London
W1U 7AL
Director Name | Mr Kin Fai Henry Ma |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 29 June 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Vice President - International Treasury |
Country of Residence | England |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Peter Ronald Martinson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 November 2023(33 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Accountant And Tax Director |
Country of Residence | England |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mrs Lynne Blakey Beutlich |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(33 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chartered Tax Adviser |
Country of Residence | Switzerland |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Harley Smith |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1992(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 September 1999) |
Role | Assistant Secretary |
Correspondence Address | 7025 Washington St Louis 63130 Foreign |
Director Name | Michael John Munton |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 8 Clarendon Drive Putney London SW15 1AA |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Director Name | Mr William Lyall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 04 June 2014) |
Role | Euro Finance Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Olivier Delage |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 23 June 2000) |
Role | Business Executive |
Correspondence Address | 39 Portman Square London W1H 9FH |
Director Name | Stephen Paul Cortinovis |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2001) |
Role | Business Executive |
Correspondence Address | 7380 Westmoreland St Louis Missouri 63130 |
Director Name | Carl Thomas Bauer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2008) |
Role | Attorney |
Correspondence Address | 610 High Hampton Road Ladue St Louis Missouri Foreign |
Secretary Name | Tadeusz Jan Jarmolkiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 35 Hobbs Park St Leonards Ringwood Hampshire BH24 2PU |
Secretary Name | Mr William Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2008) |
Role | Euro Finance Manager |
Country of Residence | England |
Correspondence Address | 8 Appleford Road Sutton Courtenay Abingdon Oxfordshire OX14 4NQ |
Director Name | Ms Renata Jungo Bruengger |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 October 2001(11 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 01 November 2011) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Martin Benedict Fernandez |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(11 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 29 June 2021) |
Role | Treasury Mngr |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Mr Martin Benedict Fernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(15 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Ms Teresa Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(18 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Derek Shaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 June 2023) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Website | emerson.com |
---|
Registered Address | Emerson Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
83.5m at £1 | Emersub Xxxvi Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £317,001,000 |
Cash | £1,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
6 October 2020 | Full accounts made up to 30 September 2019 (19 pages) |
---|---|
9 September 2020 | Cessation of Emerson Electric Co. as a person with significant control on 19 August 2020 (1 page) |
9 September 2020 | Notification of Rutherfurd Acquisitions Limited as a person with significant control on 19 August 2020 (2 pages) |
9 September 2020 | Notification of Emerson International Holding Company Limited as a person with significant control on 21 August 2020 (2 pages) |
9 September 2020 | Cessation of Rutherfurd Acquisitions Limited as a person with significant control on 21 August 2020 (1 page) |
2 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 30 September 2018 (78 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
29 November 2018 | Director's details changed for Ms Bente Bulow Bundgaard-Antoine on 22 November 2018 (2 pages) |
22 May 2018 | Full accounts made up to 30 September 2017 (18 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
23 March 2017 | Memorandum and Articles of Association (12 pages) |
23 March 2017 | Memorandum and Articles of Association (12 pages) |
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
17 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
17 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
3 February 2017 | Statement by Directors (4 pages) |
3 February 2017 | Statement of capital on 3 February 2017
|
3 February 2017 | Solvency Statement dated 03/02/17 (4 pages) |
3 February 2017 | Resolutions
|
3 February 2017 | Statement by Directors (4 pages) |
3 February 2017 | Resolutions
|
3 February 2017 | Solvency Statement dated 03/02/17 (4 pages) |
3 February 2017 | Statement of capital on 3 February 2017
|
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
31 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
31 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
18 September 2015 | Appointment of Mr Derek Shaw as a director on 18 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Derek Shaw as a director on 18 September 2015 (2 pages) |
27 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
27 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
1 April 2015 | Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL to C/O Emerson Accurist House 44 Baker Street London W1U 7AL on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL to C/O Emerson Accurist House 44 Baker Street London W1U 7AL on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL to C/O Emerson Accurist House 44 Baker Street London W1U 7AL on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
4 June 2014 | Termination of appointment of William Lyall as a director (1 page) |
4 June 2014 | Termination of appointment of William Lyall as a director (1 page) |
4 June 2014 | Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages) |
4 June 2014 | Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages) |
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
27 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
23 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Termination of appointment of Renata Jungo Bruengger as a director (1 page) |
1 November 2011 | Termination of appointment of Renata Jungo Bruengger as a director (1 page) |
9 May 2011 | Full accounts made up to 30 September 2010 (14 pages) |
9 May 2011 | Full accounts made up to 30 September 2010 (14 pages) |
29 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Martin Benedict Fernandez on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Martin Benedict Fernandez on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Martin Benedict Fernandez on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr William Lyall on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr William Lyall on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr William Lyall on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Mr Martin Benedict Fernandez on 1 April 2010 (1 page) |
