Company NamePepsi-Cola U.K. Limited
Company StatusDissolved
Company Number02590210
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew John Macleod
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(7 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 08 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Secretary NameMr Andrew John Macleod
NationalityBritish
StatusClosed
Appointed30 April 2004(13 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMs Joanne Kerry Averiss
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(17 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 08 July 2014)
RoleVp Law
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMs Claire Ellen Stone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(23 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (closed 08 July 2014)
RoleFinance Director And Chartered Accountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr David Allen Pace
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1995)
RoleVice-President Personnel
Correspondence Address46 Ince Road
Walton-On-Thames
Surrey
KT12 5BJ
Director NameMr Frederick Stuart Meils
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1993(2 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 March 1994)
RoleBusiness Executive
Correspondence AddressFour Winds 9 Clare Hill
Esher
Surrey
KT10 9NA
Director NameFrederick Sutherland McRobie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed08 March 1993(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 18 November 1998)
RoleLawyer
Correspondence AddressOne Jada Lane
Greenwich Ct 06830
Usa
Director NameDouglas James McFadden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed08 March 1993(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2004)
RoleLawyer
Correspondence Address2 Spring Road
Greenwich
Connecticut 06830
United States
Director NameMs Helen Caroline Alexandra Page
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(2 years after company formation)
Appointment Duration2 months (resigned 10 May 1993)
RoleFinancial Controller
Correspondence AddressFlat 3
32 Compayne Gardens
London
NW6 3DN
Director NameLinnet Ruth Tse
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1995)
RoleDirector Of Finance Nea
Correspondence Address16 Rawlings Street
London
SW3 2LS
Director NameSteven Luther Emmons
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1993(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 July 1993)
RoleCompany Director
Correspondence Address3 Ashley Drive
Walton On Thames
Surrey
KT12 1JL
Director NameEdward Frank Dunlap
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1993(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 1994)
RoleVice President Finance
Correspondence Address11 Canning Place Mews
Kensington
London
W8 5AJ
Secretary NameDouglas James McFadden
NationalityCanadian
StatusResigned
Appointed08 March 1993(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence Address2 Spring Road
Greenwich
Connecticut 06830
United States
Director NameMr Tom Beardmore-Gray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1994)
RoleAccountant
Correspondence Address18 Parma Crescent
London
SW11 1LT
Director NameJames Wayne Mailloux
Date of BirthJuly 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed02 March 1994(2 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 June 2000)
RolePresident And CEO
Correspondence AddressBroomhall
Broomhall Lane
Sunningdale
Berkshire
SL5 0DG
Director NameMaria Alida Margaretha De Kuyper
Date of BirthApril 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 1996)
RoleVice President
Correspondence Address1 Grosvenor Cottages
Eaton Terrace
London
SW1W 8HA
Director NameMr Stacey Clark
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(3 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 1995)
RoleVice President
Country of ResidenceEngland
Correspondence AddressMeade Cottage
Chandlers Lane
Yateley
Hampshire
GU46 7SR
Director NameSimon John Calver
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 1997)
RoleArea Vice President-Uk
Country of ResidenceUnited Kingdom
Correspondence Address26 Foley Road
Claygate
Esher
Surrey
KT10 0ND
Director NameRegina Marie Allegretti Davenport
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1995(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleLawyer
Correspondence Address27 Felden Street
London
SW6 5AE
Director NameTimothy John Ashby
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 03 November 1997)
RoleLawyer
Correspondence Address63 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LP
Director NameJohn Coulter Maltman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2000)
RoleVice President
Correspondence AddressClara Vale Roughwood
Thibet Road
Sandhurst
Berkshire
GU47 9AR
Director NameNishpank Rameshbabu Kankiwala
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2003)
RolePresident Europe Africa Bevera
Correspondence Address20 Redwood Drive
Ascot
Berkshire
SL5 0LW
Director NameAndrew Williams
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2005)
RoleRegional Vp
Correspondence Address4 Archway Street
Barnes
London
