London
NW1 2BW
Director Name | Mr Robert Philip Ramchand |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Citizen Of Trinidad |
Status | Closed |
Appointed | 03 May 2013(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 April 2019) |
Role | Company Director |
Country of Residence | Trinidad & Tobago |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Wylie & Bisset Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2013(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 April 2019) |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Philippe Marie Jean Cottin |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 1991(12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 June 1996) |
Role | Company Executive |
Correspondence Address | 100 Rue Chevalier Bordeaux 33000 Foreign |
Director Name | Sr Don Francisco Valencia Jaen |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 February 1991(12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1993) |
Role | Company Executive |
Correspondence Address | Maestro Chappi No 9 Madrid 28016 Foreign |
Director Name | Mr Douglas Crichton Morton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timbre Cottage 12 Oaks Road Shirley Croydon Surrey CR0 5HL |
Director Name | Mr Joseph Paul Marie Georges Henriot |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 1991(12 months after company formation) |
Appointment Duration | 3 years (resigned 25 February 1994) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 11 Rue Maspero Paris 75016 Foreign |
Director Name | Carlos Maria Gonzalez-Rivero |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 February 1991(12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1993) |
Role | Company Chairman |
Correspondence Address | Avenida Alvaro Domecq Urbanizacion El Bosque Edificio Vera Cruz Planta 8 Jerez De La Frontera Cadiz Spain |
Director Name | Mr Anthony Francis Dee |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(12 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Longlands Chestlion Lane Clanfield Oxfordshire OX18 2PA |
Director Name | Mr Gille Francois Jacques De Dreuzy |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 1991(12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 July 1994) |
Role | Company Executive |
Correspondence Address | 35 Rue Ponsardin 51100 Reims France |
Director Name | John Davis Clevely |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 July 1991) |
Role | Company Director |
Correspondence Address | Heath Farm House Postern Lane Tonbridge Kent TN11 0QU |
Director Name | Mr Brian William Calder |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1993) |
Role | Managing Director |
Correspondence Address | Ashdale 46 Monreith Road Newlands Glasgow Lanarkshire G43 2NZ Scotland |
Director Name | Mr Gilles Marie Antoine Aguettant Daubigny |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 1991(12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 July 1991) |
Role | Company Executive |
Correspondence Address | 23 Rue Henri Bergson Bruges 33520 Foreign |
Secretary Name | Dermot Robert Strangwayes Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(12 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | Scotlands House Warfield Bracknell Berks RG42 6AJ |
Director Name | Mr Rupert John Clevely |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 1999) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Tanners River Petworth West Sussex GU28 9AY |
Director Name | Xavier Francois Marie De Eizaguirre |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 1991(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 March 2004) |
Role | Company Executive |
Correspondence Address | Villa Jonathan Route Des Anglais 64480 Ustaritz Foreign France |
Secretary Name | Mr John Leonard Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(2 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Hampton Lodge 27 Spencer Road East Molesey Surrey KT8 0SP |
Director Name | Peter Graham Ralph Basnet Rastal Williamson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 May 2008) |
Role | Sales Director |
Correspondence Address | Brookvale House Stowmarket Road Rattlesden Suffolk IP30 0RR |
Director Name | Mr John Leonard Hutton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 November 2004) |
Role | Accountant |
Correspondence Address | Hampton Lodge 27 Spencer Road East Molesey Surrey KT8 0SP |
Director Name | Yves Paul Benard |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 1994(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 July 1995) |
Role | Managing Director |
Correspondence Address | 6 Rue Dom Perignon Boursault 51480 |
Director Name | Mr Phillipe Xavier Marie Pascal |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 1994(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 January 2001) |
Role | President |
Correspondence Address | 2 Rue Du Grenier Asel Reims 51100 |
Director Name | Eric Aliamus |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 1995(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 1998) |
Role | Dir Of Sales And Marketing |
Correspondence Address | 12 Rue Du Temple Bp 102 51054 Reims Cedex France |
Director Name | Pierre Guinchard |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 1996(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 March 2004) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 9 Rue Wilson 33200 Bordeaux France Foreign |
Director Name | Yves Bersihand |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 1998(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 November 1998) |
Role | Finance Director |
Correspondence Address | 6 Rue Du Mont D Mor Saint Thierry 51220 France Foreign |
Director Name | Thierry Nataf |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 1998(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2001) |
Role | Businessman |
Correspondence Address | 19 Rue Auguste Vacquerie Paris 75116 France Foreign |
