Tooley Street
London
SE1 2TT
Secretary Name | Mr Christopher David George Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 June 2011) |
Role | Secretary |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Peter Damian Eglinton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2009(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 June 2011) |
Role | Svp Uk Ireland And Norway |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Simon Paul Golesworthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2009(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 June 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 13 Harley Court Wanstead London E11 2QG |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Thomas Hayden Seefurth |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 January 1999) |
Role | Executive |
Correspondence Address | 14483 Chester Avenue Saratoga California Santa Clara 95070 Foreign |
Director Name | Gerald Jay Rudolph |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1995) |
Role | Executive |
Correspondence Address | 617 Calle St Barbara San Dimas California Los Angeles 91773 Foreign |
Secretary Name | Gerald Jay Rudolph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1995) |
Role | Executive |
Correspondence Address | 617 Calle St Barbara San Dimas California Los Angeles 91773 Foreign |
Director Name | Mr Stephen David Roy Howard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 May 1995) |
Role | Data Security |
Correspondence Address | Green Cottage Withyham Road Hartfield East Sussex TN7 4JA |
Director Name | Michael Jeremy Ferguson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 1997) |
Role | Managing Director |
Correspondence Address | 5 Gomms Wood House Gomms Wood Flats Cherry Drive Forty Green Beaconsfield Buckinghamshire HP9 1XW |
Director Name | Richard Alan Drutman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 January 1999) |
Role | Executive |
Correspondence Address | 1040 Canyon Hills Road San Ramon California 94583 Alameda United States |
Director Name | Clarke Bailey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1995(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 January 1999) |
Role | Chairman |
Correspondence Address | 10 Oxford Road Larchment New York 10538 |
Secretary Name | Donald Muskopf |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 July 1995(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 January 1999) |
Role | Controller |
Correspondence Address | 4165 Hallmont Drive Grapevine Texas 76051 |
Director Name | Andrew Donovan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 1999) |
Role | Accountant |
Correspondence Address | 88 Bempton Drive Ruislip Middlesex HA4 9DE |
Director Name | Charles Richard Reese |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1998(6 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 04 January 1999) |
Role | Chairman Ceo |
Correspondence Address | 203 Hickory Road Weston Ma 02193 Usa Foreign |
Director Name | Donald Pyne Richards |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1998(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2003) |
Role | Executive |
Correspondence Address | 10 Thacher Street Apt 107 Boston Ma02113 Usa Foreign |
Secretary Name | Donald Pyne Richards |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 November 1998(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 February 1999) |
Role | Executive |
Correspondence Address | 10 Thacher Street Apt 107 Boston Ma02113 Usa Foreign |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 March 2004) |
Role | Finanace Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 06 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Kenneth Radtke |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2003(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 12b Thorney Court Apartments Palace Gate London W8 5NL |
Director Name | Richard Hodgson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2005) |
Role | Finance Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Director Name | Mr John Prowse |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 09 March 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 317 Ongar Road Brentwood Essex CM15 9HP |
Secretary Name | Richard Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2005) |
Role | Finance Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Secretary Name | Kenneth Radtke |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 April 2005(13 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 12b Thorney Court Apartments Palace Gate London W8 5NL |
Director Name | Mr Thomas Walter Campbell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2005(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 13 Warwick Gardens Kensington London W14 8PH |
Secretary Name | Andrew Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Granary Bears Hay Farm Brookhay Lane Lichfield Staffordshire WS13 8RG |
Director Name | Mr Phillip John Price |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadway House Chartridge Chesham Buckinghamshire HP5 2TT |
Director Name | Mr Marc Duale |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2007(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 6 Bentinck Mansions 12-16 Bentinck Street London W1U 2ER |
Secretary Name | Mr Joseph Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Registered Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2011 | Application to strike the company off the register (3 pages) |
23 February 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Statement of capital on 7 January 2011
|
30 December 2010 | Statement by directors (1 page) |
30 December 2010 | Solvency statement dated 09/12/10 (1 page) |
30 December 2010 | Solvency Statement dated 09/12/10 (1 page) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
30 December 2010 | Statement by Directors (1 page) |
14 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
14 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
27 January 2010 | Register(s) moved to registered office address (1 page) |
27 January 2010 | Register(s) moved to registered office address (1 page) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
2 November 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
2 November 2009 | Termination of appointment of Marc Duale as a director (1 page) |
2 November 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
2 November 2009 | Termination of appointment of Marc Duale as a director (1 page) |
2 November 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
