Company NameNatwest Ventures Managers Limited
Company StatusDissolved
Company Number02479900
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamesMapterm Limited and Colt (UK) Partnership Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 12 January 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(22 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 12 January 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 September 2012(22 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 12 January 2016)
Correspondence Address24-25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameDavid Robert Shaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2000)
RoleInvestment Banker
Correspondence Address31 Ranelagh House
Elystan Place
London
SW3 3LD
Director NameMr Alastair Ronald Gibbons
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazlewell Road
London
SW15 6LU
Secretary NameMr Timothy Charles Vernon Bryers
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southbury
Lawn Road
Guildford
Surrey
GU2 4DD
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed30 July 1993(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 October 1997)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed27 October 1997(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Director NameMr Christopher Conor McCann
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSydney House
10 Lonsdale Square
London
N1 1EN
Director NameJonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 May 2000)
RoleVenture Capitalist
Correspondence Address4 Sudbrooke Road
London
SW12 8TG
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed05 May 2000(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameHew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2004)
RoleDeputy Secretary
Correspondence AddressHigh Lodge
Nemphlar Moor Road
Crossford
Lanarkshire
ML8 5NJ
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2004)
RoleBank Official
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Director NameEric George William Tough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2004)
RoleBank Official
Correspondence Address4 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed02 November 2007(17 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Secretary NameLindsey Helen Cameron
StatusResigned
Appointed01 August 2008(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressSuite Gleann Cottage, 1 The Terrace
Glenlomond
Kinross
KY13 9HF
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameKirsty Daly
StatusResigned
Appointed01 June 2011(21 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameAmy Williamson
StatusResigned
Appointed24 February 2012(21 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Websitenatwest.com
Telephone07 528548917
Telephone regionMobile

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Natwest Ventures Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
12 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
2 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
2 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
27 April 2012Termination of appointment of James Jackson as a director (1 page)
27 April 2012Termination of appointment of James Jackson as a director (1 page)
26 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
27 February 2012Appointment of Amy Williamson as a secretary (2 pages)
27 February 2012Appointment of Amy Williamson as a secretary (2 pages)
24 February 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
24 February 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
8 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 June 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
2 June 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
2 June 2011Appointment of Kirsty Daly as a secretary (2 pages)
2 June 2011Appointment of Kirsty Daly as a secretary (2 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
23 September 2010Appointment of James Anthony Jackson as a director (2 pages)
23 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
23 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
23 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
23 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
23 September 2010Termination of appointment of Gary Stewart as a director (1 page)
23 September 2010Termination of appointment of Gary Stewart as a director (1 page)
23 September 2010Appointment of James Anthony Jackson as a director (2 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 April 2009Return made up to 12/03/09; full list of members (3 pages)
2 April 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 August 2008Secretary appointed lindsey helen cameron (1 page)
5 August 2008Secretary appointed lindsey helen cameron (1 page)
1 August 2008Appointment terminated secretary derek lewis (1 page)
1 August 2008Appointment terminated secretary derek lewis (1 page)
27 March 2008Return made up to 12/03/08; full list of members (3 pages)
27 March 2008Return made up to 12/03/08; full list of members (3 pages)
6 March 2008Appointment terminated director angela cunningham (1 page)
6 March 2008Appointment terminated director angela cunningham (1 page)
5 March 2008Director appointed mr neil clark macarthur (1 page)
5 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
5 March 2008Appointment terminated director derek lewis (1 page)
5 March 2008Appointment terminated director richard hopkins (1 page)
5 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
5 March 2008Director appointed mr neil clark macarthur (1 page)
5 March 2008Appointment terminated director derek lewis (1 page)
5 March 2008Appointment terminated director richard hopkins (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007Secretary resigned (1 page)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 March 2007Return made up to 12/03/07; full list of members (2 pages)