Director Name | Mr Atherton John West |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2000(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 2004) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 4 Woodstock Close Cranleigh Surrey GU6 7LD |
Director Name | Cecile Marie Louise Bonnefond |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 2001(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 March 2004) |
Role | CEO |
Correspondence Address | 9 Bis Rue Lalo Paris 16eme Foreign |
Director Name | Gerard Antoine Monnet |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2004) |
Role | Executive |
Correspondence Address | 36 Rue Leger Bertin Epernay 51200 |
Director Name | Arnaud Redon De Trabuc |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2004(14 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 21 Avenue Krieg Geneva 2108 Foreign |
Director Name | Mr John Alexander Dunlop |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Little Paddock Romsey Road Whiteparish Salisbury Wiltshire SP5 2SD |
Secretary Name | Mr John Alexander Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Little Paddock Romsey Road Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Fraser John Thornton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 May 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Milton Road, College Milton North East Kilbride Glasgow G74 5BU Scotland |
Director Name | Mr Andrew Scott Calder |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(18 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 May 2013) |
Role | Joint Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 Milton Road, College Milton North East Kilbride Glasgow G74 5BU Scotland |
Director Name | Mrs Sara Bishop |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 May 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8 Milton Road, College Milton North East Kilbride Glasgow G74 5BU Scotland |
Secretary Name | Mrs Sara Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(19 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 22 August 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8 Milton Road, College Milton North East Kilbride Glasgow G74 5BU Scotland |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
31 August 2018 | Liquidators' statement of receipts and payments to 11 June 2018 (8 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 11 June 2016 (6 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 11 June 2016 (6 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 11 June 2015 (6 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 11 June 2015 (6 pages) |
9 August 2017 | Liquidators' statement of receipts and payments to 11 June 2017 (8 pages) |
9 August 2017 | Liquidators' statement of receipts and payments to 11 June 2017 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Appointment of a voluntary liquidator (1 page) |
30 June 2014 | Declaration of solvency (3 pages) |
30 June 2014 | Declaration of solvency (3 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Appointment of a voluntary liquidator (1 page) |
25 June 2014 | Satisfaction of charge 3 in full (4 pages) |
25 June 2014 | Satisfaction of charge 3 in full (4 pages) |
26 April 2014 | Satisfaction of charge 1 in full (4 pages) |
26 April 2014 | Satisfaction of charge 1 in full (4 pages) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
5 September 2013 | Termination of appointment of Sara Bishop as a secretary (1 page) |
5 September 2013 | Appointment of Wylie & Bisset Llp as a secretary (2 pages) |
5 September 2013 | Appointment of Wylie & Bisset Llp as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Sara Bishop as a secretary (1 page) |
29 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 May 2013 | Termination of appointment of Andrew Calder as a director (1 page) |
9 May 2013 | Termination of appointment of Andrew Calder as a director (1 page) |
7 May 2013 | Appointment of Mr Marlon Albert Holder as a director (2 pages) |
7 May 2013 | Appointment of Mr Robert Philip Ramchand as a director (2 pages) |
7 May 2013 | Appointment of Mr Robert Philip Ramchand as a director (2 pages) |
7 May 2013 | Appointment of Mr Marlon Albert Holder as a director (2 pages) |
3 May 2013 | Termination of appointment of Brian Woods as a director (1 page) |
3 May 2013 | Termination of appointment of Sara Bishop as a director (1 page) |
3 May 2013 | Termination of appointment of Fraser Thornton as a director (1 page) |
3 May 2013 | Termination of appointment of Fraser Thornton as a director (1 page) |
3 May 2013 | Termination of appointment of Sara Bishop as a director (1 page) |
3 May 2013 | Termination of appointment of Brian Woods as a director (1 page) |
13 February 2013 | Director's details changed for Mr Brian David Woods on 1 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages) |
13 February 2013 | Director's details changed for Mr Brian David Woods on 1 February 2013 (2 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Director's details changed for Mr Brian David Woods on 1 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Fraser Thornton on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Fraser Thornton on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Sara Bishop on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Scott Calder on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Sara Bishop on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mrs Sara Bishop on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Brian David Woods on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Brian David Woods on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Sara Bishop on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Andrew Scott Calder on 13 October 2009 (2 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Appointment terminated secretary john dunlop (1 page) |
4 August 2009 | Appointment terminated director john dunlop (1 page) |
4 August 2009 | Appointment terminated director john dunlop (1 page) |
4 August 2009 | Secretary appointed mrs sara bishop (1 page) |
4 August 2009 | Director appointed mrs sara bishop (1 page) |