2 November 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
2 November 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
16 April 2009 | Director appointed mr peter eglinton (1 page) |
16 April 2009 | Director appointed mr peter eglinton (1 page) |
15 April 2009 | Appointment terminated director thomas campbell (1 page) |
15 April 2009 | Appointment Terminated Director thomas campbell (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Accounts made up to 31 October 2008 (5 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
17 February 2009 | Appointment terminated secretary joseph lyon (1 page) |
17 February 2009 | Appointment Terminated Secretary joseph lyon (1 page) |
17 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
4 September 2008 | Director's Change of Particulars / thomas campbell / 04/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 34 melbury court, now: warwick gardens; Area was: kensington high street, now: kensington; Post Code was: W8 6NH, now: W14 (2 pages) |
4 September 2008 | Director's change of particulars / thomas campbell / 04/09/2008 (2 pages) |
4 September 2008 | Director appointed mr roderick day (1 page) |
4 September 2008 | Director appointed mr roderick day (1 page) |
3 September 2008 | Appointment Terminated Director phillip price (1 page) |
3 September 2008 | Appointment terminated director phillip price (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
11 August 2008 | Accounts made up to 31 October 2007 (4 pages) |
24 April 2008 | Secretary appointed mr joseph lyon (1 page) |
24 April 2008 | Appointment Terminated Secretary andrew fordham (1 page) |
24 April 2008 | Appointment terminated secretary andrew fordham (1 page) |
24 April 2008 | Secretary appointed mr joseph lyon (1 page) |
26 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
26 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
23 November 2006 | Accounts made up to 31 October 2006 (4 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
12 May 2006 | Accounts made up to 31 October 2005 (4 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members
|
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
5 September 2005 | Accounts made up to 31 October 2004 (4 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | New director appointed (3 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 October 2004 | Return made up to 27/08/04; full list of members (7 pages) |
11 October 2004 | Return made up to 27/08/04; full list of members
|
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
6 May 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
6 May 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (1 page) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
25 February 2004 | Accounts made up to 30 April 2003 (6 pages) |
12 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | New director appointed (3 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
24 January 2003 | Accounts made up to 30 April 2002 (7 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
9 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (8 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (8 pages) |
4 September 2001 | Return made up to 27/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 27/08/01; full list of members (7 pages) |
26 July 2001 | Full accounts made up to 30 April 2000 (11 pages) |
26 July 2001 | Full accounts made up to 30 April 2000 (11 pages) |
23 October 2000 | Return made up to 27/08/00; full list of members
|
23 October 2000 | Return made up to 27/08/00; full list of members (7 pages) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
5 June 2000 | Full accounts made up to 30 April 1999 (12 pages) |
5 June 2000 | Full accounts made up to 30 April 1999 (12 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
26 October 1999 | Return made up to 27/08/99; full list of members (8 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Return made up to 27/08/99; full list of members
|
18 October 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
18 October 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page) |
17 August 1999 | Return made up to 27/08/98; no change of members (6 pages) |
17 August 1999 | Return made up to 27/08/98; no change of members (6 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Auditor's resignation (1 page) |
9 February 1999 | Auditor's resignation (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 102 buckingham avenue slough berkshire (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 102 buckingham avenue slough berkshire (1 page) |
15 January 1999 | Auditor's resignation (1 page) |
15 January 1999 | Auditor's resignation (1 page) |
9 January 1999 | Particulars of mortgage/charge (5 pages) |
9 January 1999 | Particulars of mortgage/charge (5 pages) |
7 January 1999 | Resolutions
|
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
4 January 1999 | Auditor's resignation (1 page) |
4 January 1999 | Auditor's resignation (1 page) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 January 1998 | Return made up to 27/08/96; full list of members (8 pages) |
14 January 1998 | Return made up to 27/08/96; full list of members (8 pages) |
13 January 1998 | Return made up to 27/08/97; full list of members (6 pages) |
13 January 1998 | Return made up to 27/08/97; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
29 January 1997 | Ad 31/12/96--------- £ si 325000@1=325000 £ ic 100/325100 (2 pages) |
29 January 1997 | Ad 31/12/96--------- £ si 325000@1=325000 £ ic 100/325100 (2 pages) |
8 January 1997 | £ nc 100/325100 31/12/96 (1 page) |
8 January 1997 | £ nc 100/325100 31/12/96 (1 page) |
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
17 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 December 1995 | Memorandum and Articles of Association (11 pages) |
27 December 1995 | Memorandum and Articles of Association (22 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
3 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 September 1995 | Director's particulars changed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Director's particulars changed (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 July 1995 | Director's particulars changed (2 pages) |
21 June 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
18 June 1993 | Accounts for a small company made up to 31 December 1992 (10 pages) |
18 June 1993 | Accounts for a small company made up to 31 December 1992 (10 pages) |
27 August 1991 | Incorporation (15 pages) |