29 April 2010 | Director's details changed for Renata Jungo Bruengger on 1 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Mr Martin Benedict Fernandez on 1 April 2010 (1 page) |
29 April 2010 | Director's details changed for Renata Jungo Bruengger on 1 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Ms Teresa Field on 1 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Ms Teresa Field on 1 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Mr Martin Benedict Fernandez on 1 April 2010 (1 page) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Renata Jungo Bruengger on 1 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Ms Teresa Field on 1 April 2010 (1 page) |
16 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
16 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
15 June 2009 | Group of companies' accounts made up to 30 September 2008 (30 pages) |
15 June 2009 | Group of companies' accounts made up to 30 September 2008 (30 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
12 March 2009 | Secretary's change of particulars / teresa field / 01/03/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / teresa field / 01/03/2009 (1 page) |
27 January 2009 | Appointment terminated director carl bauer (1 page) |
27 January 2009 | Appointment terminated director carl bauer (1 page) |
17 December 2008 | Group of companies' accounts made up to 30 September 2007 (30 pages) |
17 December 2008 | Group of companies' accounts made up to 30 September 2007 (30 pages) |
20 October 2008 | Appointment terminated secretary william lyall (1 page) |
20 October 2008 | Secretary appointed teresa field (2 pages) |
20 October 2008 | Secretary appointed teresa field (2 pages) |
20 October 2008 | Appointment terminated secretary william lyall (1 page) |
29 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
22 January 2008 | Group of companies' accounts made up to 30 September 2006 (34 pages) |
22 January 2008 | Group of companies' accounts made up to 30 September 2006 (34 pages) |
9 May 2007 | Return made up to 01/04/07; full list of members
|
9 May 2007 | Return made up to 01/04/07; full list of members
|
28 December 2006 | Group of companies' accounts made up to 30 September 2005 (33 pages) |
28 December 2006 | Group of companies' accounts made up to 30 September 2005 (33 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page) |
28 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
28 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
23 January 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
23 January 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
29 December 2005 | Group of companies' accounts made up to 30 September 2004 (39 pages) |
29 December 2005 | Group of companies' accounts made up to 30 September 2004 (39 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
18 June 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
18 June 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
7 September 2004 | Group of companies' accounts made up to 30 September 2003 (29 pages) |
7 September 2004 | Group of companies' accounts made up to 30 September 2003 (29 pages) |
27 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
27 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
20 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
18 August 2003 | Group of companies' accounts made up to 30 September 2002 (29 pages) |
18 August 2003 | Group of companies' accounts made up to 30 September 2002 (29 pages) |
11 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
11 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
25 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
25 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
20 November 2002 | Group of companies' accounts made up to 30 September 2001 (29 pages) |
20 November 2002 | Group of companies' accounts made up to 30 September 2001 (29 pages) |
6 July 2002 | Section 394 (2 pages) |
6 July 2002 | Section 394 (2 pages) |
26 June 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
26 June 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 7 pilgrim street london EC4V 6LB (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 7 pilgrim street london EC4V 6LB (1 page) |
29 April 2002 | Return made up to 01/04/02; full list of members
|
29 April 2002 | Return made up to 01/04/02; full list of members
|
18 April 2002 | Amended group of companies' accounts made up to 30 September 2000 (34 pages) |
18 April 2002 | Amended group of companies' accounts made up to 30 September 2000 (34 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
1 November 2001 | Group of companies' accounts made up to 30 September 2000 (33 pages) |
1 November 2001 | Group of companies' accounts made up to 30 September 2000 (33 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 40 portman square london W1H 9FH (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 40 portman square london W1H 9FH (1 page) |
28 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
28 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
30 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
10 October 2000 | Memorandum and Articles of Association (12 pages) |
10 October 2000 | Memorandum and Articles of Association (12 pages) |
25 July 2000 | £ nc 100/83500100 01/10/99 (1 page) |
25 July 2000 | £ nc 100/83500100 01/10/99 (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
25 July 2000 | Return made up to 01/04/00; full list of members
|
25 July 2000 | Return made up to 01/04/00; full list of members
|
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
14 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: hill house 1 little new street london EC4A 3TR (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: hill house 1 little new street london EC4A 3TR (1 page) |
14 October 1999 | Director resigned (1 page) |
5 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
5 May 1999 | Return made up to 01/04/99; full list of members (5 pages) |
5 May 1999 | Return made up to 01/04/99; full list of members (5 pages) |
1 May 1998 | Return made up to 01/04/98; full list of members (5 pages) |
1 May 1998 | Return made up to 01/04/98; full list of members (5 pages) |
1 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
1 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
18 July 1997 | Return made up to 04/06/97; full list of members (5 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
18 July 1997 | Return made up to 04/06/97; full list of members (5 pages) |
10 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
10 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
10 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
10 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
11 August 1995 | Return made up to 04/06/95; full list of members (12 pages) |
11 August 1995 | Return made up to 04/06/95; full list of members (12 pages) |