London
EC2V 7HN
Director Name | Nicholas Andrew Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathside Park Cheadle Heath Stockport Cheshire SK3 0RB |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2019(28 years, 8 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Keith Robinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Towers Close Bedlington Northumberland NE22 5ER |
Director Name | John Michael Guerin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 07 August 1993) |
Role | Managing Director - Enterprises |
Correspondence Address | 64 Harlsey Road Stockton On Tees Cleveland TS18 5DQ |
Secretary Name | Clare Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 6 Silkwood Close Northburn Lea Cramlington Northumberland NE23 9LS |
Director Name | Mr Charles Stuart Raistrick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1993(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 5 St Georges Road Hexham Northumberland NE46 2HG |
Director Name | Nicholas John Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(4 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 28 April 1995) |
Role | Corporate Tax Manager |
Country of Residence | England |
Correspondence Address | 36 Denwick Close Chester Le Street County Durham DH2 3TL |
Director Name | Michael Andrew Pawson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 8 East Ridge View Garforth Leeds West Yorkshire LS25 2PN |
Director Name | Michael Smyth |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | Brookdale Brookbottom Riding Gate Harwood Bolton Lancashire BL2 4DL |
Director Name | Margaret Smyth |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swansway Mereside Road, Mere Knutsford Cheshire WA16 6QR |
Secretary Name | Michael Andrew Pawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 1996) |
Role | Secretary |
Correspondence Address | 14 Laurence Court Woodlesford Leeds West Yorkshire LS26 8QY |
Director Name | Philip Anthony George |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | Foxgloves 32 Hempstead Lane Potten End Berkhamsted Hertfordshire HP4 2SD |
Director Name | Michael James Barley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Saint Matthews Avenue Surbiton Surrey KT6 6JJ |
Director Name | Mr John Stearn Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Elms Common Gate Road Chorleywood Hertfordshire WD3 5JR |
Director Name | Martin Edward Simpson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 1998) |
Role | Banker |
Correspondence Address | 2 Green Lane Timperley Altrincham Cheshire WA15 7PF |
Secretary Name | Michael James Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | Zitrey Cox Hill Great Easton Essex CM6 2HL |
Director Name | Gary Hockey Morley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(11 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 April 2002) |
Role | Retail Marketing Director |
Correspondence Address | 69 Westbury Road Northwood Middlesex HA6 3DA |
Director Name | Mr Shashin Patel |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(11 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Chester Drive Harrow Middlesex HA2 7PX |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Mr Nigel Cleator Stead |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northend Timble Otley West Yorkshire LS21 2NN |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Michael Peter Kilbee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Wychway Cavendish Road Weybridge Surrey KT13 0JW |
Secretary Name | Miss Deborah Ann Saunders |
---|---|
Status | Resigned |
Appointed | 17 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Timthoy Mark Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mrs Carol Ann Parkes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 February 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathside Heathside Park Road Stockport Cheshire SK3 0RB |
Director Name | Mr Rick Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Secretary Name | Ms Allison Jane Currie |
---|---|
Status | Resigned |
Appointed | 06 March 2012(21 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Tim Revell Porter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 October 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Lex Autolease Heathside Park Heathside Park Road Stockport SK3 0RB |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 01 July 2013(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 2017) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Andrew John Hartley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathside Heathside Park Road Stockport Cheshire SK3 0RB |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 11 January 2017(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2019) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Richard Andrew Jones |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ettrick House 37 South Gyle Crescent Edinburgh EH12 9DS Scotland |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2002) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Website | lloydstsbautolease.co.uk |
---|
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Acl Autolease Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £338,699,000 |
Gross Profit | £66,121,000 |
Net Worth | £45,916,000 |
Current Liabilities | £695,242,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
17 May 1995 | Delivered on: 20 May 1995 Satisfied on: 7 May 2008 Persons entitled: United Dominions Trust Limited 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: The interest from time to time in all goods the subject matter of a hiring agreement or a hire purchase agreement with the benefit of all contracts, all securities, all proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
---|
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
---|---|
29 June 2017 | Notification of Acl Autolease Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (22 pages) |
12 January 2017 | Appointment of Mr David Dermot Hennessey as a secretary on 11 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Paul Gittins as a secretary on 11 January 2017 (1 page) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
6 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
13 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