SW13 0AR
Director NameSimon Robert Macfarlane Walton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2004)
RoleController
Correspondence Address1 Hurstwood
South Ascott
SL5 9SP
Director NameLesley Alexander Greenlees
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2005)
RoleInternational Tax Manager
Correspondence AddressCliff House
Kingsland Way
Ashwell
Hertfordshire
SG7 5QA
Director NameMr Anwar Yaseen Ahmed
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Road
Tackley
Kidlington
Oxfordshire
OX5 3AP
Director NameLanden Robert Prescott Brann
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(13 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Norcutt Road
Twickenham
Middlesex
TW2 6SR
Director NameRobert Howard
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2008)
RoleAccountant
Correspondence Address7 Lenham Close
Wokingham
Berkshire
RG41 1HR
Director NameMr John L Sigalos
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2012(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE

Contact

Websitewww.pepsi.co.uk
Telephone024 52755460
Telephone regionCoventry

Location

Registered AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Pepsi Co Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2014Appointment of Claire Ellen Stone as a director (2 pages)
21 May 2014Termination of appointment of John Sigalos as a director (1 page)
21 May 2014Termination of appointment of John Sigalos as a director (1 page)
21 May 2014Appointment of Claire Ellen Stone as a director (2 pages)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (4 pages)
14 March 2014Application to strike the company off the register (4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(4 pages)
6 February 2013Registered office address changed from 63 Kew Road Richmond Surrey TW9 2QL on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 63 Kew Road Richmond Surrey TW9 2QL on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 63 Kew Road Richmond Surrey TW9 2QL on 6 February 2013 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 September 2012Appointment of Mr John L Sigalos as a director (2 pages)
21 September 2012Appointment of Mr John L Sigalos as a director (2 pages)
27 April 2012Director's details changed for Mr Andrew John Macleod on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Joanne Kerry Averiss on 26 April 2012 (2 pages)
27 April 2012Director's details changed for Joanne Kerry Averiss on 26 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Andrew John Macleod on 27 April 2012 (2 pages)
27 April 2012Secretary's details changed for Mr Andrew John Macleod on 27 April 2012 (1 page)
27 April 2012Secretary's details changed for Mr Andrew John Macleod on 27 April 2012 (1 page)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (15 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (15 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (15 pages)
26 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 May 2009Return made up to 08/03/09; full list of members (5 pages)
28 May 2009Return made up to 08/03/09; full list of members (5 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 May 2008Appointment terminated director robert howard (1 page)
7 May 2008Appointment terminated director robert howard (1 page)
22 April 2008Director appointed joanne kerry averiss (4 pages)
22 April 2008Director appointed joanne kerry averiss (4 pages)
17 April 2008Return made up to 08/03/08; full list of members (5 pages)
17 April 2008Return made up to 08/03/08; full list of members (5 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 April 2007Return made up to 08/03/07; full list of members (5 pages)
1 April 2007Return made up to 08/03/07; full list of members (5 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 March 2006Return made up to 08/03/06; full list of members (5 pages)
15 March 2006Return made up to 08/03/06; full list of members (5 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
24 March 2005Return made up to 08/03/05; full list of members (6 pages)
24 March 2005Return made up to 08/03/05; full list of members (6 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
14 February 2005New director appointed (3 pages)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (3 pages)
14 February 2005Director resigned (1 page)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned;director resigned (1 page)
27 May 2004Secretary resigned;director resigned (1 page)
6 April 2004Return made up to 08/03/04; full list of members (7 pages)
6 April 2004Return made up to 08/03/04; full list of members (7 pages)
28 February 2004New director appointed (3 pages)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (3 pages)
28 February 2004Director resigned (1 page)
4 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
27 March 2003Return made up to 08/03/03; full list of members (7 pages)
27 March 2003Return made up to 08/03/03; full list of members (7 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
30 August 2002Secretary's particulars changed;director's particulars changed (1 page)
