Company NameReebok Europe Holdings
Company StatusDissolved
Company Number02424568
CategoryPrivate Unlimited Company
Incorporation Date20 September 1989(34 years, 7 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NameReebok UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameKatherine Jane Roseveare
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(18 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 21 December 2021)
RoleSolicitor
Country of ResidenceNetherlands
Correspondence Address4th Floor
11-12 Pall Mall
London
SW1Y 5LU
Director NameAndreas Johannes Richter
Date of BirthMarch 1973 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2010(20 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 21 December 2021)
RoleFinancial Officer
Country of ResidenceGermany
Correspondence Address4th Floor
11-12 Pall Mall
London
SW1Y 5LU
Director NameMr Martin Edmund O'Brien
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(20 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 21 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
11-12 Pall Mall
London
SW1Y 5LU
Director NameJohn Ivor Disley
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampton House Upper Sunbury Road
Hampton
Middlesex
TW12 2DW
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(3 years after company formation)
Appointment Duration1 week, 4 days (resigned 01 October 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameEvan Taylor Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1994)
RoleManaging Director
Correspondence AddressAsh Lea
Barbon
Kirby Lonsdale
Cumbria
LA6 2LW
Director NameMr Gwyn Howells
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(3 years after company formation)
Appointment Duration1 month (resigned 25 October 1992)
RoleMarketing Director
Correspondence Address4 Bethune Avenue
London
N11 3LE
Director NameBridget Caroline Hogge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 25 June 1993)
RoleFinancial Controller
Correspondence Address39 High Road
Halton
Lancaster
Lancashire
LA2 6LX
Director NameChristopher William Brasher
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 1993)
RoleJournalist
Correspondence AddressNavigators House
River Lane
Richmond
Surrey
TW10 7AG
Director NameMr Roger Clive Best
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStanner House
Grimsargh
Preston
PR2 5JE
Secretary NameBridget Caroline Hogge
NationalityBritish
StatusResigned
Appointed20 September 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 25 June 1993)
RoleCompany Director
Correspondence Address39 High Road
Halton
Lancaster
Lancashire
LA2 6LX
Director NameTerence Richard Clarke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressDeepdale House Leighton Beck Road
Beetham
Milnthorpe
Cumbria
LA7 7AX
Director NameMr Melville Lynn Stephens
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(4 years, 9 months after company formation)
Appointment Duration22 years (resigned 30 June 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
11-12 Pall Mall
London
SW1Y 5LU
Director NameMr David Singleton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Station Road
Chapel Town Turton
Bolton
Lancashire
BL7 0EL
Secretary NameAlexander Philip Henderson
NationalityBritish
StatusResigned
Appointed01 June 1996(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 February 2002)
RoleSecretary
Correspondence Address6 Hawkesley Close
Twickenham
Middlesex
TW1 4TR
Director NameMr Terence Richard Clarke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Standen Park House
Lancaster
Lancashire
LA1 3FF
Director NameRoger Clive Best
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(11 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2001)
RoleSenior Vice President
Correspondence AddressStanner House
Preston Road
Grimsargh
PR2 5JP
Secretary NameMr Melville Lynn Stephens
NationalityBritish
StatusResigned
Appointed22 March 2002(12 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
11-12 Pall Mall
London
SW1Y 5LU
Director NameMark Monaghan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 April 2006)
RoleFinance Director
Correspondence AddressFlat 3 3 Heald Road
Bowdon
Cheshire
WA14 2JE
Director NameJustine Rouch
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2008)
RoleFinancial Director
Correspondence AddressCoupe Cottage 334 Blackburn Road
Higher Wheelton
Chorley
PR6 8HS
Director NameBob Stephanus Paulus Schrauwen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed30 May 2008(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2010)
RoleC O O Reebok Emea
Correspondence AddressVerhulstlaan 6
3723 Jr Bilthoven
The Netherlands

Contact

Websitereebok.co.uk
Telephone01520 000003
Telephone regionLochcarron

Location

Registered Address4th Floor
11-12 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

207.7m at £0.1Reebok International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,570,000
Current Liabilities£157,000

