Company Name16-17 Warwick Square Management Company Limited
Company StatusActive
Company Number02625161
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Richard Alan Fry
NationalityBritish
StatusCurrent
Appointed01 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMr Stuart Ian Lochhead
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish,French
StatusCurrent
Appointed03 November 2008(17 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address17 Warwick Square
London
SW1V 2AB
Director NameMr Richard Arthur Cook
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(24 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address16 Warwick Square
London
SW1V 2AB
Director NameMr Christopher John Burrows
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(27 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMr Roy Mervyn Carter
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleManagement Consultant
Correspondence Address17 Warwick Square
London
SW1V 2AB
Director NameMr Russell David Trevor Wallis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 17 Warwick Square
London
SW1V 2AB
Secretary NameMr Russell David Trevor Wallis
NationalityEnglish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 17 Warwick Square
London
SW1V 2AB
Director NameMr Adrian Whitworth
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(8 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1996)
RoleUniversity Librarian Retired
Correspondence AddressFlat 2
16 Warwick Square
London
Director NameMr Michael Spencer Standerwick
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(2 years, 5 months after company formation)
Appointment Duration19 years (resigned 17 December 2012)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Warwick Square
London
SW1V 2AB
Director NameMona Kurina Douglas Marshall
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(3 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressCrest House
Park View Road
Woldingham
Surrey
CR3 7DH
Director NameMr Alexander Badenoch Marshall
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressCrest House Park View Road
Woldingham
Caterham
Surrey
CR3 7DH
Director NameAndrew Paul Wass
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 24 October 1996)
RoleSelf Employed
Correspondence AddressFlat 3/4 17 Warwick Square
London
SW1V 2AB
Director NameJohn Robert Christian Young
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 24 October 1996)
RoleCompany Director
Correspondence Address17 Warwick Square
London
SW1U 2AB
Secretary NameJames Percy Graham
NationalityBritish
StatusResigned
Appointed28 November 1995(4 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 March 2012)
RoleCommercials Director
Correspondence Address17 Warwick Square
London
SW1V 2AB
Director NameRupert Adam Hobart Kenlock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 September 2002)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address7 Bramerton Street
London
SW3 5JS
Director NameEvelyn Whitworth
Date of BirthMay 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2000)
RoleHousewife
Correspondence Address16 Warwick Square
London
SW1V 2AB
Director NameJohn Prideaux
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2011)
RoleMan Dircter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
16-17 Warwick Square
London
SW1V 2AB
Director NameSara Phillips
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2010)
RoleFreelance Translator
Correspondence Address17 The Penthouse 17 Warwick Square
London
SW1V 2AB
Director NameMr Stuart Ian Lochhead
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish,French
StatusResigned
Appointed12 December 2011(20 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2015)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address17 Warwick Square
London
SW1V 2AB
Director NameMr Richard Arthur Cook
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address16 Warwick Square
London
SW1V 2AB
Director NameMs Pamela Major
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(20 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2021)
RoleCoach And Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Warwick Square
London
SW1V 2AB
Director NameMr Tim Austin Valentine Percy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(20 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2018)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address16 Warwick Square
London
SW1V 2AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Burrows
9.09%
Ordinary
1 at £1E. Shelton-agar
9.09%
Ordinary
1 at £1Mr A.b. Marshall
9.09%
Ordinary
1 at £1Richard Arthur Cook
9.09%
Ordinary
1 at £1Stuart Ian Lochhead
9.09%
Ordinary
2 at £1Pamela Ann Major
18.18%
Ordinary
2 at £1Peter Wallis
18.18%
Ordinary
2 at £1Timothy Percy
18.18%
Ordinary

