London
EC4A 4AD
Director Name | Gregor Edward Hamlen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(15 years, 5 months after company formation) |
Appointment Duration | 17 years (closed 26 July 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Jessica Claire Nugent |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 26 July 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Bride Street London EC4A 4AD |
Secretary Name | Ms Tanya Shillingford |
---|---|
Status | Closed |
Appointed | 24 February 2017(27 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 July 2022) |
Role | Company Director |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Mr Paul David Richard Webb |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2018(28 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 July 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Mr Edward Andrew James Hoare |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2018(28 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 July 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Susan Angela Topping |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 28 January 1992) |
Role | Solicitor |
Correspondence Address | 6 Clocktower Mews Arlington Avenue London N1 7BB |
Director Name | Mr John Trefor Price Roberts |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 25 years (resigned 24 February 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cedar House 78 Christchurch Road St Cross Winchester Hampshire SO23 9TE |
Secretary Name | Mr John Trefor Price Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 25 years (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 78 Christchurch Road St Cross Winchester Hampshire SO23 9TE |
Director Name | Mr David Patrick Edwards |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 25 years, 6 months (resigned 25 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | James Spencer Maskell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 February 1996) |
Role | Solicitor |
Correspondence Address | 35 Chetwynd Road London Nw5 |
Director Name | Mr Philip James Deverell Langford |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 25 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Mr Mark William Kendrick |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(10 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 St. Bride Street London EC4A 4AD |
Director Name | Ashley John Hoare |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2001) |
Role | Solicitor |
Correspondence Address | 34d Elder Avenue Crouch End London N8 8PS |
Director Name | Sarah Elizabeth Beadman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(11 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 22 May 2002) |
Role | Solicitor |
Correspondence Address | 38 Lynn Road Clapham London SW12 9LA |
Director Name | Matthew Wanford |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 August 2007) |
Role | Solicitor |
Correspondence Address | Flat 1 Bridgport Place Wapping SE17 1HB |
Director Name | Mr Paul Edmund Levy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 November 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Talbot Avenue London N2 0LS |
Director Name | Mr Ian Montrose |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 24 February 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Tavistock Court Tavistock Square London WC1H 9HG |
Director Name | Mr Robert Macro |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 June 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 162 Fairbridge Road London N19 3HU |
Director Name | Nina Tsiporina |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 19 November 2004(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 2008) |
Role | Solicitor |
Correspondence Address | 26b Park Mansions 141 Knightsbridge London SW1X 7QS |
Director Name | Charlotte Beatrix Alice Hepplewhite |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2007) |
Role | Solicitor |
Correspondence Address | Flat 25 Citybridge House 235-245 Goswell Road London EC1V 7JD |
Director Name | John McPhail Turner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 2008) |
Role | Lawyer |
Correspondence Address | Church Cottage Church Walk Thames Ditton Surrey KT7 0NN |
Director Name | Mr Edward Francis Sanguinetti |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 64 Cumberland Street London SW1V 4LZ |
Director Name | Miss Rebecca Marie Gardner |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(19 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Registered Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | David P. Edwards 50.00% Ordinary |
---|---|
1 at £1 | John T.p Roberts 50.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Termination of appointment of Mark William Kendrick as a director on 1 November 2020 (1 page) |
11 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
26 February 2019 | Cessation of David Patrick Edwards as a person with significant control on 29 November 2018 (1 page) |
26 February 2019 | Notification of Jessica Nugent as a person with significant control on 29 November 2018 (2 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 March 2018 | Appointment of Mr Paul Webb as a director on 2 March 2018 (2 pages) |
6 March 2018 | Appointment of Mr Edward Hoare as a director on 2 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
2 March 2018 | Cessation of John Trefor Price Roberts as a person with significant control on 24 February 2017 (1 page) |
2 March 2018 | Notification of Tanya Shillingford as a person with significant control on 24 February 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 August 2017 | Termination of appointment of Philip James Deverell Langford as a director on 25 August 2017 (1 page) |
25 August 2017 | Termination of appointment of David Patrick Edwards as a director on 25 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Philip James Deverell Langford as a director on 25 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Rebecca Marie Gardner as a director on 25 August 2017 (1 page) |
25 August 2017 | Termination of appointment of David Patrick Edwards as a director on 25 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Rebecca Marie Gardner as a director on 25 August 2017 (1 page) |
24 February 2017 | Director's details changed for Gregor Edward Hamlen on 24 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
24 February 2017 | Appointment of Ms Tanya Shillingford as a secretary on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr. Philip James Deverell Langford on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr David Patrick Edwards on 24 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
24 February 2017 | Director's details changed for Mr. Philip James Deverell Langford on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Ian Montrose as a director on 24 February 2017 (1 page) |
