London
E14 5HP
Director Name | Mr Jonathan Terence Leather |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2002(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 01 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Hazel Anne Marie Watson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 May 2007(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 July 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2001(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 01 July 2014) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David James Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Batts Row Cottage Laverstoke Lane, Laverstoke Whitchurch Hampshire RG28 7PA |
Director Name | Frank Avis Silcock |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1993) |
Role | Certified Accountant |
Correspondence Address | Charleston 74 Wellhouse Road Beech Alton Hampshire GU34 4AG |
Director Name | Mr Brian Charles Hassell |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(2 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 30 June 1992) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blenheim Close Sawbridgeworth Hertfordshire CM21 0BE |
Director Name | Mr John Dalrymple Callender |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 August 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairway Heights Camberley Surrey GU15 1NJ |
Secretary Name | Charles Frederick Shoolbred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | Timbers Dean Oak Lane Leigh Surrey RH2 8PZ |
Director Name | Thomas Martin Clark |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Hatch Hill Hatch Lane Kingsley Green Haslemere Surrey GU27 3LJ |
Director Name | John Martin Weaving |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 57 Bridle Way Colehill Wimborne Dorset BH21 2UP |
Director Name | Barry Weal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 August 2000) |
Role | Accountant |
Correspondence Address | Orchard Gate Mill Lane Bramley Guildford Surrey GU5 0HW |
Director Name | Gordon Paterson Macintosh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2000) |
Role | Head Of Business Services |
Correspondence Address | 7 Paddock Field Chilbolton Stockbridge Hampshire SO20 6AU |
Director Name | Sarah Box |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 1998) |
Role | Finance Director |
Correspondence Address | Court Lodge Lower Road West Farleigh Maidstone Kent ME15 0PD |
Director Name | Charles Paul Rowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 1998) |
Role | Treasurer |
Correspondence Address | 32 Queens Park West Drive Queens Park Bournemouth Dorset BH8 9DD |
Director Name | Eric Robert Dowding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2000) |
Role | Financial Controller |
Correspondence Address | 23 Waldorf Heights Blackwater Howley Hill Camberley Surrey GU17 9JH |
Secretary Name | Richard John McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 17 Hawthorn Close Colden Common Winchester Hampshire SO21 1UX |
Director Name | Richard Allan Hills |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Countess Gardens Littledown Bournemouth Dorset BH7 7RR |
Director Name | Denis Raymond Ablitt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Technical Support Manager |
Correspondence Address | Woodcocks 38 Park Avenue, Old Basing Basingstoke Hampshire RG24 7HT |
Director Name | Mr Richard John McMillan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 2009) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Leslie Richard Boobyer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2004) |
Role | Finance Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Martin Graham Miles |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stephen George Rose |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Hewitt Evans |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Darren Mark Hare |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(19 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jeremy Marchant |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Thomas Geoffrey Ridout |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Barclays Mercantile Business Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 April 2014 | Resolution insolvency:resolution re. Statement of account (1 page) |
1 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 April 2014 | Resolution insolvency:resolution re. Statement of account (1 page) |
21 October 2013 | Register inspection address has been changed from 1 Churchill Place London E14 5HP (2 pages) |
21 October 2013 | Register inspection address has been changed from 1 Churchill Place London E14 5HP (2 pages) |
8 August 2013 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP on 8 August 2013 (2 pages) |
7 August 2013 | Declaration of solvency (3 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
7 August 2013 | Appointment of a voluntary liquidator (2 pages) |
7 August 2013 | Declaration of solvency (3 pages) |
7 August 2013 | Appointment of a voluntary liquidator (2 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
24 May 2013 | Previous accounting period shortened from 9 May 2013 to 31 December 2012 (1 page) |
24 May 2013 | Previous accounting period shortened from 9 May 2013 to 31 December 2012 (1 page) |
24 May 2013 | Previous accounting period shortened from 9 May 2013 to 31 December 2012 (1 page) |
13 February 2013 | Full accounts made up to 9 May 2012 (27 pages) |
13 February 2013 | Full accounts made up to 9 May 2012 (27 pages) |
13 February 2013 | Full accounts made up to 9 May 2012 (27 pages) |