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 January 2021Full accounts made up to 31 December 2019 (16 pages)
2 September 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
28 May 2020Director's details changed for Andreas Johannes Richter on 28 May 2020 (2 pages)
15 October 2019Full accounts made up to 31 December 2018 (15 pages)
4 September 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
8 October 2018Full accounts made up to 31 December 2017 (15 pages)
4 September 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
23 August 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
5 July 2016Termination of appointment of Melville Lynn Stephens as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Melville Lynn Stephens as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Melville Lynn Stephens as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Melville Lynn Stephens as a director on 30 June 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
7 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20,769,222.1
(6 pages)
7 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20,769,222.1
(6 pages)
24 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (6 pages)
15 August 2014Full accounts made up to 31 December 2013 (14 pages)
15 August 2014Full accounts made up to 31 December 2013 (14 pages)
28 February 2014Auditors resignation (2 pages)
28 February 2014Auditors resignation (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 39,782,097.1
(6 pages)
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 39,782,097.1
(6 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
16 May 2011Full accounts made up to 31 December 2010 (15 pages)
16 May 2011Full accounts made up to 31 December 2010 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2010Director's details changed for Martin Edmund O'brien on 21 August 2010 (2 pages)
22 September 2010Director's details changed for Martin Edmund O'brien on 21 August 2010 (2 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Secretary's details changed for Mr Melville Lynn Stephens on 21 August 2010 (1 page)
14 September 2010Director's details changed for Mr Melville Lynn Stephens on 21 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Melville Lynn Stephens on 21 August 2010 (2 pages)
14 September 2010Director's details changed for Katherine Roseveare on 21 August 2010 (2 pages)
14 September 2010Director's details changed for Katherine Roseveare on 21 August 2010 (2 pages)
14 September 2010Secretary's details changed for Mr Melville Lynn Stephens on 21 August 2010 (1 page)
30 June 2010Appointment of Martin Edmund O'brien as a director (3 pages)
30 June 2010Appointment of Martin Edmund O'brien as a director (3 pages)
19 January 2010Appointment of Andreas Johannes Richter as a director (3 pages)
19 January 2010Termination of appointment of Bob Schrauwen as a director (2 pages)
19 January 2010Termination of appointment of Bob Schrauwen as a director (2 pages)
19 January 2010Appointment of Andreas Johannes Richter as a director (3 pages)
8 October 2009Full accounts made up to 31 December 2008 (15 pages)
8 October 2009Full accounts made up to 31 December 2008 (15 pages)
3 September 2009Return made up to 21/08/09; full list of members (4 pages)
3 September 2009Return made up to 21/08/09; full list of members (4 pages)
1 September 2009Director's change of particulars / katherine roseveare / 01/01/2009 (1 page)
1 September 2009Director's change of particulars / katherine roseveare / 01/01/2009 (1 page)
1 April 2009Registered office changed on 01/04/2009 from north stand offices stadium way horwich bolton BL6 6SW (1 page)
1 April 2009Registered office changed on 01/04/2009 from north stand offices stadium way horwich bolton BL6 6SW (1 page)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Resolutions
  • RES13 ‐ Conflict of interest 24/10/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Conflict of interest 24/10/2008
(1 page)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
19 September 2008Return made up to 21/08/08; full list of members (4 pages)
19 September 2008Return made up to 21/08/08; full list of members (4 pages)
17 June 2008Director appointed bob stephanus paulus schrauwen (2 pages)
17 June 2008Appointment terminated director justine rouch (1 page)
17 June 2008Director appointed bob stephanus paulus schrauwen (2 pages)
17 June 2008Appointment terminated director justine rouch (1 page)
4 April 2008Director appointed katherine roseveare (2 pages)
4 April 2008Director appointed katherine roseveare (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
4 September 2007Registered office changed on 04/09/07 from: moor lane mill lancaster LA1 1QD (1 page)
4 September 2007Return made up to 21/08/07; full list of members (3 pages)
4 September 2007Return made up to 21/08/07; full list of members (3 pages)
4 September 2007Registered office changed on 04/09/07 from: moor lane mill lancaster LA1 1QD (1 page)
19 August 2007Director's particulars changed (1 page)
19 August 2007Director's particulars changed (1 page)
23 May 2007Auditor's resignation (1 page)
23 May 2007Auditor's resignation (1 page)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 September 2006Return made up to 21/08/06; full list of members (3 pages)
1 September 2006Return made up to 21/08/06; full list of members (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
13 September 2005Return made up to 21/08/05; full list of members (3 pages)
13 September 2005Return made up to 21/08/05; full list of members (3 pages)
19 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 October 2004Full accounts made up to 31 December 2003 (11 pages)
15 October 2004Full accounts made up to 31 December 2003 (11 pages)
21 September 2004Return made up to 21/08/04; full list of members (5 pages)