24 February 2017 | Director's details changed for Gregor Edward Hamlen on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of John Trefor Price Roberts as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Ian Montrose as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of John Trefor Price Roberts as a secretary on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Ms Tanya Shillingford as a secretary on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr David Patrick Edwards on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of John Trefor Price Roberts as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of John Trefor Price Roberts as a secretary on 24 February 2017 (1 page) |
24 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (12 pages) |
27 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (12 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 February 2012 | Director's details changed for Jessica Claire Nugent on 16 January 2012 (3 pages) |
21 February 2012 | Director's details changed for Tanya Shillingford on 16 January 2012 (3 pages) |
21 February 2012 | Director's details changed for Jessica Claire Nugent on 16 January 2012 (3 pages) |
21 February 2012 | Director's details changed for Tanya Shillingford on 16 January 2012 (3 pages) |
21 February 2012 | Director's details changed for Mark William Kendrick on 16 January 2012 (3 pages) |
21 February 2012 | Director's details changed for Mark William Kendrick on 16 January 2012 (3 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (12 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (12 pages) |
27 January 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
26 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (12 pages) |
26 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (12 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 February 2010 | Appointment of Miss Rebecca Marie Gardner as a director (2 pages) |
23 February 2010 | Director's details changed for Gregor Edward Hamlen on 22 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Edward Sanguinetti as a director (1 page) |
23 February 2010 | Director's details changed for Mark William Kendrick on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mark William Kendrick on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Appointment of Miss Rebecca Marie Gardner as a director (2 pages) |
23 February 2010 | Director's details changed for Gregor Edward Hamlen on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Edward Francis Sanguinetti on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Director's details changed for Mr Edward Francis Sanguinetti on 22 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Edward Sanguinetti as a director (1 page) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 October 2009 | Director's details changed for Jessica Claire Nugent on 16 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Jessica Claire Nugent on 16 October 2009 (3 pages) |
25 February 2009 | Return made up to 19/02/09; full list of members (6 pages) |
25 February 2009 | Return made up to 19/02/09; full list of members (6 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 December 2008 | Appointment terminated director john turner (1 page) |
16 December 2008 | Appointment terminated director john turner (1 page) |
5 March 2008 | Return made up to 19/02/08; full list of members (6 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (6 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
11 March 2007 | Return made up to 19/02/07; full list of members
|
11 March 2007 | Return made up to 19/02/07; full list of members
|
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members
|
1 March 2006 | Return made up to 19/02/06; full list of members
|
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 19/02/05; full list of members
|
25 February 2005 | Return made up to 19/02/05; full list of members
|
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
28 February 2004 | Return made up to 19/02/04; full list of members
|
28 February 2004 | Return made up to 19/02/04; full list of members
|
25 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
28 February 2003 | Return made up to 19/02/03; full list of members (10 pages) |
28 February 2003 | Return made up to 19/02/03; full list of members (10 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 19/02/02; full list of members (8 pages) |
26 February 2002 | Return made up to 19/02/02; full list of members (8 pages) |
22 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
22 February 2001 | Return made up to 19/02/01; full list of members (8 pages) |
22 February 2001 | Return made up to 19/02/01; full list of members (8 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 19/02/00; full list of members
|
6 March 2000 | Return made up to 19/02/00; full list of members
|
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 February 1999 | Return made up to 19/02/99; full list of members
|
25 February 1999 | Return made up to 19/02/99; full list of members
|
31 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
31 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
25 February 1998 | Return made up to 19/02/98; no change of members (7 pages) |
25 February 1998 | Return made up to 19/02/98; no change of members (7 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
12 March 1997 | Director's particulars changed (1 page) |
12 March 1997 | Return made up to 19/02/97; no change of members (6 pages) |
12 March 1997 | Return made up to 19/02/97; no change of members (6 pages) |
12 March 1997 | Director's particulars changed (1 page) |
16 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 June 1996 | New director appointed (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (1 page) |
7 March 1996 | Return made up to 19/02/96; full list of members
|
7 March 1996 | Return made up to 19/02/96; full list of members
|
15 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
15 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
16 March 1995 | Return made up to 19/02/95; no change of members (8 pages) |
16 March 1995 | Return made up to 19/02/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
24 February 1992 | New director appointed (3 pages) |
24 February 1992 | New director appointed (3 pages) |
1 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
1 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
20 April 1990 | Memorandum and Articles of Association (14 pages) |
20 April 1990 | Memorandum and Articles of Association (14 pages) |
30 March 1990 | Director resigned;new director appointed (2 pages) |
30 March 1990 | Director resigned;new director appointed (2 pages) |
22 March 1990 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1990 | Secretary resigned;new secretary appointed (2 pages) |