London
W1U 1QX
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2015(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 September 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Dr Trevor John Weare |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 November 1996) |
Role | Managing Director |
Correspondence Address | Rose Cottage Dunsomer Hill North Moreton Wallingford Oxfordshire Ox9 |
Director Name | Mr Thomas Chadwick |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Finance Director Company Secretary |
Correspondence Address | The Mount Cat Lane Ewelme Wallingford Oxfordshire OX10 6HX |
Secretary Name | Mr Thomas Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | The Mount Cat Lane Ewelme Wallingford Oxfordshire OX10 6HX |
Director Name | Mr Michael Frederick Cirtees Thorn |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1995) |
Role | Chartered Civil Engineer |
Correspondence Address | 18 Thames Mead Crowmarsh Gifford Wallingford Oxfordshire OX10 8EX |
Director Name | Mr Gareth John Catterson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1993) |
Role | Chartered Civil Engineer |
Correspondence Address | 25 Abercorn Road Bolton Lancashire BL1 6LF |
Director Name | Neil Scarlett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1995) |
Role | Hydrologist |
Correspondence Address | 5 Grange Avenue Ilkley West Yorkshire LS29 8NU |
Director Name | Neil Scarlett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1995) |
Role | Hydrologist |
Correspondence Address | 5 Grange Avenue Ilkley West Yorkshire LS29 8NU |
Director Name | Richard Brian Bannerman Kellagher |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Chartered Civil Engineer |
Correspondence Address | 63 St Helens Avenue Benson Wallingford Oxfordshire OX10 6RU |
Director Name | Mr John Robert Ormston |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(6 years after company formation) |
Appointment Duration | 11 months (resigned 28 November 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norwood House 49a St Cross Road Winchester Hampshire SO23 9PS |
Secretary Name | Mr John Robert Ormston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(6 years after company formation) |
Appointment Duration | 11 months (resigned 28 November 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norwood House 49a St Cross Road Winchester Hampshire SO23 9PS |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Vicarage Meadows Mirfield West Yorkshire WF14 9JL |
Director Name | Mr David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Secretary Name | Mr Peter Edward Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Director Name | Steven John Dunn |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(7 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Dunolme 31 Poppyfields Way Branton Doncaster South Yorkshire DN3 3UA |
Director Name | Mr Antony Michael Peter Janicki |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Deanhead Drive Owlthorpe Sheffield South Yorkshire S20 6SF |
Director Name | Mr Russell Neil Marsden |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 February 2006) |
Role | Manager |
Correspondence Address | 160 Newlaithes Road Horsforth Leeds West Yorkshire LS18 4SY |
Director Name | Mr Philip Anthony Harrison |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 February 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Prospect Terrace Bradley Keighley West Yorkshire BD20 9EU |
Director Name | Mr Jeffrey Steven Wood |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 February 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 13 Evelyn Road Sheffield South Yorkshire S10 5FE |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | Mr Peter Edward Palmer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(13 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 July 2004) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(14 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 16 June 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(14 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 14 May 2005) |
Role | Chief Executive |
Correspondence Address | Foss Dyke Farm Red House Lane Moor Monkton York North Yorkshire Y026 8jg |
Secretary Name | Mr John Andrew Woollhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 December 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 22 November 2004(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(19 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 17 Badger Court Pinemartin Close London NW2 6YY |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(22 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Website | idexcorp.com |
---|---|
Email address | [email protected] |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
150k at £1 | Peterhouse6 (Ietg) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 December 1998 | Delivered on: 11 December 1998 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
---|---|
18 September 1997 | Delivered on: 20 September 1997 Satisfied on: 8 January 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
