)
10 December 2010Appointment of Mr Scott Andrew Stewart as a director (2 pages)
6 December 2010Appointment of Mr David Mclean Currie as a director (2 pages)
6 December 2010Appointment of Mr David Mclean Currie as a director (2 pages)
27 September 2010Appointment of Andrew Mcmillan Cunningham as a director (2 pages)
27 September 2010Appointment of Andrew Mcmillan Cunningham as a director (2 pages)
5 July 2010Termination of appointment of Ramsay Urquhart as a director (1 page)
5 July 2010Termination of appointment of Ramsay Urquhart as a director (1 page)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 April 2010Termination of appointment of John Gibson as a director (1 page)
13 April 2010Termination of appointment of John Gibson as a director (1 page)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 April 2009Appointment terminated director ian silverthorne (1 page)
1 April 2009Appointment terminated director ian silverthorne (1 page)
27 March 2009Director appointed ramsay alexander urquhart (2 pages)
27 March 2009Director appointed ramsay alexander urquhart (2 pages)
5 January 2009Return made up to 01/01/09; full list of members (4 pages)
5 January 2009Return made up to 01/01/09; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 16/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 16/09/2008
(1 page)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 May 2008Appointment terminated director amy nauiokas (1 page)
12 May 2008Appointment terminated director amy nauiokas (1 page)
24 January 2008Return made up to 01/01/08; full list of members (3 pages)
24 January 2008Return made up to 01/01/08; full list of members (3 pages)
6 July 2007Return made up to 01/07/07; full list of members (3 pages)
6 July 2007Return made up to 01/07/07; full list of members (3 pages)
15 April 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
15 April 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
25 July 2006Return made up to 01/07/06; full list of members (3 pages)
25 July 2006Return made up to 01/07/06; full list of members (3 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
7 April 2006Accounts for a dormant company made up to 31 December 2005 (12 pages)
7 April 2006Accounts for a dormant company made up to 31 December 2005 (12 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
25 July 2005Return made up to 30/07/05; full list of members (3 pages)
25 July 2005Return made up to 30/07/05; full list of members (3 pages)
21 July 2005Location of register of members (1 page)
21 July 2005Location of register of members (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 April 2005Full accounts made up to 31 December 2004 (10 pages)
6 April 2005Full accounts made up to 31 December 2004 (10 pages)
16 September 2004New director appointed (3 pages)
16 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
9 September 2004New director appointed (3 pages)
9 September 2004New director appointed (3 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
5 August 2004Return made up to 30/07/04; full list of members (2 pages)
5 August 2004Return made up to 30/07/04; full list of members (2 pages)
19 April 2004Full accounts made up to 31 December 2003 (9 pages)
19 April 2004Full accounts made up to 31 December 2003 (9 pages)
4 October 2003Auditor's resignation (1 page)
4 October 2003Auditor's resignation (1 page)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
21 August 2003Registered office changed on 21/08/03 from: cannon house 24 the priory queensway birmingham B4 6BS (1 page)
21 August 2003Registered office changed on 21/08/03 from: cannon house 24 the priory queensway birmingham B4 6BS (1 page)
20 August 2003Return made up to 30/07/03; full list of members (5 pages)
20 August 2003Return made up to 30/07/03; full list of members (5 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
4 June 2003Full accounts made up to 31 December 2002 (8 pages)
4 June 2003Full accounts made up to 31 December 2002 (8 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
12 August 2002Return made up to 30/07/02; full list of members (7 pages)
12 August 2002Return made up to 30/07/02; full list of members (7 pages)
17 April 2002Full accounts made up to 31 December 2001 (7 pages)
17 April 2002Full accounts made up to 31 December 2001 (7 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
15 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned (1 page)
10 April 2001Full accounts made up to 31 December 2000 (7 pages)
10 April 2001Full accounts made up to 31 December 2000 (7 pages)
15 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2000Full accounts made up to 31 December 1999 (7 pages)
22 April 2000Full accounts made up to 31 December 1999 (7 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
24 August 1999Return made up to 30/07/99; no change of members (6 pages)
24 August 1999Return made up to 30/07/99; no change of members (6 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
14 April 1999Full accounts made up to 31 December 1998 (7 pages)
14 April 1999Full accounts made up to 31 December 1998 (7 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
13 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1998Full accounts made up to 31 December 1997 (6 pages)
5 May 1998Full accounts made up to 31 December 1997 (6 pages)
20 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/03/98
(1 page)
20 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/03/98
(1 page)
11 September 1997Full accounts made up to 31 December 1996 (6 pages)
11 September 1997Full accounts made up to 31 December 1996 (6 pages)
26 August 1997Return made up to 30/07/97; full list of members (6 pages)
26 August 1997Return made up to 30/07/97; full list of members (6 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
17 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 January 1997New secretary appointed (2 pages)
16 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned;director resigned (1 page)
15 January 1997Secretary resigned;director resigned (1 page)
15 November 1996Auditor's resignation (2 pages)
15 November 1996Auditor's resignation (2 pages)
9 August 1996Return made up to 30/07/96; no change of members (6 pages)
9 August 1996Return made up to 30/07/96; no change of members (6 pages)
4 April 1996Full accounts made up to 31 December 1995 (6 pages)
4 April 1996Full accounts made up to 31 December 1995 (6 pages)
5 October 1995Full accounts made up to 31 March 1995 (7 pages)
5 October 1995Full accounts made up to 31 March 1995 (7 pages)
22 September 1995Return made up to 30/07/95; full list of members (8 pages)
22 September 1995Return made up to 30/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
17 August 1994Full accounts made up to 31 March 1994 (7 pages)
17 August 1994Full accounts made up to 31 March 1994 (7 pages)
21 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1993Full accounts made up to 31 March 1993 (5 pages)
15 July 1993Full accounts made up to 31 March 1993 (5 pages)
1 July 1992Full accounts made up to 31 March 1992 (4 pages)
1 July 1992Full accounts made up to 31 March 1992 (4 pages)
28 April 1992Director resigned (2 pages)
13 February 1992Full accounts made up to 31 March 1991 (5 pages)
13 February 1992Full accounts made up to 31 March 1991 (5 pages)
20 November 1990Full accounts made up to 31 March 1990 (5 pages)
20 November 1990Full accounts made up to 31 March 1990 (5 pages)
26 April 1990Memorandum and Articles of Association (10 pages)
26 April 1990Memorandum and Articles of Association (10 pages)