21 September 2004Return made up to 21/08/04; full list of members (5 pages)
19 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 April 2004New director appointed (3 pages)
6 April 2004New director appointed (3 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
24 October 2003Full accounts made up to 31 December 2002 (11 pages)
24 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 September 2003Return made up to 21/08/03; full list of members (6 pages)
30 September 2003Return made up to 21/08/03; full list of members (6 pages)
20 December 2002Memorandum and Articles of Association (8 pages)
20 December 2002Memorandum and Articles of Association (8 pages)
16 December 2002Memorandum and Articles of Association (5 pages)
16 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 December 2002Memorandum and Articles of Association (5 pages)
16 December 2002S-div 09/12/02 (1 page)
16 December 2002S-div 09/12/02 (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
16 September 2002Full accounts made up to 31 December 2001 (10 pages)
16 September 2002Full accounts made up to 31 December 2001 (10 pages)
4 September 2002Return made up to 21/08/02; full list of members (8 pages)
4 September 2002Return made up to 21/08/02; full list of members (8 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
27 September 2001Resolutions
  • RES13 ‐ Reduce share premium 15/12/00
(1 page)
27 September 2001Resolutions
  • RES13 ‐ Reduce share premium 15/12/00
(1 page)
14 September 2001Return made up to 21/08/01; full list of members (8 pages)
14 September 2001Return made up to 21/08/01; full list of members (8 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
3 January 2001£ nc 5005000/55005000 12/12/00 (1 page)
3 January 2001£ nc 5005000/55005000 12/12/00 (1 page)
3 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 December 2000S-div 12/12/00 (1 page)
18 December 2000S-div 12/12/00 (1 page)
8 December 2000Certificate of re-registration from Limited to Unlimited (1 page)
8 December 2000Declaration of assent for reregistration to UNLTD (2 pages)
8 December 2000Certificate of re-registration from Limited to Unlimited (1 page)
8 December 2000Members' assent for rereg from LTD to UNLTD (1 page)
8 December 2000Application for reregistration from LTD to UNLTD (2 pages)
8 December 2000Declaration of assent for reregistration to UNLTD (2 pages)
8 December 2000Re-registration of Memorandum and Articles (8 pages)
8 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 December 2000Application for reregistration from LTD to UNLTD (2 pages)
8 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 December 2000Re-registration of Memorandum and Articles (8 pages)
8 December 2000Members' assent for rereg from LTD to UNLTD (1 page)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
13 October 2000Return made up to 20/09/00; full list of members (6 pages)
13 October 2000Return made up to 20/09/00; full list of members (6 pages)
6 October 2000Secretary's particulars changed (1 page)
6 October 2000Secretary's particulars changed (1 page)
14 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/07/00
(1 page)
14 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/07/00
(1 page)
7 August 2000Company name changed reebok uk LIMITED\certificate issued on 08/08/00 (2 pages)
7 August 2000Company name changed reebok uk LIMITED\certificate issued on 08/08/00 (2 pages)
14 October 1999Full accounts made up to 31 December 1998 (9 pages)
14 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 September 1999Return made up to 20/09/99; full list of members (7 pages)
29 September 1999Return made up to 20/09/99; full list of members (7 pages)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
30 September 1998Return made up to 20/09/98; full list of members (7 pages)
30 September 1998Return made up to 20/09/98; full list of members (7 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (10 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (10 pages)
12 October 1997Return made up to 20/09/97; full list of members (7 pages)
12 October 1997Return made up to 20/09/97; full list of members (7 pages)
29 October 1996Full accounts made up to 31 December 1995 (14 pages)
29 October 1996Full accounts made up to 31 December 1995 (14 pages)
7 October 1996Return made up to 20/09/96; full list of members (5 pages)
7 October 1996Return made up to 20/09/96; full list of members (5 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996New secretary appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996New secretary appointed (2 pages)
18 July 1996Secretary resigned (1 page)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
26 September 1995Return made up to 20/09/95; full list of members (8 pages)
26 September 1995Return made up to 20/09/95; full list of members (8 pages)
31 August 1995Full accounts made up to 31 December 1994 (16 pages)
31 August 1995Full accounts made up to 31 December 1994 (16 pages)
30 April 1995Statement of affairs (54 pages)
30 April 1995Ad 15/12/94--------- £ si 1@5000 (2 pages)
30 April 1995Statement of affairs (54 pages)
30 April 1995Ad 15/12/94--------- £ si 1@5000 (2 pages)
17 June 1994Full accounts made up to 31 December 1993 (16 pages)
17 June 1994Full accounts made up to 31 December 1993 (16 pages)
7 October 1993Full accounts made up to 31 December 1992 (16 pages)
7 October 1993Full accounts made up to 31 December 1992 (16 pages)
23 September 1992Full accounts made up to 31 December 1991 (15 pages)
23 September 1992Full accounts made up to 31 December 1991 (15 pages)
7 August 1991Full accounts made up to 31 December 1990 (16 pages)
7 August 1991Full accounts made up to 31 December 1990 (16 pages)
20 September 1989Incorporation (16 pages)
20 September 1989Incorporation (16 pages)