Shiplake
Henley-On-Thames
Oxfordshire
RG9 3LY
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2007(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 February 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Miss Julie Louise Woollard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(19 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 14 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 February 2012) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Emily Louise Martin |
---|---|
Status | Closed |
Appointed | 01 June 2011(22 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 14 February 2012) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 2 Boutflower Road London SW11 1RE |
Director Name | John Charles Bradley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 February 1997) |
Role | Publisher |
Correspondence Address | Weatherblades Main Road, Fyfield Abingdon Oxfordshire OX13 5LN |
Director Name | Dr David Rickwood |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 June 1997) |
Role | Scientist |
Correspondence Address | 24 Chalfont Road Colchester Essex CO4 4NY |
Secretary Name | Dr Judy Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | Weather Blades Fyfield Oxon OX13 5LN |
Director Name | Mr Derek Malcolm Phillips |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holyrood House Church End South Leigh Witney Oxfordshire OX29 6US |
Secretary Name | Mr Derek Malcolm Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holyrood House Church End South Leigh Witney Oxfordshire OX29 6US |
Director Name | Thomas Richard Otley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Poulton House Marlborough Wiltshire SN8 2LN |
Director Name | Dr Jonathan Paul Ray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42 Millwood End Long Hanborough Witney Oxfordshire OX29 8BY |
Director Name | John Wilson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 January 1999) |
Role | Marketing Director |
Correspondence Address | Three Sisters 9 Thame Road Long Crendon Aylesbury Buckinghamshire HP18 9AS |
Director Name | Giles Penfold Lewis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 August 2001) |
Role | Publisher |
Correspondence Address | 112 Church Road Sandford On Thames Oxford Oxfordshire OX4 4YB |
Director Name | Dr Barry David Hames |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(11 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 2003) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Plum Tree Cottage Church Street Whixley York North Yorkshire YO26 8AR |
Director Name | Mr David John Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Close Wokingham Berkshire RG40 2DJ |
Director Name | Jeffrey Scott Thomasson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2003(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Webster Road London SE16 4DF |
Director Name | Mr Jonathan James Garnham Conibear |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Mill Street Islip Oxon OX5 2SY |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Secretary Name | Jeffrey Scott Thomasson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 2003(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Webster Road London SE16 4DF |
Director Name | John William Burton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2011) |
Role | General Counsel Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Andrea Mary Callaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(17 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 5 Thornton Drive Colchester Essex CO4 5WB |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(18 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 8 Viscount Gardens Byfleet Surrey KT14 6HE |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(18 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casa Maria Spaniard's End Hampstead London NW3 7JG |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2011 | Application to strike the company off the register (3 pages) |
19 October 2011 | Application to strike the company off the register (3 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Statement by directors (3 pages) |
17 October 2011 | Statement of capital on 17 October 2011
|
17 October 2011 | Resolutions
|
17 October 2011 | Statement of capital on 17 October 2011
|
17 October 2011 | Solvency statement dated 13/10/11 (2 pages) |
17 October 2011 | Statement by Directors (3 pages) |
17 October 2011 | Solvency Statement dated 13/10/11 (2 pages) |
17 September 2011 | Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page) |
17 September 2011 | Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page) |
8 September 2011 | Termination of appointment of John William Burton as a director on 31 August 2011 (1 page) |
8 September 2011 | Termination of appointment of John William Burton as a director on 31 August 2011 (1 page) |
7 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
22 July 2011 | Director's details changed for Roger Graham Horton on 11 February 2011 (2 pages) |
22 July 2011 | Director's details changed for Roger Graham Horton on 11 February 2011 (2 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (10 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (10 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 August 2010 | Director's details changed for John William Burton on 11 August 2010 (2 pages) |
13 August 2010 | Director's details changed for John William Burton on 11 August 2010 (2 pages) |
2 June 2010 | Appointment of Rachel Jacobs as a director (2 pages) |
2 June 2010 | Appointment of Rachel Jacobs as a director (2 pages) |
19 April 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
19 April 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
24 December 2009 | Statement of company's objects (2 pages) |
24 December 2009 | Statement of company's objects (2 pages) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
28 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
25 November 2009 | Appointment of Mark Henry Kerswell as a director (2 pages) |
25 November 2009 | Appointment of Mark Henry Kerswell as a director (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
25 June 2008 | Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom (1 page) |