30 August 2002Secretary's particulars changed;director's particulars changed (1 page)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 March 2002Return made up to 08/03/02; full list of members (6 pages)
19 March 2002Return made up to 08/03/02; full list of members (6 pages)
13 April 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
13 April 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
19 March 2001Return made up to 08/03/01; full list of members (6 pages)
19 March 2001Return made up to 08/03/01; full list of members (6 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
8 August 2000Full accounts made up to 31 December 1998 (10 pages)
8 August 2000Full accounts made up to 31 December 1999 (10 pages)
8 August 2000Full accounts made up to 31 December 1998 (10 pages)
8 August 2000Full accounts made up to 31 December 1999 (10 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
10 March 2000Return made up to 08/03/00; full list of members (7 pages)
10 March 2000Return made up to 08/03/00; full list of members (7 pages)
7 March 2000Company name changed dormant pc LIMITED\certificate issued on 06/03/00 (2 pages)
7 March 2000Company name changed dormant pc LIMITED\certificate issued on 06/03/00 (2 pages)
21 February 2000Withdrawal of application for striking off (1 page)
21 February 2000Withdrawal of application for striking off (1 page)
10 February 2000Application for striking-off (1 page)
10 February 2000Application for striking-off (1 page)
1 November 1999Company name changed pepsi-cola uk LIMITED\certificate issued on 02/11/99 (2 pages)
1 November 1999Company name changed pepsi-cola uk LIMITED\certificate issued on 02/11/99 (2 pages)
22 March 1999Return made up to 08/03/99; no change of members (6 pages)
22 March 1999Return made up to 08/03/99; no change of members (6 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
11 September 1998Full accounts made up to 31 December 1997 (10 pages)
11 September 1998Full accounts made up to 31 December 1997 (10 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
10 March 1998Return made up to 08/03/98; full list of members (7 pages)
10 March 1998Return made up to 08/03/98; full list of members (7 pages)
31 January 1998New director appointed (2 pages)
31 January 1998Director resigned (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
1 September 1997Full accounts made up to 31 December 1996 (11 pages)
1 September 1997Full accounts made up to 31 December 1996 (11 pages)
20 March 1997Return made up to 08/03/97; change of members (9 pages)
20 March 1997Return made up to 08/03/97; change of members (9 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
17 January 1997Location of register of members (1 page)
17 January 1997Location of register of members (1 page)
31 October 1996Full accounts made up to 30 December 1995 (11 pages)
31 October 1996Full accounts made up to 30 December 1995 (11 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
16 April 1996Return made up to 08/03/96; full list of members (8 pages)
16 April 1996Return made up to 08/03/96; full list of members (8 pages)
19 January 1996Director's particulars changed (2 pages)
19 January 1996Director's particulars changed (2 pages)
7 December 1995Full accounts made up to 31 December 1994 (12 pages)
7 December 1995Full accounts made up to 31 December 1994 (12 pages)
4 October 1995New director appointed (6 pages)
4 October 1995New director appointed (6 pages)
16 August 1995Director resigned;new director appointed (4 pages)
16 August 1995Director resigned;new director appointed (4 pages)
10 May 1995Return made up to 08/03/95; full list of members (18 pages)
10 May 1995Return made up to 08/03/95; full list of members (18 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
2 September 1994Director resigned (2 pages)
2 September 1994Director resigned (2 pages)
25 August 1994Director resigned (2 pages)
25 August 1994Director resigned (2 pages)
10 May 1994Return made up to 08/03/94; no change of members (8 pages)
10 May 1994Return made up to 08/03/94; no change of members (8 pages)
4 May 1994Full accounts made up to 25 December 1993 (12 pages)
4 May 1994Full accounts made up to 25 December 1993 (12 pages)
30 March 1994Director resigned;new director appointed (2 pages)
30 March 1994Director resigned;new director appointed (2 pages)
23 November 1993Director's particulars changed (2 pages)
23 November 1993Director's particulars changed (2 pages)
31 August 1993Director resigned (2 pages)
31 August 1993Director resigned (2 pages)
6 August 1993Company name changed\certificate issued on 06/08/93 (2 pages)
6 August 1993Company name changed\certificate issued on 06/08/93 (2 pages)
7 November 1992Full accounts made up to 31 December 1991 (9 pages)
7 November 1992Full accounts made up to 31 December 1991 (9 pages)
27 April 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/04/92
(1 page)
27 April 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/04/92
(1 page)
21 November 1991Company name changed\certificate issued on 21/11/91 (2 pages)
21 November 1991Company name changed\certificate issued on 21/11/91 (2 pages)
8 March 1991Incorporation (25 pages)
8 March 1991Incorporation (25 pages)