2 Southwark Bridge Road
London
SE1 9HS
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2007(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 21 February 2023) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Ms Jane Howard |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(3 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 January 2006) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Coopers Farm Bardown Road, Stonegate Wadhurst East Sussex TN5 7EH |
Secretary Name | Adrian Cameron Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | 35 Crescent Lane Clapham London SW4 9PT |
Director Name | Ms Siobhan Gabrielle Fitzpatrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years after company formation) |
Appointment Duration | 11 years (resigned 01 April 2003) |
Role | Public Relations |
Correspondence Address | 50 Louisville Road London SW17 8RW |
Director Name | Carol Anne Harrison |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1997) |
Role | Public Relations Consultant |
Correspondence Address | 23 Prairie Street London SW8 3PL |
Director Name | Lucy Hall |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2001) |
Role | Public Relations |
Correspondence Address | 4 Grove Road Epsom Surrey KT17 4DF |
Director Name | Ms Isabel Claire Dobson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Hartley Way Purley Surrey CR8 4EG |
Director Name | Adrian Wheeler |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Glenrosa Street London SW6 2QZ |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Emma Suzanne Cantrill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2003) |
Role | PR Consultant |
Correspondence Address | Chance Cottage Dunks Green Tonbridge Kent TN11 9SA |
Director Name | Susan Frances Ryan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 April 2005) |
Role | Public Relation |
Correspondence Address | 24 Ravenslea Road London SW12 8RY |
Secretary Name | Susan Mary Lysionek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingales Compton Surrey GU3 1DT |
Director Name | Paul Maddock |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(16 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | Flat 4 13 Elder Avenue London N8 9TE |
Director Name | Jonathan Shore |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(16 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | Wyckbarn Buriton Petersfield Surrey GU31 5SN |
Director Name | Mark Cater |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2009) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2010) |
Role | Company Director |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Ms Fiona Catherine Noble |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(20 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London England And Wales WC1H 9LT |
Director Name | Mr Ian Michael Scoffield |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(21 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London England And Wales WC1H 9LT |
Director Name | Geoffrey Spencer Beattie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London England And Wales WC1H 9LT |
Director Name | Miss Kelly Rebecca Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 73 Medland House 11 Branch Road London E14 7JT |
Website | www.janemaehoward.com |
---|
Registered Address | Rose Court 2 Southwark Bridge Road London SE1 9HS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
11.2k at £1 | Gci London LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 April 2000 | Delivered on: 12 April 2000 Persons entitled: Barclays Bank 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. Outstanding |
---|
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2022 | Application to strike the company off the register (1 page) |
18 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
1 March 2022 | Satisfaction of charge 1 in full (1 page) |
14 January 2022 | Registered office address changed from Lynton House 7-12 Tavistock Square London England and Wales WC1H 9LT to Rose Court 2 Southwark Bridge Road London SE1 9HS on 14 January 2022 (1 page) |
14 May 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
19 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
13 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
6 March 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
15 March 2018 | Notification of Gci London Limited as a person with significant control on 14 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
9 March 2018 | Change of details for G2 London Limited as a person with significant control on 9 March 2018 (2 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
11 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
25 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 March 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 14 March 2014 (1 page) |
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 14 March 2014 (1 page) |
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Termination of appointment of Kelly Smith as a director (1 page) |
8 February 2013 | Termination of appointment of Kelly Smith as a director (1 page) |
25 January 2013 | Appointment of Ian West as a director (2 pages) |
25 January 2013 | Appointment of Ian West as a director (2 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 January 2012 | Termination of appointment of Geoffrey Spencer Beattie as a director (1 page) |
17 January 2012 | Termination of appointment of Geoffrey Spencer Beattie as a director (1 page) |
17 January 2012 | Appointment of Miss Kelly Rebecca Smith as a director (2 pages) |
17 January 2012 | Appointment of Miss Kelly Rebecca Smith as a director (2 pages) |
31 August 2011 | Termination of appointment of Ian Scoffield as a director (1 page) |
31 August 2011 | Termination of appointment of Ian Scoffield as a director (1 page) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 September 2010 | Termination of appointment of Fiona Noble as a director (1 page) |
9 September 2010 | Termination of appointment of Fiona Noble as a director (1 page) |
