Shiplake
Henley On Thames
Oxfordshire
RG9 4AA
Director Name | Mr Paul Ronald George Howarth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(2 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Wadards Meadow Witney Oxfordshire OX28 3YJ |
Director Name | Mr Edward George Bugler |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(2 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2007) |
Role | Engineer |
Correspondence Address | 11 Valence Crescent Witney Oxfordshire OX28 5GD |
Secretary Name | Mrs Hazel Margaret Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 November 1995) |
Role | Company Director |
Correspondence Address | 5 Chestnut Close Witney Oxfordshire OX8 6PD |
Secretary Name | Jeffrey Robert Cornacchia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 October 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 Cromwell Road Henley On Thames Oxfordshire RG9 1JH |
Director Name | Gary Russell Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Palmer Close Horley Surrey RH6 8LG |
Director Name | Kevin David Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cleveland Tunbridge Wells Kent TN2 3NF |
Director Name | Andrew Stefanik |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 4 Harvey Road Guildford Surrey GU1 3SG |
Secretary Name | Andrew Stefanik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 4 Harvey Road Guildford Surrey GU1 3SG |
Director Name | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ambika House 9-11 Portland Place London W1N 3AZ |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Mr John Franklin Wood |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG |
Secretary Name | John Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Mr Stephen Geoffrey Bailey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kenilworth Avenue London SW19 7LN |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(20 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(20 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House Popes Lane Oldbury West Midlands B69 4PJ |
Director Name | Ms Georgina Mason |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2015) |
Role | Tax And Financial Controller |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mrs Claire Smith |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(24 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 2015) |
Role | Director Of Finance Operations |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Website | caparotesting.com |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Material Measurements LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 April 1999 | Delivered on: 24 April 1999 Satisfied on: 30 October 2002 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
---|---|
3 July 1998 | Delivered on: 7 July 1998 Satisfied on: 30 October 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 rissington drive witney oxfordshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 November 1995 | Delivered on: 17 November 1995 Satisfied on: 30 October 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 wadards meadow witney oxfordshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
31 October 1995 | Delivered on: 3 November 1995 Satisfied on: 30 October 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
8 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
11 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
6 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
6 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
4 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
4 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
4 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
4 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Statement of company's objects (2 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Statement of company's objects (2 pages) |
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
26 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
9 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
22 April 2008 | Return made up to 15/03/08; no change of members
|
22 April 2008 | Return made up to 15/03/08; no change of members
|
28 March 2008 | Director appointed david patrick dancaster (1 page) |
28 March 2008 | Director appointed david patrick dancaster (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed;new director appointed (1 page) |
7 January 2008 | New secretary appointed;new director appointed (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
11 April 2007 | Return made up to 15/03/07; full list of members
|
11 April 2007 | Return made up to 15/03/07; full list of members
|
3 February 2007 | Total exemption small company accounts made up to 30 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 March 2006 (4 pages) |
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 61 albert road north, reigate, surrey, RH2 9RS (2 pages) |
12 April 2006 | New secretary appointed;new director appointed (6 pages) |
12 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
12 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 61 albert road north, reigate, surrey, RH2 9RS (2 pages) |
12 April 2006 | New secretary appointed;new director appointed (6 pages) |
12 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2005 | Return made up to 15/03/05; full list of members
|
29 March 2005 | Return made up to 15/03/05; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
8 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 April 2003 | Return made up to 15/03/03; full list of members
|
22 April 2003 | Return made up to 15/03/03; full list of members
|
13 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
13 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Return made up to 15/03/02; full list of members
|
29 May 2002 | Return made up to 15/03/02; full list of members
|
19 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
16 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 May 2000 | Return made up to 15/03/00; full list of members (6 pages) |
22 May 2000 | Return made up to 15/03/00; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 May 1999 | Return made up to 15/03/99; no change of members
|
21 May 1999 | Return made up to 15/03/99; no change of members
|
24 April 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
6 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 April 1997 | Return made up to 15/03/97; no change of members
|
23 April 1997 | Return made up to 15/03/97; no change of members
|
22 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
18 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
15 March 1990 | Incorporation (8 pages) |
15 March 1990 | Incorporation (8 pages) |