25 July 2012 | Previous accounting period shortened from 31 December 2012 to 9 May 2012 (1 page) |
25 July 2012 | Previous accounting period shortened from 31 December 2012 to 9 May 2012 (1 page) |
25 July 2012 | Previous accounting period shortened from 31 December 2012 to 9 May 2012 (1 page) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (26 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (26 pages) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director (1 page) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director (1 page) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Appointment of Mr Jeremy Marchant as a director (2 pages) |
21 June 2011 | Appointment of Mr Jeremy Marchant as a director (2 pages) |
10 June 2011 | Termination of appointment of Darren Hare as a director (1 page) |
10 June 2011 | Termination of appointment of Darren Hare as a director (1 page) |
17 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
8 November 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
8 November 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
25 August 2010 | Termination of appointment of Jeremy Marchant as a director (1 page) |
25 August 2010 | Termination of appointment of Jeremy Marchant as a director (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
12 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
29 December 2009 | Appointment of Darren Mark Hare as a director (2 pages) |
29 December 2009 | Appointment of Darren Mark Hare as a director (2 pages) |
23 December 2009 | Termination of appointment of Christopher Evans as a director (1 page) |
23 December 2009 | Termination of appointment of Christopher Evans as a director (1 page) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
1 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
6 June 2006 | Location of debenture register (1 page) |
6 June 2006 | Location of debenture register (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
16 June 2005 | Location of debenture register (1 page) |
16 June 2005 | Location of debenture register (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Location of register of members (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
3 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (5 pages) |
15 April 2004 | Particulars of mortgage/charge (5 pages) |
14 April 2004 | Particulars of mortgage/charge (4 pages) |
14 April 2004 | Particulars of mortgage/charge (4 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
6 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
6 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Return made up to 18/06/03; full list of members (3 pages) |
25 June 2003 | Return made up to 18/06/03; full list of members (3 pages) |
21 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
21 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
3 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
3 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
17 June 2002 | Return made up to 18/06/02; full list of members (3 pages) |
17 June 2002 | Return made up to 18/06/02; full list of members (3 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
18 September 2001 | Location of debenture register (non legible) (1 page) |
18 September 2001 | Location of register of members (non legible) (1 page) |
18 September 2001 | Location of debenture register (non legible) (1 page) |
18 September 2001 | Location of register of members (non legible) (1 page) |
18 September 2001 | Location - directors interests register: non legible (1 page) |
18 September 2001 | Location - directors interests register: non legible (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
19 June 2001 | Return made up to 18/06/01; full list of members (3 pages) |
19 June 2001 | Return made up to 18/06/01; full list of members (3 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 18/05/00; full list of members (9 pages) |
21 June 2000 | Return made up to 18/05/00; full list of members (9 pages) |
2 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
2 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
20 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
20 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
25 June 1999 | Return made up to 18/06/99; full list of members (11 pages) |
25 June 1999 | Return made up to 18/06/99; full list of members (11 pages) |
9 October 1998 | Auditor's resignation (2 pages) |
9 October 1998 | Auditor's resignation (2 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
23 June 1998 | Return made up to 18/06/98; full list of members (18 pages) |
23 June 1998 | Return made up to 18/06/98; full list of members (18 pages) |
21 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
21 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
29 June 1997 | Return made up to 18/06/97; full list of members (18 pages) |
29 June 1997 | Return made up to 18/06/97; full list of members (18 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
25 June 1996 | Return made up to 18/06/96; full list of members (15 pages) |
25 June 1996 | Return made up to 18/06/96; full list of members (15 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire,RG21 1GP (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire,RG21 1GP (1 page) |
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
12 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
12 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
20 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
20 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 June 1990 | Incorporation (20 pages) |
18 June 1990 | Incorporation (20 pages) |