Financials

Year2014
Net Worth£11
Cash£11
Current Liabilities£353

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Filing History

20 November 2023Accounts for a dormant company made up to 25 March 2023 (2 pages)
18 October 2023Secretary's details changed for Mr Richard Alan Fry on 27 April 2023 (1 page)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
5 October 2022Accounts for a dormant company made up to 25 March 2022 (7 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 25 March 2021 (7 pages)
28 May 2021Termination of appointment of Pamela Major as a director on 31 March 2021 (1 page)
17 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
5 January 2021Total exemption full accounts made up to 25 March 2020 (6 pages)
18 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
26 February 2020Current accounting period shortened from 30 June 2020 to 25 March 2020 (1 page)
11 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
15 May 2019Appointment of Mr Christopher John Burrows as a director on 1 July 2018 (2 pages)
8 May 2019Termination of appointment of Tim Austin Valentine Percy as a director on 1 July 2018 (1 page)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
28 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
17 May 2018Notification of a person with significant control statement (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
9 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 11
(8 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 11
(8 pages)
26 April 2016Termination of appointment of Richard Arthur Cook as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Richard Arthur Cook as a director on 26 April 2016 (1 page)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 October 2015Appointment of Mr Richard Arthur Cook as a director on 1 October 2015 (2 pages)
22 October 2015Appointment of Mr Richard Arthur Cook as a director on 1 October 2015 (2 pages)
22 October 2015Appointment of Mr Richard Arthur Cook as a director on 1 October 2015 (2 pages)
7 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 11
(8 pages)
7 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 11
(8 pages)
1 July 2015Termination of appointment of Stuart Ian Lochhead as a director on 1 March 2015 (1 page)
1 July 2015Termination of appointment of Stuart Ian Lochhead as a director on 1 March 2015 (1 page)
1 July 2015Termination of appointment of Stuart Ian Lochhead as a director on 1 March 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 11
(9 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 11
(9 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (9 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (9 pages)
18 April 2013Termination of appointment of Michael Standerwick as a director (1 page)
18 April 2013Termination of appointment of Michael Standerwick as a director (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (10 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (10 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Appointment of Mr Tim Austin Valentine Percy as a director (2 pages)
30 March 2012Appointment of Mr Tim Austin Valentine Percy as a director (2 pages)
27 March 2012Appointment of Mr Richard Arthur Cook as a director (2 pages)
27 March 2012Appointment of Mr Richard Arthur Cook as a director (2 pages)
23 March 2012Termination of appointment of James Graham as a secretary (1 page)
23 March 2012Termination of appointment of James Graham as a secretary (1 page)
16 December 2011Appointment of Mr Stuart Ian Lochhead as a director (2 pages)
16 December 2011Appointment of Ms Pamela Major as a director (2 pages)
16 December 2011Appointment of Ms Pamela Major as a director (2 pages)
16 December 2011Appointment of Mr Stuart Ian Lochhead as a director (2 pages)
28 July 2011Termination of appointment of John Prideaux as a director (1 page)
28 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
28 July 2011Termination of appointment of John Prideaux as a director (1 page)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 July 2010Termination of appointment of Sara Phillips as a director (1 page)
30 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for John Prideaux on 28 June 2010 (2 pages)
30 July 2010Director's details changed for John Prideaux on 28 June 2010 (2 pages)
30 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
30 July 2010Termination of appointment of Sara Phillips as a director (1 page)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 July 2009Return made up to 28/06/09; full list of members (6 pages)
21 July 2009Return made up to 28/06/09; full list of members (6 pages)
12 May 2009Director appointed stuart ian lochhead (2 pages)
12 May 2009Director appointed stuart ian lochhead (2 pages)
20 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 July 2008Return made up to 28/06/08; full list of members (5 pages)
8 July 2008Return made up to 28/06/08; full list of members (5 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
5 March 2008Director appointed sara phillips (1 page)
5 March 2008Director appointed sara phillips (1 page)
15 August 2007Return made up to 28/06/07; no change of members (7 pages)
15 August 2007Return made up to 28/06/07; no change of members (7 pages)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
26 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
7 July 2006Return made up to 28/06/06; full list of members (8 pages)
7 July 2006Return made up to 28/06/06; full list of members (8 pages)
31 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
31 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
31 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 August 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
21 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
24 June 2004Return made up to 28/06/04; full list of members (7 pages)
24 June 2004Return made up to 28/06/04; full list of members (7 pages)
24 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
24 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 November 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 November 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
3 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
3 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
4 July 2002Return made up to 28/06/02; full list of members (9 pages)
4 July 2002Return made up to 28/06/02; full list of members (9 pages)
2 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
2 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
2 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 July 2001Return made up to 28/06/01; full list of members (8 pages)
23 July 2001Return made up to 28/06/01; full list of members (8 pages)
20 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
20 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
20 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2000Return made up to 28/06/00; change of members (8 pages)
7 July 2000Return made up to 28/06/00; change of members (8 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
30 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
30 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
30 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1999Return made up to 28/06/99; no change of members (6 pages)
22 July 1999Return made up to 28/06/99; no change of members (6 pages)
25 May 1999Registered office changed on 25/05/99 from: fry & co 10 hollywood road london SW10 9HY (1 page)
25 May 1999Registered office changed on 25/05/99 from: fry & co 10 hollywood road london SW10 9HY (1 page)
26 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
26 April 1999Auditor's resignation (1 page)
26 April 1999Auditor's resignation (1 page)
26 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
17 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
17 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
26 August 1997Return made up to 28/06/97; full list of members (8 pages)
26 August 1997Return made up to 28/06/97; full list of members (8 pages)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
9 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 May 1996Registered office changed on 08/05/96 from: c/o homefield property mgt 10 hollywood rd london SW10 9HT (1 page)
8 May 1996Registered office changed on 08/05/96 from: c/o homefield property mgt 10 hollywood rd london SW10 9HT (1 page)
6 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
6 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996New secretary appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
21 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
21 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
21 July 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
21 July 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 July 1995Return made up to 28/06/95; full list of members (6 pages)
14 July 1995Return made up to 28/06/95; full list of members (6 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
1 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Secretary resigned (2 pages)
14 March 1995Secretary resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
28 June 1991Incorporation (19 pages)
28 June 1991Incorporation (19 pages)