4 August 2009 | Director appointed mrs sara bishop (1 page) |
4 August 2009 | Appointment terminated secretary john dunlop (1 page) |
4 August 2009 | Secretary appointed mrs sara bishop (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from alpha house 100 borough high street london SE1 1LB (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from alpha house 100 borough high street london SE1 1LB (1 page) |
23 March 2009 | Director's change of particulars / brian woods / 20/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / brian woods / 20/03/2009 (1 page) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from alpha house borough high street london bridge london SE1 1LB (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from alpha house borough high street london bridge london SE1 1LB (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from regent gate 21 dartmouth street westminster london SW1H 9BP (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from regent gate 21 dartmouth street westminster london SW1H 9BP (1 page) |
9 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 June 2008 | Appointment terminated director peter williamson (1 page) |
6 June 2008 | Appointment terminated director peter williamson (1 page) |
14 May 2008 | Director appointed mr andrew scott calder (1 page) |
14 May 2008 | Director appointed mr brian david woods (1 page) |
14 May 2008 | Director appointed mr andrew scott calder (1 page) |
14 May 2008 | Director appointed mr brian david woods (1 page) |
12 May 2008 | Appointment terminated director anthony dee (1 page) |
12 May 2008 | Appointment terminated director anthony dee (1 page) |
1 April 2008 | Appointment terminated director arnaud de trabuc (1 page) |
1 April 2008 | Appointment terminated director arnaud de trabuc (1 page) |
29 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
29 February 2008 | Director's change of particulars / peter williamson / 27/09/1993 (1 page) |
29 February 2008 | Director and secretary's change of particulars / john dunlop / 01/12/2004 (1 page) |
29 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
29 February 2008 | Director and secretary's change of particulars / john dunlop / 01/12/2004 (1 page) |
29 February 2008 | Director's change of particulars / peter williamson / 27/09/1993 (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
12 April 2007 | Full accounts made up to 31 December 2005 (20 pages) |
12 April 2007 | Full accounts made up to 31 December 2005 (20 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
1 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
1 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
11 April 2005 | Return made up to 01/02/05; full list of members (8 pages) |
11 April 2005 | Return made up to 01/02/05; full list of members (8 pages) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | New secretary appointed;new director appointed (2 pages) |
8 December 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
8 September 2004 | Auditor's resignation (1 page) |
8 September 2004 | Auditor's resignation (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
4 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 February 2004 | Return made up to 01/02/04; full list of members (10 pages) |
12 February 2004 | Return made up to 01/02/04; full list of members (10 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
31 March 2003 | Auditor's resignation (1 page) |
31 March 2003 | Auditor's resignation (1 page) |
11 February 2003 | Return made up to 01/02/03; full list of members
|
11 February 2003 | Return made up to 01/02/03; full list of members
|
23 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 09/02/01; full list of members
|
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Return made up to 09/02/01; full list of members
|
7 March 2001 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
21 February 2000 | Return made up to 09/02/00; full list of members (9 pages) |
21 February 2000 | Return made up to 09/02/00; full list of members (9 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
23 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 February 1999 | Return made up to 09/02/99; no change of members
|
21 February 1999 | Return made up to 09/02/99; no change of members
|
4 December 1998 | Amended full accounts made up to 31 December 1997 (15 pages) |
4 December 1998 | Amended full accounts made up to 31 December 1997 (15 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 October 1998 | Auditor's resignation (1 page) |
20 October 1998 | Auditor's resignation (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
12 May 1998 | Return made up to 09/02/98; full list of members (8 pages) |
12 May 1998 | Return made up to 09/02/98; full list of members (8 pages) |
11 April 1997 | Ad 07/03/97--------- £ si 198800@1=198800 £ ic 1200/200000 (2 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 April 1997 | Ad 07/03/97--------- £ si 198800@1=198800 £ ic 1200/200000 (2 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | £ nc 1200/200000 07/03/97 (1 page) |
17 March 1997 | £ nc 1200/200000 07/03/97 (1 page) |
17 March 1997 | Resolutions
|
18 February 1997 | Return made up to 09/02/97; full list of members (8 pages) |
18 February 1997 | Return made up to 09/02/97; full list of members (8 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Resolutions
|
1 July 1996 | Resolutions
|
21 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
4 March 1996 | Return made up to 09/02/96; no change of members
|
4 March 1996 | Return made up to 09/02/96; no change of members
|
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (167 pages) |
23 March 1994 | Resolutions
|
23 March 1994 | Resolutions
|
23 March 1994 | Memorandum and Articles of Association (28 pages) |
23 March 1994 | Memorandum and Articles of Association (28 pages) |
6 July 1993 | Resolutions
|
6 July 1993 | Resolutions
|
2 May 1990 | Resolutions
|
2 May 1990 | Resolutions
|
9 February 1990 | Incorporation (9 pages) |
9 February 1990 | Incorporation (9 pages) |