17 December 2014 | Appointment of Mr Andrew John Hartley as a director on 16 December 2014 (2 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (5 pages) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
5 March 2014 | Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages) |
31 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
23 September 2013 | Company name changed lloyds tsb autolease (ch) LIMITED\certificate issued on 23/09/13
|
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
12 August 2013 | Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages) |
3 July 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
3 July 2013 | Appointment of Mr. Timothy Revell Porter as a director (2 pages) |
17 June 2013 | Termination of appointment of Richard Francis as a director (1 page) |
2 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
29 January 2013 | Director's details changed for Ms Carol Ann Parkes on 19 September 2012 (2 pages) |
15 October 2012 | Statement of company's objects (2 pages) |
15 October 2012 | Resolutions
|
27 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Termination of appointment of Allison Currie as a secretary (1 page) |
29 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
13 March 2012 | Appointment of Ms Allison Jane Currie as a secretary (2 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
22 September 2011 | Appointment of Mr Richard Francis as a director (2 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
15 November 2010 | Termination of appointment of Timthoy Blackwell as a director (1 page) |
2 November 2010 | Appointment of Ms Carol Ann Parkes as a director (2 pages) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (16 pages) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Blackwell on 1 October 2009 (2 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
19 January 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
20 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 May 2008 | Director appointed mr adrian patrick white (1 page) |
13 May 2008 | Appointment terminated director michael kilbee (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (5 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
22 December 2006 | Director resigned (1 page) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
22 September 2006 | Return made up to 13/09/06; full list of members (6 pages) |
22 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
30 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
9 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
26 April 2004 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 October 2003 | Location of register of members (1 page) |
13 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
4 February 2003 | Auditor's resignation (2 pages) |
15 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
20 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
29 July 2002 | Company name changed first national contract hire lim ited\certificate issued on 29/07/02 (2 pages) |
17 July 2002 | Director resigned (1 page) |
2 June 2002 | Auditor's resignation (2 pages) |
22 May 2002 | New director appointed (8 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (9 pages) |
22 May 2002 | New director appointed (9 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | Director resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: first national house college road harrow middlesex HA1 1FB (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
4 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
28 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 September 2001 | Return made up to 13/09/01; full list of members (5 pages) |
10 September 2001 | Director resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 July 2000 | Location of register of members (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: sankey street bury lancashire BL9 0JE (1 page) |
7 July 2000 | Location of register of directors' interests (1 page) |
14 April 2000 | Director resigned (1 page) |
6 April 2000 | Director's particulars changed (1 page) |
17 September 1999 | Return made up to 13/09/99; full list of members (9 pages) |
19 August 1999 | Auditor's resignation (1 page) |
8 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
24 June 1999 | Resolutions
|
29 October 1998 | Director resigned (1 page) |
17 September 1998 | Return made up to 13/09/98; no change of members (7 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 February 1998 | Director resigned (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
18 September 1997 | Return made up to 13/09/97; no change of members (7 pages) |
20 August 1997 | Company name changed kelda contract hire LIMITED\certificate issued on 11/08/97 (2 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
4 October 1996 | Return made up to 13/09/96; full list of members (17 pages) |
11 September 1996 | Auditor's resignation (2 pages) |
8 September 1996 | New director appointed (3 pages) |
3 September 1996 | New director appointed (2 pages) |
19 August 1996 | Director resigned (3 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (4 pages) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | New director appointed (1 page) |
11 April 1996 | Full accounts made up to 31 December 1995 (22 pages) |
18 January 1996 | Auditor's resignation (1 page) |
11 October 1995 | Return made up to 13/09/95; full list of members (20 pages) |
21 September 1995 | Auditor's resignation (2 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: northumbria house regent centre gosforth newcastle-upon-tyne NE3 3PX (1 page) |
6 July 1995 | New secretary appointed;new director appointed (4 pages) |
19 June 1995 | New director appointed (4 pages) |
19 June 1995 | Nc inc already adjusted 10/05/95 (1 page) |
19 June 1995 | Ad 10/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | New director appointed (4 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | New director appointed (4 pages) |
14 October 1994 | Full accounts made up to 31 March 1994 (16 pages) |
15 November 1993 | Resolutions
|
2 September 1993 | Full accounts made up to 31 March 1993 (16 pages) |
15 July 1992 | Full accounts made up to 31 March 1992 (20 pages) |
12 August 1991 | Full accounts made up to 31 March 1991 (17 pages) |
7 May 1991 | Resolutions
|
31 October 1990 | Memorandum and Articles of Association (7 pages) |
31 October 1990 | Resolutions
|
7 August 1990 | Incorporation (9 pages) |