Company NameTaylor Woodrow Construction Southern Limited
DirectorsRuth Elizabeth Tilbrook and Scott Alexander Wardrop
Company StatusActive
Company Number02566648
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRuth Elizabeth Tilbrook
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(17 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD2 4WW
Director NameMr Scott Alexander Wardrop
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(32 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House Springfield Road
Horsham
RH12 2RW
Director NameMr Robert Stephen Shed
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 05 April 2000)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Maxwell Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7BX
Director NameJohn Chetwynd Pitts
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years after company formation)
Appointment Duration2 years (resigned 01 January 1995)
RoleManager
Correspondence AddressChaparral Windsor Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DP
Director NameMr Brian Keith Noble
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 1995)
RoleConstruction Director
Correspondence Address53 Crofton Avenue
Orpington
Kent
BR6 8DY
Director NameMr Richard Jeffrey Mills
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 16 April 1999)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address39 Southfield Road
Nailsea
Bristol
BS48 1JB
Director NameMichael Laycock
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 1995)
RoleCivil Engineer
Correspondence Address33 Conniscliffe Road
Hartlepool
Cleveland
TS26 0BT
Director NameMr Nigel Arthur Grover
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleQuantity Surveyor
Correspondence Address14 Badgebury Rise
Marlow
Buckinghamshire
SL7 3QA
Director NameMr Barry Butterworth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 02 June 2000)
RoleChartered Civil Engineer/Builder
Correspondence Address129 Fyfield Road
Walthamstow
London
E17 3RE
Director NameMr Quentin Richard Easton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 1993)
RoleEstimating Director
Correspondence Address6 Sedgmoor Road
Flackwell Heath
Buckinghamshire
HP10 9AU
Director NameEric Frondigoun
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address24 Springfield Road
Barnehurst
Kent
DA7 6DX
Secretary NameMr Martin Bernard Collingwood
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address727 Beverley High Road
Hull
North Humberside
HU6 7ER
Director NameAnthony Oliver Bickerstaff
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 June 2000)
RoleFinance Director
Correspondence Address37 Sunningdale Avenue
Eastcote
Ruislip
Middlesex
HA4 9SS
Director NameMr John Ives
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 February 2001)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressGrange Cottage 50 Long Grove
Seer Green
Beaconsfield
Buckinghamshire
HP9 2YW
Secretary NamePeter Peers Davies
NationalityBritish
StatusResigned
Appointed31 March 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 1996)
RoleCompany Director
Correspondence AddressThe Oaks Byways Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameBrian Heritage
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1997)
RoleEngineer
Correspondence Address8 The Green
Cleasby
Darlington
Durham
Dl2
Director NameRoy Broadhead
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1996)
RoleChartered Engineer
Correspondence Address13 Crayburn Close
Chalfont St Giles
Buckinghamshire
HP8 4NZ
Secretary NameValerie Jean Horsman
NationalityBritish
StatusResigned
Appointed21 May 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1997)
RoleCompany Director
Correspondence Address9 Oakley Close
Church Road
London
W7 3BQ
Secretary NameStephen Robert Cooper
NationalityBritish
StatusResigned
Appointed10 July 1997(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2000)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address83 Deangarden Rise
High Wycombe
Buckinghamshire
HP11 1RF
Director NameMr Norman Reed
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressCoach House
Highcliff Farm Winston
Darlington
Durham
DL2 3PJ
Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusResigned
Appointed09 June 2000(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameRaymond Edward Brian Shine
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2003)
RoleCommercial Director
Correspondence Address99 The Drive
Rickmansworth
Hertfordshire
WD3 4DY
Secretary NameMr Michael Andrew Lonnon
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Drive
South Ruislip
Middlesex
HA4 0HP
Director NameMr Timothy Peach
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(12 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriest Hill House
Aire Road
Wetherby
LS22 7FJ
Director NameCrispin Alexander Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressTudor Cottage
Burroughs Grove
Marlow
Buckinghamshire
SL7 3RD