23 April 2008 | Director appointed adam christopher walker (1 page) |
23 April 2008 | Director appointed adam christopher walker (1 page) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
25 March 2008 | Appointment Terminated Director david gilbertson (1 page) |
18 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
19 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (1 page) |
13 June 2007 | Full accounts made up to 31 December 2005 (14 pages) |
13 June 2007 | Full accounts made up to 31 December 2005 (14 pages) |
12 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
12 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
28 November 2006 | Location of register of members (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Location of register of members (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
23 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
23 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
28 February 2005 | Return made up to 29/01/05; full list of members (3 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 29/01/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page) |
30 June 2004 | Full accounts made up to 31 December 2002 (20 pages) |
30 June 2004 | Full accounts made up to 31 December 2002 (20 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
25 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
25 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
21 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
21 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
20 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2003 | Location of register of members (1 page) |
26 March 2003 | Location of register of members (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: unit 9 newtec place 66 72 magdalen road oxford OX4 1RE (1 page) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: unit 9 newtec place 66 72 magdalen road oxford OX4 1RE (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
17 February 2003 | Auditor's resignation (1 page) |
17 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Ad 01/05/91--------- £ si 150@1 (2 pages) |
7 February 2003 | Ad 01/05/91--------- £ si 150@1 (2 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Return made up to 28/06/02; full list of members
|
10 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
8 July 2001 | Return made up to 28/06/01; full list of members (9 pages) |
8 July 2001 | Return made up to 28/06/01; full list of members
|
8 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
4 August 2000 | Return made up to 28/06/00; full list of members (9 pages) |
4 August 2000 | Return made up to 28/06/00; full list of members
|
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 28/06/99; full list of members
|
1 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
29 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1998 | Return made up to 28/06/98; full list of members (6 pages) |
9 September 1998 | Return made up to 28/06/98; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
22 October 1997 | Return made up to 28/06/97; full list of members (8 pages) |
22 October 1997 | Return made up to 28/06/97; full list of members (8 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
26 March 1997 | Auditor's resignation (1 page) |
26 March 1997 | Auditor's resignation (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Ad 07/02/97--------- £ si 300000@1=300000 £ ic 435320/735320 (2 pages) |
24 February 1997 | £ nc 606240/801320 07/02/97 (1 page) |
24 February 1997 | £ nc 606240/801320 07/02/97 (1 page) |
24 February 1997 | Ad 07/02/97--------- £ si 300000@1=300000 £ ic 435320/735320 (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
21 August 1996 | Return made up to 28/06/96; full list of members (8 pages) |
21 August 1996 | Return made up to 28/06/96; full list of members (8 pages) |
13 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
13 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | New director appointed (2 pages) |
2 August 1995 | Return made up to 28/06/95; full list of members (8 pages) |
2 August 1995 | Return made up to 28/06/95; full list of members (8 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (21 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (21 pages) |
16 February 1995 | Memorandum and Articles of Association (12 pages) |
16 February 1995 | Resolutions
|
16 February 1995 | Resolutions
|
16 February 1995 | Memorandum and Articles of Association (12 pages) |
7 February 1995 | Resolutions
|
7 February 1995 | Resolutions
|
3 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (166 pages) |
7 November 1994 | Resolutions
|
7 November 1994 | Resolutions
|
10 August 1994 | Return made up to 28/06/94; no change of members (6 pages) |
31 August 1993 | Return made up to 28/06/93; no change of members
|
28 February 1993 | Resolutions
|
28 February 1993 | Resolutions
|
10 January 1993 | New director appointed (2 pages) |
14 August 1992 | Return made up to 28/06/92; full list of members (6 pages) |
5 December 1991 | Resolutions
|
5 December 1991 | Resolutions
|
27 November 1991 | Particulars of mortgage/charge (7 pages) |
27 November 1991 | Particulars of mortgage/charge (7 pages) |
26 November 1991 | Particulars of mortgage/charge (3 pages) |
26 November 1991 | Particulars of mortgage/charge (3 pages) |
26 November 1991 | New director appointed (2 pages) |
26 November 1991 | Secretary resigned;new secretary appointed (2 pages) |
26 November 1991 | New director appointed (2 pages) |
15 July 1991 | Resolutions
|
15 July 1991 | Resolutions
|
19 December 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 December 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 November 1990 | New director appointed (2 pages) |
16 November 1990 | New director appointed (2 pages) |
30 July 1990 | Return made up to 09/07/90; full list of members (4 pages) |
30 July 1990 | Return made up to 09/07/90; full list of members (4 pages) |
26 July 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 July 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 April 1989 | Resolutions
|
16 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1989 | Secretary resigned;new secretary appointed (2 pages) |