London
EC4V 4BJ
Director Name | Mr Sanath Sanjeewa Dandeniya |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Roderick Goddard |
---|---|
Status | Current |
Appointed | 01 March 2020(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Miss Susan Morrison Reid |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 23 September 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Blazefield Harrogate North Yorkshire HG3 5DP |
Director Name | Mr Robert Alan Elliott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 14 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Director Name | Mr Michael Backhouse |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 14 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Clifton Green York North Yorkshire YO30 6LN |
Director Name | Mr John Ernest Kirman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 23 September 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Easingwold York North Yorkshire YO6 3AL |
Director Name | Mr Leslie King |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | Accountant |
Correspondence Address | 1 Moor Lane Murton York North Yorkshire YO1 3UH |
Director Name | Mr Colin Alfred Foster |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 23 September 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barmby Avenue Heslington Lane Fulford York YO10 4HX |
Director Name | Mr David James Dickson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 23 September 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Moor Lane Bishopthorpe York North Yorkshire YO23 2UF |
Director Name | Richard John Cliff |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 23 September 1998) |
Role | Accountant |
Correspondence Address | Glebe House Sheriff Hutton York Yorkshire YO60 6SU |
Secretary Name | Miss Susan Morrison Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 23 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Blazefield Harrogate North Yorkshire HG3 5DP |
Director Name | Nigel Peter Skelton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 14 July 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kirkham Cottage 2 Main Street Howsham York YO60 7PH |
Director Name | Mr Gary Sissman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 October 1998) |
Role | Pensions Director |
Country of Residence | England |
Correspondence Address | 36 Primley Park Mount Leeds West Yorkshire LS17 7JS |
Director Name | Nicholas Charles Peter Marsden |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 June 2014) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 19 North Street Driffield East Riding Of Yorkshire YO25 6AS |
Director Name | Nigel Wilkinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Rowan Court Broadmanor Pocklington East Yorkshire YO4 2GF |
Director Name | Mr David Hetherton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(9 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 14 July 2014) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | The Dower House Church Lane Thornton Dale Pickering North Yorkshire YO18 7QL |
Secretary Name | Deborah Hansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(9 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chapel Court Huby York North Yorkshire YO61 1YF |
Secretary Name | Mr Robert Alan Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(9 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 02 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Secretary Name | Mr Jeremy Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2003) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 53 The Fairway Tadcaster North Yorkshire LS24 9HL |
Secretary Name | Don Christopher Formhals |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(13 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 March 2020) |
Role | Management Accountant |
Correspondence Address | 8 Temple Road Bishopthorpe York YO23 2QN |
Director Name | Mr Rodney Arnold Fitzgerald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Nicolaj Bagge-Hansen |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 July 2014(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Glenn Anderson Cooper |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Website | wcwb.co.uk |
---|
Registered Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Walker Crips Stockbrokers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
22 November 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
3 October 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
1 September 2023 | Termination of appointment of Stephen Vaughan Simper as a director on 31 August 2023 (1 page) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
1 February 2022 | Termination of appointment of Glenn Anderson Cooper as a director on 31 January 2022 (1 page) |
30 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
7 October 2021 | Confirmation statement made on 13 September 2021 with updates (4 pages) |
7 October 2021 | Termination of appointment of Nicolaj Bagge-Hansen as a director on 5 October 2021 (1 page) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
16 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
15 September 2020 | Notification of Walker Crips Investment Management Limited as a person with significant control on 9 September 2020 (2 pages) |
15 September 2020 | Cessation of Walker Crips Group Plc as a person with significant control on 9 September 2020 (1 page) |
4 March 2020 | Appointment of Mr Roderick Goddard as a secretary on 1 March 2020 (2 pages) |
4 March 2020 | Termination of appointment of Don Christopher Formhals as a secretary on 1 March 2020 (1 page) |
13 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
3 October 2019 | Termination of appointment of Rodney Arnold Fitzgerald as a director on 30 September 2019 (1 page) |
3 October 2019 | Appointment of Mr Sanath Sanjeewa Dandeniya as a director on 30 September 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
28 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
3 May 2018 | Change of details for Walker Crips Group Plc as a person with significant control on 18 December 2017 (2 pages) |
29 December 2017 | Registered office address changed from Finsbury Tower Bunhill Row London EC1Y 8LZ to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 December 2017 (1 page) |
29 December 2017 | Registered office address changed from Finsbury Tower Bunhill Row London EC1Y 8LZ to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 December 2017 (1 page) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
28 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
4 August 2014 | Appointment of Mr Stephen Vaughan Simper as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Stephen Vaughan Simper as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Stephen Vaughan Simper as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Glenn Anderson Cooper as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Glenn Anderson Cooper as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Glenn Anderson Cooper as a director on 1 August 2014 (2 pages) |
15 July 2014 | Termination of appointment of Nigel Peter Skelton as a director on 14 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Rodney Fitzgerald as a director on 11 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Nicolaj Bagge-Hansen as a director on 11 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of David Hetherton as a director on 14 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Robert Alan Elliott as a director on 14 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Robert Alan Elliott as a director on 14 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Michael Backhouse as a director on 14 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Nicolaj Bagge-Hansen as a director on 11 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of David Hetherton as a director on 14 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Rodney Fitzgerald as a director on 11 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Nigel Peter Skelton as a director on 14 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Michael Backhouse as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ on 10 June 2014 (1 page) |
5 June 2014 | Company name changed monkgate nominees LIMITED\certificate issued on 05/06/14
|
5 June 2014 | Company name changed monkgate nominees LIMITED\certificate issued on 05/06/14
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
27 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
4 September 2012 | Secretary's details changed for Don Christopher Formhals on 18 October 2011 (2 pages) |
4 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Secretary's details changed for Don Christopher Formhals on 18 October 2011 (2 pages) |
4 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Return made up to 30/08/07; full list of members
|
18 September 2007 | Return made up to 30/08/07; full list of members
|
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 September 2006 | Return made up to 30/08/06; full list of members (8 pages) |
20 September 2006 | Return made up to 30/08/06; full list of members (8 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
8 September 2005 | Return made up to 30/08/05; full list of members
|
8 September 2005 | Return made up to 30/08/05; full list of members
|
8 June 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
8 June 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
14 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
28 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
8 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: woolpack house the stonebow york YO1 7PH (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: woolpack house the stonebow york YO1 7PH (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
21 August 2002 | Return made up to 30/08/02; full list of members (8 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
21 August 2002 | Return made up to 30/08/02; full list of members (8 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
7 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
29 August 2000 | Return made up to 30/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 30/08/00; full list of members (7 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
8 September 1999 | Return made up to 30/08/99; full list of members
|
8 September 1999 | Return made up to 30/08/99; full list of members
|
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | Secretary resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 40 monkgate york YO3 7PF (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 40 monkgate york YO3 7PF (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
9 October 1998 | Return made up to 30/08/98; no change of members (10 pages) |
9 October 1998 | Return made up to 30/08/98; no change of members (10 pages) |
12 February 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
12 February 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
26 September 1997 | Return made up to 30/08/97; no change of members (12 pages) |
26 September 1997 | Return made up to 30/08/97; no change of members (12 pages) |
21 January 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
21 January 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
10 September 1996 | Return made up to 30/08/96; full list of members
|
10 September 1996 | Return made up to 30/08/96; full list of members
|
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
9 April 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
9 April 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
22 November 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
22 November 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
13 September 1995 | Return made up to 30/08/95; full list of members
|
13 September 1995 | Return made up to 30/08/95; full list of members
|
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
30 August 1989 | Incorporation (14 pages) |
30 August 1989 | Incorporation (14 pages) |