Director NameGeorge Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 2008)
RoleAccountant
Correspondence Address37 Chessfield Park
Little Chalfont
Buckinghamshire
HP6 6RU
Director NameCrispin Alexander Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(16 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2007)
RoleCompany Director
Correspondence AddressTudor Cottage
Burroughs Grove
Marlow
Buckinghamshire
SL7 3RD
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Jean-Pierre Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(24 years after company formation)
Appointment Duration4 years (resigned 07 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Christopher Carl Brennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW

Contact

Websitewww.taylorwoodrow.com
Email address[email protected]
Telephone01923 233433
Telephone regionWatford

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

29 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
12 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
26 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
22 January 2019Appointment of Mr Christopher Carl Brennan as a director on 7 January 2019 (2 pages)
22 January 2019Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
22 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
22 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,000
(4 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,000
(4 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
30 November 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
30 November 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,000
(4 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,000
(4 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
20 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
20 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3,000
(4 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3,000
(4 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (14 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (14 pages)
21 January 2011Director's details changed for Ruth Elizabeth Tilbrook on 14 January 2011 (3 pages)
21 January 2011Director's details changed for Ruth Elizabeth Tilbrook on 14 January 2011 (3 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
19 November 2009Director's details changed for Ruth Elizabeth Watts on 26 September 2009 (1 page)
19 November 2009Director's details changed for Ruth Elizabeth Watts on 26 September 2009 (1 page)
13 September 2009Director's change of particulars / ruth watts / 02/09/2009 (1 page)
13 September 2009Director's change of particulars / ruth watts / 02/09/2009 (1 page)
4 June 2009Full accounts made up to 31 December 2008 (10 pages)
4 June 2009Full accounts made up to 31 December 2008 (10 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Return made up to 23/03/09; full list of members (5 pages)
1 May 2009Return made up to 23/03/09; full list of members (5 pages)
1 May 2009Location of register of members (1 page)
8 January 2009Appointment terminated director timothy peach (1 page)
8 January 2009Appointment terminated director timothy peach (1 page)
28 October 2008Director appointed ruth elizabeth watts (4 pages)
28 October 2008Appointment terminated director george restall (1 page)
28 October 2008Appointment terminated director george restall (1 page)
28 October 2008Director appointed alexander michael comba (8 pages)
28 October 2008Director appointed alexander michael comba (8 pages)
28 October 2008Director appointed ruth elizabeth watts (4 pages)
21 October 2008Registered office changed on 21/10/2008 from 41 clarendon road watford hertfordshire WD17 1TR (1 page)
21 October 2008Registered office changed on 21/10/2008 from 41 clarendon road watford hertfordshire WD17 1TR (1 page)
9 October 2008Full accounts made up to 31 December 2007 (9 pages)
9 October 2008Full accounts made up to 31 December 2007 (9 pages)
11 September 2008Appointment terminated secretary michael lonnon (1 page)
11 September 2008Appointment terminated secretary michael lonnon (1 page)
13 May 2008Return made up to 23/03/08; full list of members (3 pages)
13 May 2008Return made up to 23/03/08; full list of members (3 pages)
5 April 2008Location of register of members (1 page)
5 April 2008Location of register of members (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
18 October 2007Full accounts made up to 31 December 2006 (9 pages)
18 October 2007Full accounts made up to 31 December 2006 (9 pages)
26 March 2007Return made up to 23/03/07; full list of members (2 pages)
26 March 2007Return made up to 23/03/07; full list of members (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
10 October 2006Full accounts made up to 31 December 2005 (9 pages)
10 October 2006Full accounts made up to 31 December 2005 (9 pages)
24 March 2006Return made up to 23/03/06; full list of members (2 pages)
24 March 2006Return made up to 23/03/06; full list of members (2 pages)