28 March 2007Return made up to 12/03/07; full list of members (2 pages)
3 March 2007Director's particulars changed (1 page)
3 March 2007Director's particulars changed (1 page)
2 October 2006Amended accounts made up to 31 December 2005 (8 pages)
2 October 2006Amended accounts made up to 31 December 2005 (8 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
20 June 2006Amended accounts made up to 31 December 2004 (7 pages)
20 June 2006Amended accounts made up to 31 December 2004 (7 pages)
11 April 2006Return made up to 12/03/06; full list of members (6 pages)
11 April 2006Return made up to 12/03/06; full list of members (6 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 12/03/05; full list of members (6 pages)
30 March 2005Return made up to 12/03/05; full list of members (6 pages)
16 March 2005Auditor's resignation (1 page)
16 March 2005Auditor's resignation (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
12 October 2004Full accounts made up to 31 December 2003 (12 pages)
12 October 2004Full accounts made up to 31 December 2003 (12 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Secretary resigned (1 page)
31 March 2004Return made up to 12/03/04; no change of members (5 pages)
31 March 2004Return made up to 12/03/04; no change of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
31 March 2003Return made up to 12/03/03; full list of members (6 pages)
31 March 2003Return made up to 12/03/03; full list of members (6 pages)
23 October 2002Full accounts made up to 31 December 2001 (12 pages)
23 October 2002Full accounts made up to 31 December 2001 (12 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
5 April 2002Return made up to 12/03/02; full list of members (6 pages)
5 April 2002Return made up to 12/03/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
22 March 2001Return made up to 12/03/01; no change of members (6 pages)
22 March 2001Return made up to 12/03/01; no change of members (6 pages)
18 January 2001Aud resign stat-sect 394 (1 page)
18 January 2001Auditor's resignation (1 page)
18 January 2001Aud resign stat-sect 394 (1 page)
18 January 2001Auditor's resignation (1 page)
6 September 2000Full accounts made up to 31 December 1999 (11 pages)
6 September 2000Full accounts made up to 31 December 1999 (11 pages)
18 July 2000Secretary's particulars changed (1 page)
18 July 2000Secretary's particulars changed (1 page)
15 June 2000New director appointed (4 pages)
15 June 2000New director appointed (3 pages)
15 June 2000New director appointed (4 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (3 pages)
15 June 2000New director appointed (3 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (3 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
23 May 2000Location of register of directors' interests (1 page)
23 May 2000Location of register of members (1 page)
23 May 2000Location of register of directors' interests (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Location of register of members (1 page)
4 May 2000Return made up to 12/03/00; full list of members (6 pages)
4 May 2000Return made up to 12/03/00; full list of members (6 pages)
13 April 2000Location of register of directors' interests (1 page)
13 April 2000Location of register of directors' interests (1 page)
13 April 2000Location of register of members (1 page)
13 April 2000Location of register of members (1 page)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
6 September 1999Full accounts made up to 31 December 1998 (11 pages)
6 September 1999Full accounts made up to 31 December 1998 (11 pages)
15 April 1999Return made up to 12/03/99; no change of members (7 pages)
15 April 1999Return made up to 12/03/99; no change of members (7 pages)
2 October 1998Full accounts made up to 31 December 1997 (8 pages)
2 October 1998Full accounts made up to 31 December 1997 (8 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
11 May 1998Company name changed colt (uk) partnership LIMITED\certificate issued on 12/05/98 (2 pages)
11 May 1998Company name changed colt (uk) partnership LIMITED\certificate issued on 12/05/98 (2 pages)
8 May 1998Return made up to 12/03/98; full list of members (6 pages)
8 May 1998Secretary's particulars changed (1 page)
8 May 1998Return made up to 12/03/98; full list of members (6 pages)
8 May 1998Secretary's particulars changed (1 page)
13 March 1998Location - directors interests register: non legible (1 page)
13 March 1998Location - directors interests register: non legible (1 page)
13 March 1998Location of register of members (non legible) (1 page)
13 March 1998Location of register of members (non legible) (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
9 September 1997Full accounts made up to 31 December 1996 (9 pages)
9 September 1997Full accounts made up to 31 December 1996 (9 pages)
10 April 1997Return made up to 12/03/97; no change of members (5 pages)
10 April 1997Return made up to 12/03/97; no change of members (5 pages)
9 October 1996Auditor's resignation (1 page)
9 October 1996Auditor's resignation (1 page)
8 May 1996Full accounts made up to 31 December 1995 (10 pages)
8 May 1996Full accounts made up to 31 December 1995 (10 pages)
4 April 1996Return made up to 12/03/96; full list of members (6 pages)
4 April 1996Return made up to 12/03/96; full list of members (6 pages)
29 August 1995Director's particulars changed (4 pages)
29 August 1995Director's particulars changed (4 pages)
24 March 1995Return made up to 12/03/95; full list of members (14 pages)
24 March 1995Return made up to 12/03/95; full list of members (14 pages)
21 March 1995Full accounts made up to 31 December 1994 (9 pages)
21 March 1995Full accounts made up to 31 December 1994 (9 pages)