18 August 1997 | Delivered on: 20 August 1997 Satisfied on: 13 July 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £8,580 and all other monies due or to become due from the company to the chargee under the charge. Particulars: A first fixed charge over 2 x montec is portable water sampler 24203, 24289. Fully Satisfied |
18 August 1997 | Delivered on: 20 August 1997 Satisfied on: 19 January 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £51,907.64 and all other monies due or to become due from the company to the chargee under the charge. Particulars: A first fixed charge over the goods listed in the schedule attached to form 395 briefley comprising:- 2 x montec is portable sampler, 2 x flow monitors type 3600 and 17 x flow monitors type 1600 with 19 x ads waste water flow meter sensors, level, 19 x ads waste water flow meter sensors, velocity and 19 x ads waste water flow meter sensors, pressure. See the mortgage charge document for full details. Fully Satisfied |
17 April 1997 | Delivered on: 26 April 1997 Satisfied on: 16 December 1998 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
16 December 1996 | Delivered on: 17 December 1996 Satisfied on: 13 July 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £45,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed charge on 6 flow monitors type 3600 serial numbers 1001,1174,1186,1187,1405 & 1601 and 34 flow monitors type 1600 serial no's;- 1177 1360 1426 1427 1429 1430 1431 1432 1438 1439 1443 1446 1448 1451 1452 1453 1455 1458 1459 1461 1463 1464 1465 1467 1477 1482 1484 1485 1490 1492 1505 1510 1532 1534. see the mortgage charge document for full details. Fully Satisfied |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
---|---|
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
12 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Peter Lloyd Rogers as a director on 16 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
4 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 2 cavendish square london (1 page) |
30 September 2008 | Return made up to 30/09/08; full list of members (3 pages) |
21 July 2008 | Memorandum and Articles of Association (6 pages) |
12 July 2008 | Company name changed babcock rail LIMITED\certificate issued on 14/07/08 (2 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
20 March 2008 | Company name changed PETERHOUSE9 LIMITED\certificate issued on 25/03/08 (2 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Company name changed integrated hydro systems LIMITED\certificate issued on 24/02/06 (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
3 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
16 June 2005 | Director's particulars changed (1 page) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed (1 page) |
7 October 2004 | Return made up to 30/09/04; full list of members
|
22 September 2004 | Registered office changed on 22/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page) |
20 September 2004 | Auditor's resignation (2 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (4 pages) |
14 February 2004 | Director's particulars changed (1 page) |
10 December 2003 | New director appointed (2 pages) |
25 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
10 August 2003 | Accounts for a dormant company made up to 4 January 2003 (6 pages) |
10 August 2003 | Accounts for a dormant company made up to 4 January 2003 (6 pages) |
13 May 2003 | Director resigned (1 page) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
4 August 2002 | Auditors' res (1 page) |
24 April 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: unit A4, lowfields business park old power way elland west yorkshire, HX5 9DE (1 page) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1999 | Return made up to 30/09/99; full list of members (8 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (15 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (15 pages) |
27 January 1999 | Memorandum and Articles of Association (3 pages) |
8 January 1999 | £ nc 100/150000 30/12/98 (1 page) |
8 January 1999 | Resolutions
|
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Ad 30/12/98--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Particulars of mortgage/charge (4 pages) |
21 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (3 pages) |
31 March 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
29 October 1997 | Return made up to 30/09/97; full list of members
|
20 September 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (4 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Resolutions
|
11 February 1997 | New director appointed (2 pages) |
17 December 1996 | Particulars of mortgage/charge (4 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Secretary resigned;director resigned (1 page) |
9 December 1996 | New secretary appointed (4 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: howberry park wallingford oxon OX10 8BA (1 page) |
9 December 1996 | Auditor's resignation (1 page) |
9 December 1996 | New director appointed (1 page) |
3 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
3 January 1996 | Secretary resigned;director resigned (2 pages) |
3 January 1996 | New secretary appointed;new director appointed (1 page) |
23 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
31 October 1995 | Return made up to 30/09/95; full list of members
|
9 October 1991 | Resolutions
|
5 December 1989 | Incorporation (7 pages) |