18 May 2005Full accounts made up to 31 December 2004 (9 pages)
18 May 2005Full accounts made up to 31 December 2004 (9 pages)
20 April 2005Return made up to 23/03/05; full list of members (5 pages)
20 April 2005Return made up to 23/03/05; full list of members (5 pages)
12 August 2004Secretary's particulars changed (1 page)
12 August 2004Secretary's particulars changed (1 page)
7 May 2004Full accounts made up to 31 December 2003 (9 pages)
7 May 2004Full accounts made up to 31 December 2003 (9 pages)
7 April 2004Return made up to 23/03/04; full list of members (5 pages)
7 April 2004Return made up to 23/03/04; full list of members (5 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
2 May 2003Location of register of members (1 page)
2 May 2003Location of register of members (1 page)
1 May 2003Registered office changed on 01/05/03 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page)
1 May 2003Registered office changed on 01/05/03 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page)
6 April 2003Return made up to 23/03/03; full list of members (7 pages)
6 April 2003Return made up to 23/03/03; full list of members (7 pages)
26 March 2003Full accounts made up to 31 December 2002 (10 pages)
26 March 2003Full accounts made up to 31 December 2002 (10 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
29 March 2002Return made up to 23/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Return made up to 23/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Full accounts made up to 31 December 2000 (11 pages)
7 June 2001Full accounts made up to 31 December 2000 (11 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
10 April 2001Return made up to 23/03/01; full list of members (6 pages)
10 April 2001Return made up to 23/03/01; full list of members (6 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
29 June 2000New director appointed (3 pages)
29 June 2000New director appointed (3 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
18 April 2000Return made up to 23/03/00; full list of members (7 pages)
18 April 2000Return made up to 23/03/00; full list of members (7 pages)
31 March 2000Full accounts made up to 31 December 1999 (11 pages)
31 March 2000Full accounts made up to 31 December 1999 (11 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
14 April 1999Full accounts made up to 31 December 1998 (14 pages)
14 April 1999Full accounts made up to 31 December 1998 (14 pages)
30 March 1999Return made up to 23/03/99; full list of members (8 pages)
30 March 1999Return made up to 23/03/99; full list of members (8 pages)
21 July 1998Return made up to 23/03/98; full list of members (8 pages)
21 July 1998Return made up to 23/03/98; full list of members (8 pages)
20 July 1998Full accounts made up to 31 December 1997 (13 pages)
20 July 1998Full accounts made up to 31 December 1997 (13 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
2 October 1997Full accounts made up to 31 December 1996 (14 pages)
2 October 1997Full accounts made up to 31 December 1996 (14 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
3 April 1997Return made up to 23/03/97; full list of members (8 pages)
3 April 1997Return made up to 23/03/97; full list of members (8 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
26 May 1996New secretary appointed (2 pages)
26 May 1996New secretary appointed (2 pages)
26 May 1996Secretary resigned (1 page)
26 May 1996Secretary resigned (1 page)
22 April 1996Full accounts made up to 31 December 1995 (14 pages)
22 April 1996Return made up to 23/03/96; no change of members (6 pages)
22 April 1996Return made up to 23/03/96; no change of members (6 pages)
22 April 1996Full accounts made up to 31 December 1995 (14 pages)
12 April 1996New director appointed (1 page)
12 April 1996Director resigned (2 pages)
12 April 1996New director appointed (1 page)
12 April 1996Director resigned (2 pages)
27 September 1995Full accounts made up to 31 December 1994 (14 pages)
27 September 1995Full accounts made up to 31 December 1994 (14 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Director resigned (2 pages)
30 April 1995Director resigned (2 pages)
30 April 1995Director resigned (2 pages)
18 April 1995Memorandum and Articles of Association (46 pages)
18 April 1995Memorandum and Articles of Association (46 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(39 pages)
10 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(16 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
10 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(16 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(16 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(39 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(16 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
9 April 1995Return made up to 23/03/95; no change of members (6 pages)
9 April 1995Return made up to 23/03/95; no change of members (6 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)