1, Undershaft
London
EC3A 8AB
Secretary Name | Mr Iain Alexander Hamilton |
---|---|
Status | Closed |
Appointed | 31 March 2017(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | Aib, St. Helen'S 1, Undershaft London EC3A 8AB |
Director Name | Mr Fergal Paul Scully |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 May 2017(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 July 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Aib, St. Helen'S 1, Undershaft London EC3A 8AB |
Director Name | Veronica Siok Choo Fulcher |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 January 1993(4 years after company formation) |
Appointment Duration | 1 month (resigned 08 February 1993) |
Role | Bank Official |
Correspondence Address | Carmel Prey Heath Road Woking Surrey GU22 0SW |
Director Name | David William Griffin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 1993(4 years after company formation) |
Appointment Duration | 2 years (resigned 03 January 1995) |
Role | Bank Executive |
Correspondence Address | 21 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Ms Joan Geraldine Mulcahy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 1993(4 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Richmond Park Road East Sheen London SW14 8LA |
Secretary Name | Claire Gertrude Scully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 138 Cavendish Avenue Ealing London W13 0JN |
Director Name | Francis Xavier Sullivan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 1995(6 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2006) |
Role | Banker |
Correspondence Address | 72 Burkes Road Beaconsfield Buckinghamshire HP9 1EP |
Secretary Name | Margaret Celine Kilgallon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 13 Hollywood Court Inglis Road Ealing London W5 3RJ |
Secretary Name | Eithne Christine Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 7 Briarbank Road Ealing London W13 0HH |
Secretary Name | Julie Margaret McNair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(10 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | A3 Ainsdale Crescent Pinner Middlesex HA5 5SF |
Secretary Name | Ms Tiana Jennifer Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankcentre Belmont Road Uxbridge Middlesex UB8 1SA |
Director Name | Miss Paula Ann Ryan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 September 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Meadow Road Pinner Middlesex HA5 1EB |
Director Name | John Damian Cunningham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2000(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 March 2012) |
Role | Finance Director |
Correspondence Address | Bankcentre-Britain Belmont Road Uxbridge Middlesex UB8 1SA |
Director Name | Mr Simon Peter Boulcott |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(13 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 February 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bankcentre-Britain Belmont Road Uxbridge Middlesex UB8 1SA |
Director Name | Mr Gerard Mortimer O'Keeffe |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2006(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Aib, St. Helen'S 1, Undershaft London EC3A 8AB |
Director Name | Mr Hugh Anthony O'Donnell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2013(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 2016) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Aib, St. Helen'S 1, Undershaft London EC3A 8AB |
Director Name | Mr Colin Aubrey Jennings |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 May 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Aib, St. Helen'S 1, Undershaft London EC3A 8AB |
Secretary Name | Mrs Cerian Natasha Gilhooley |
---|---|
Status | Resigned |
Appointed | 07 September 2015(26 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2016) |
Role | Company Director |
Correspondence Address | Aib, St. Helen'S 1, Undershaft London EC3A 8AB |
Secretary Name | Mr David O'Callaghan |
---|---|
Status | Resigned |
Appointed | 08 September 2016(27 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Aib, St. Helen'S 1, Undershaft London EC3A 8AB |
Website | aibgb.co.uk |
---|---|
Telephone | 028 90236644 |
Telephone region | Northern Ireland |
Registered Address | Aib, St. Helen'S 1, Undershaft London EC3A 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
2 at £1 | Aib Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2018 | Application to strike the company off the register (3 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 June 2017 | Appointment of Mr Fergal Paul Scully as a director on 25 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Fergal Paul Scully as a director on 25 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Colin Aubrey Jennings as a director on 25 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Colin Aubrey Jennings as a director on 25 May 2017 (1 page) |
26 April 2017 | Appointment of Mr Paul Peter Scully as a director on 28 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr Paul Peter Scully as a director on 28 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
15 December 2016 | Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page) |
8 September 2016 | Appointment of Mr David O'callaghan as a secretary on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr David O'callaghan as a secretary on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Cerian Natasha Gilhooley as a secretary on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Cerian Natasha Gilhooley as a secretary on 8 September 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 June 2016 | Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page) |
8 June 2016 | Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages) |
8 June 2016 | Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages) |
6 January 2016 | Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages) |
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages) |
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages) |
9 September 2015 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page) |
9 September 2015 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages) |
9 September 2015 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 February 2015 | Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib, St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib, St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page) |
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
20 September 2013 | Appointment of Mr Colin Aubrey Jennings as a director (3 pages) |
20 September 2013 | Appointment of Mr Colin Aubrey Jennings as a director (3 pages) |
17 April 2013 | Appointment of Hugh Anthony O'donnell as a director (3 pages) |
17 April 2013 | Appointment of Hugh Anthony O'donnell as a director (3 pages) |
11 March 2013 | Termination of appointment of Simon Boulcott as a director (2 pages) |
11 March 2013 | Termination of appointment of Simon Boulcott as a director (2 pages) |
16 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (14 pages) |
16 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (14 pages) |
16 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (14 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 May 2012 | Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex. UB8 1SA on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex. UB8 1SA on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex. UB8 1SA on 3 May 2012 (2 pages) |
30 March 2012 | Termination of appointment of John Cunningham as a director (2 pages) |
30 March 2012 | Termination of appointment of John Cunningham as a director (2 pages) |
23 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (15 pages) |
23 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (15 pages) |
23 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (15 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (15 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (15 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (15 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
6 May 2010 | Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages) |
6 May 2010 | Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages) |
29 April 2010 | Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages) |
29 April 2010 | Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages) |
16 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (15 pages) |
16 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (15 pages) |
16 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (15 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 September 2009 | Director's change of particulars / simon boulcott / 24/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / simon boulcott / 24/09/2009 (1 page) |
31 January 2009 | Return made up to 03/01/09; full list of members (10 pages) |
31 January 2009 | Return made up to 03/01/09; full list of members (10 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 March 2008 | Return made up to 03/01/08; no change of members (7 pages) |
3 March 2008 | Return made up to 03/01/08; no change of members (7 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
27 January 2007 | Return made up to 03/01/07; full list of members (8 pages) |
27 January 2007 | Return made up to 03/01/07; full list of members (8 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 January 2006 | Return made up to 03/01/06; full list of members (8 pages) |
16 January 2006 | Return made up to 03/01/06; full list of members (8 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
14 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 January 2004 | Return made up to 03/01/04; full list of members
|
17 January 2004 | Return made up to 03/01/04; full list of members
|
4 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
24 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
29 January 2002 | New director appointed (3 pages) |
29 January 2002 | New director appointed (3 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 January 2001 | Director's particulars changed (1 page) |
30 January 2001 | Director's particulars changed (1 page) |
18 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
25 September 2000 | Secretary's particulars changed (1 page) |
25 September 2000 | Secretary's particulars changed (1 page) |
28 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
28 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
28 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
19 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 January 1999 | Return made up to 03/01/99; no change of members (5 pages) |
19 January 1999 | Return made up to 03/01/99; no change of members (5 pages) |
26 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
25 January 1998 | Return made up to 03/01/98; no change of members (5 pages) |
25 January 1998 | Return made up to 03/01/98; no change of members (5 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
11 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 May 1997 | Secretary's particulars changed (1 page) |
15 May 1997 | Secretary's particulars changed (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
28 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
22 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
22 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |