London
WC2R 0RL
Director Name | Mr Andrew John Midgley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 26 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Natalie Jane White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 July 2018) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2017(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Anette Vendelbo Lawless |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 23 April 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Secretary Name | Josephine Eleanor Gomm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 22 Slaugham Court Cowfold Close Bewbush Crawley West Sussex RH11 8UL |
Director Name | Mr David Hulton Colville |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 03 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 June 1996(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | Mr Alan Charles Whiffin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LE |
Director Name | David Borthwick |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 April 1999) |
Role | Secretary |
Correspondence Address | Deep Meadow Holywell Road, Edington Bridgwater Somerset TA7 9JH |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2001) |
Role | Director Financial Operations |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Mr Paul Timothy Burnell Vickers |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rossdale Road London SW15 1AD |
Director Name | Ms Rona Alison Fairhead |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 June 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Daksha Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(21 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr James Daniel Marshall |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(23 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(23 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 10 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr John Richard Ashworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2016) |
Role | Finance Director/Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Keith Proffitt |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(25 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Whitehall Electric Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 1996) |
Correspondence Address | 3 Burlington Gardens London W1X 1LE |
Director Name | Pearson Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 1996) |
Correspondence Address | 3 Burlington Gardens London W1X 1LE |
Website | testchange.co.uk |
---|
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
350m at £1 | Pearson PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £358,505,000 |
Current Liabilities | £1,070,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
26 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 October 2017 | Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 20 October 2017 (2 pages) |
18 October 2017 | Declaration of solvency (5 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2017 | Resolutions
|
18 October 2017 | Declaration of solvency (5 pages) |
19 September 2017 | Resolutions
|
19 September 2017 | Resolutions
|
19 September 2017 | Statement of capital on 19 September 2017
|
19 September 2017 | Solvency Statement dated 18/09/17 (1 page) |
19 September 2017 | Solvency Statement dated 18/09/17 (1 page) |
19 September 2017 | Statement of capital on 19 September 2017
|
19 September 2017 | Statement by Directors (1 page) |
19 September 2017 | Statement by Directors (1 page) |
14 September 2017 | Termination of appointment of James Daniel Marshall as a director on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of James Daniel Marshall as a director on 14 September 2017 (1 page) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
27 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
16 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (229 pages) |
16 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (229 pages) |
16 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
16 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
15 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
15 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
15 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
15 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
19 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
19 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
19 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
19 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
12 July 2013 | Appointment of Sally Kate Miranda Johnson as a director (2 pages) |
12 July 2013 | Appointment of Sally Kate Miranda Johnson as a director (2 pages) |
5 June 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (18 pages) |
5 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 June 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
5 June 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
5 June 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (18 pages) |
5 June 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
5 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 June 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
14 May 2013 | Appointment of Mr James Daniel Marshall as a director (3 pages) |
14 May 2013 | Termination of appointment of David Colville as a director (2 pages) |
14 May 2013 | Termination of appointment of David Colville as a director (2 pages) |
14 May 2013 | Appointment of Mr James Daniel Marshall as a director (3 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages) |
5 November 2012 | Director's details changed for Mr Andrew John Midgley on 17 October 2012 (3 pages) |
5 November 2012 | Director's details changed for Mr Andrew John Midgley on 17 October 2012 (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Appointment of Daksha Hirani as a secretary (3 pages) |
17 June 2011 | Appointment of Daksha Hirani as a secretary (3 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
17 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Andrew John Midgley on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Andrew John Midgley on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Andrew John Midgley on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
28 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
30 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
5 May 2006 | Return made up to 19/04/06; full list of members (5 pages) |
5 May 2006 | Return made up to 19/04/06; full list of members (5 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members (5 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members (5 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
11 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
27 April 2004 | Return made up to 19/04/04; full list of members (5 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (5 pages) |
6 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
6 May 2003 | Return made up to 19/04/03; full list of members (5 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (5 pages) |
13 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Return made up to 19/04/02; full list of members (5 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members (5 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page) |
25 April 2001 | Return made up to 19/04/01; full list of members (5 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members (5 pages) |
14 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
14 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
3 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
24 April 1999 | Return made up to 19/04/99; full list of members (10 pages) |
24 April 1999 | Return made up to 19/04/99; full list of members (10 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Ad 24/08/98-25/08/98 £ si 350000000@1=350000000 £ ic 10000/350010000 (2 pages) |
7 September 1998 | Ad 24/08/98-25/08/98 £ si 350000000@1=350000000 £ ic 10000/350010000 (2 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 June 1998 | £ nc 10000/450000000 08/06/98 (1 page) |
12 June 1998 | £ nc 10000/450000000 08/06/98 (1 page) |
13 May 1998 | Secretary's particulars changed (1 page) |
13 May 1998 | Secretary's particulars changed (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
10 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 May 1997 | Return made up to 18/04/97; full list of members (7 pages) |
30 May 1997 | Return made up to 18/04/97; full list of members (7 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | £ nc 1000/10000 24/06/96 (1 page) |
5 July 1996 | Director resigned (4 pages) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | £ nc 1000/10000 24/06/96 (1 page) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | Ad 24/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 July 1996 | Ad 24/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | New director appointed (1 page) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | Director resigned (4 pages) |
15 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
15 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 May 1996 | Director's particulars changed (1 page) |
20 May 1996 | Director's particulars changed (1 page) |
20 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
20 May 1996 | Director's particulars changed (1 page) |
20 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
20 May 1996 | Director's particulars changed (1 page) |
28 February 1996 | Secretary's particulars changed (2 pages) |
28 February 1996 | Secretary's particulars changed (2 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 May 1995 | Return made up to 21/04/95; no change of members (8 pages) |
24 May 1995 | Return made up to 21/04/95; no change of members (8 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 17TH floor millbank tower millbank london SW1P 4QZ (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 17TH floor millbank tower millbank london SW1P 4QZ (1 page) |