3 August 2010 | Appointment of Geoffrey Spencer Beattie as a director (2 pages) |
3 August 2010 | Appointment of Geoffrey Spencer Beattie as a director (2 pages) |
9 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Appointment of Mr Ian Scoffield as a director (2 pages) |
19 March 2010 | Appointment of Mr Ian Scoffield as a director (2 pages) |
1 February 2010 | Termination of appointment of Raj Dadra as a director (1 page) |
1 February 2010 | Termination of appointment of Raj Dadra as a director (1 page) |
11 November 2009 | Appointment of Fiona Catherine Noble as a director (2 pages) |
11 November 2009 | Appointment of Fiona Catherine Noble as a director (2 pages) |
10 November 2009 | Termination of appointment of Mark Cater as a director (1 page) |
10 November 2009 | Termination of appointment of Mark Cater as a director (1 page) |
4 August 2009 | Director's change of particulars / mark cater / 02/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / mark cater / 02/07/2009 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
13 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 April 2009 | Location of debenture register (1 page) |
9 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 April 2009 | Location of debenture register (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
10 July 2008 | Director's change of particulars / mark cater / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / raj dadra / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / mark cater / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / raj dadra / 10/07/2008 (1 page) |
2 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Location of register of members (1 page) |
21 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Location of register of members (1 page) |
12 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
16 December 2005 | Aud res (1 page) |
16 December 2005 | Aud res (1 page) |
4 November 2005 | Full accounts made up to 30 September 2004 (12 pages) |
4 November 2005 | Full accounts made up to 30 September 2004 (12 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
8 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
8 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 07/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 07/03/05; full list of members (8 pages) |
14 May 2004 | Full accounts made up to 30 September 2003 (15 pages) |
14 May 2004 | Full accounts made up to 30 September 2003 (15 pages) |
6 April 2004 | Return made up to 07/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 07/03/04; full list of members (8 pages) |
16 October 2003 | New secretary appointed (4 pages) |
16 October 2003 | Location of register of members (1 page) |
16 October 2003 | New secretary appointed (4 pages) |
16 October 2003 | Location of register of members (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
5 June 2003 | Full accounts made up to 30 September 2002 (17 pages) |
5 June 2003 | Full accounts made up to 30 September 2002 (17 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
28 March 2003 | Return made up to 07/03/03; full list of members (9 pages) |
28 March 2003 | Return made up to 07/03/03; full list of members (9 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | Resolutions
|
24 April 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
24 April 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
12 April 2002 | Location of register of members (1 page) |
12 April 2002 | Return made up to 07/03/02; full list of members (8 pages) |
12 April 2002 | Return made up to 07/03/02; full list of members (8 pages) |
12 April 2002 | Location of register of members (1 page) |
17 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 12 abbeville mews 88 clapham park road london SW4 7BX (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 12 abbeville mews 88 clapham park road london SW4 7BX (1 page) |
9 April 2001 | Return made up to 07/03/01; full list of members
|
9 April 2001 | Return made up to 07/03/01; full list of members
|
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
12 April 2000 | Particulars of mortgage/charge (4 pages) |
12 April 2000 | Particulars of mortgage/charge (4 pages) |
27 March 2000 | Return made up to 07/03/00; full list of members (9 pages) |
27 March 2000 | Return made up to 07/03/00; full list of members (9 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Location of register of members (1 page) |
6 February 2000 | Location of register of members (1 page) |
6 February 2000 | Location of register of directors' interests (1 page) |
6 February 2000 | Location of register of directors' interests (1 page) |
4 January 2000 | Company name changed jane howard pr LIMITED\certificate issued on 05/01/00 (2 pages) |
4 January 2000 | Company name changed jane howard pr LIMITED\certificate issued on 05/01/00 (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
23 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
28 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
28 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
25 February 1999 | Ad 20/11/98--------- £ si 1176@1=1176 £ ic 10000/11176 (2 pages) |
25 February 1999 | Ad 20/11/98--------- £ si 1176@1=1176 £ ic 10000/11176 (2 pages) |
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
16 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
4 March 1998 | Return made up to 07/03/98; no change of members
|
4 March 1998 | Return made up to 07/03/98; no change of members
|
7 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
10 April 1997 | Return made up to 07/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 07/03/97; full list of members (6 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
13 May 1996 | Return made up to 07/03/96; full list of members (6 pages) |
13 May 1996 | Return made up to 07/03/96; full list of members (6 pages) |
30 May 1995 | Director's particulars changed (2 pages) |
30 May 1995 | Director's particulars changed (2 pages) |
2 May 1995 | Return made up to 07/03/95; full list of members (6 pages) |
2 May 1995 | Return made up to 07/03/95; full list of members (6 pages) |