London
SE1 9GF
Director Name | Ms Emma Caroline Humphreys |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer, News Uk |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 February 1993(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Colin Graham Reader |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years after company formation) |
Appointment Duration | 2 years (resigned 17 March 1995) |
Role | Group Treasurer Niplc |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | Gerald Bowman Hood |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 1994) |
Role | Assistant Co Secretary |
Correspondence Address | 6 Newhurst Gardens Warfield Berkshire RG12 6AW |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 27 February 1993(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Bedi Ajay Singh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 July 1994(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 March 1995) |
Role | Grp Controller Of Fin Acc |
Correspondence Address | 95 Northiam Woodside Park London N12 7HL |
Director Name | John Edward Widdows |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 1997) |
Role | Budget Director |
Correspondence Address | 24 Waterford Road Shoeburyness Essex SS3 9HH |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Leslie Frank Hinton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2008) |
Role | Exec Chairman & Ceo |
Correspondence Address | 1 Virginia Street London E98 1XY |
Director Name | Mr Clive Alexander Milner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Sunil Anthony Fernando |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 August 2007) |
Role | Head Of Taxation |
Country of Residence | England |
Correspondence Address | 9 Poynings Close Orpington Kent BR6 9BP |
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2008(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Ian Kenneth Barnes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages) |
4 August 2023 | Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages) |
5 April 2023 | Accounts for a dormant company made up to 3 July 2022 (5 pages) |
16 March 2023 | Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages) |
9 November 2022 | Appointment of Emma Caroline Humphreys as a director on 25 July 2022
|
9 November 2022 | Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages) |
8 November 2022 | Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a dormant company made up to 27 June 2021 (5 pages) |
13 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 28 June 2020 (17 pages) |
6 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
2 January 2019 | Full accounts made up to 1 July 2018 (15 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
8 January 2018 | Accounts for a dormant company made up to 2 July 2017 (5 pages) |
15 December 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 January 2017 | Total exemption full accounts made up to 3 July 2016 (6 pages) |
3 January 2017 | Total exemption full accounts made up to 3 July 2016 (6 pages) |
22 March 2016 | Full accounts made up to 28 June 2015 (12 pages) |
22 March 2016 | Full accounts made up to 28 June 2015 (12 pages) |
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
15 December 2014 | Full accounts made up to 29 June 2014 (13 pages) |
15 December 2014 | Full accounts made up to 29 June 2014 (13 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page) |
18 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
4 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
4 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
28 May 2013 | Statement of company's objects (2 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
28 May 2013 | Statement of company's objects (2 pages) |
3 April 2013 | Termination of appointment of Ian Barnes as a director (1 page) |
3 April 2013 | Termination of appointment of Ian Barnes as a director (1 page) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
12 October 2012 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
12 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
12 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
2 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
2 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (6 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (6 pages) |
11 January 2011 | Termination of appointment of Clive Milner as a director (1 page) |
11 January 2011 | Termination of appointment of Clive Milner as a director (1 page) |
22 December 2010 | Appointment of Ian Kenneth Barnes as a director (2 pages) |
22 December 2010 | Appointment of Ian Kenneth Barnes as a director (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (6 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (6 pages) |
30 April 2009 | Accounts for a dormant company made up to 29 June 2008 (6 pages) |
30 April 2009 | Accounts for a dormant company made up to 29 June 2008 (6 pages) |
19 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
18 July 2008 | Appointment terminated director stephen daintith (1 page) |
18 July 2008 | Director appointed susan lee panuccio (1 page) |
18 July 2008 | Director appointed susan lee panuccio (1 page) |
18 July 2008 | Appointment terminated director stephen daintith (1 page) |
15 April 2008 | Appointment terminated director stephen hutson (1 page) |
15 April 2008 | Appointment terminated director stephen hutson (1 page) |
11 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
11 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
14 March 2008 | Director appointed michael charles gill (1 page) |
14 March 2008 | Director appointed michael charles gill (1 page) |
29 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (10 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (10 pages) |
18 April 2006 | Ad 31/03/06--------- £ si 5270@1=5270 £ ic 2/5272 (2 pages) |
18 April 2006 | Ad 31/03/06--------- £ si 5270@1=5270 £ ic 2/5272 (2 pages) |
6 April 2006 | Return made up to 27/02/06; full list of members (3 pages) |
6 April 2006 | Return made up to 27/02/06; full list of members (3 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (4 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (4 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
21 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
3 March 2004 | Return made up to 27/02/04; full list of members (3 pages) |
3 March 2004 | Return made up to 27/02/04; full list of members (3 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
22 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
22 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
22 March 2003 | Director's particulars changed (1 page) |
22 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
24 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
24 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
17 May 2002 | Auditor's resignation (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
21 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
14 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
21 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page) |
14 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
31 March 1999 | Return made up to 27/02/99; full list of members (15 pages) |
31 March 1999 | Return made up to 27/02/99; full list of members (15 pages) |
15 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
15 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
10 March 1998 | Return made up to 27/02/98; full list of members (14 pages) |
10 March 1998 | Return made up to 27/02/98; full list of members (14 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (6 pages) |
14 March 1997 | Return made up to 27/02/97; full list of members (8 pages) |
14 March 1997 | Return made up to 27/02/97; full list of members (8 pages) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Nc inc already adjusted 24/06/96 (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | New director appointed (1 page) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Nc inc already adjusted 24/06/96 (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Resolutions
|
25 March 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
25 March 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
28 March 1995 | New director appointed (6 pages) |
28 March 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
20 May 1991 | Company name changed alnery no. 1072 LIMITED\certificate issued on 20/05/91 (2 pages) |
20 May 1991 | Company name changed alnery no. 1072 LIMITED\certificate issued on 20/05/91 (2 pages) |
27 February 1991 | Incorporation (19 pages) |
27 February 1991 | Incorporation (19 pages) |