Newfoundland
New Jersey 07435
Director Name | Edward William Eden Andrewes |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(1 year after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | 22 Milson Road London W14 0LJ |
Director Name | Mr Simon Anthony Vivian Cornwell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Eton Road London NW3 4SS |
Secretary Name | Mr Simon Anthony Vivian Cornwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Eton Road London NW3 4SS |
Director Name | Peter Jay Baughan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 1996) |
Role | Investment Manager |
Correspondence Address | 19 Clarendon Gardens London W9 1AZ |
Director Name | Paul Franklin Kagan |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 25849 Hatton Road Carmel 93923 California Usa Foreign |
Secretary Name | Mr Robin Adrian Bryson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Moss Close Pinner Middlesex HA5 3AY |
Director Name | Samuel Livingston Duboc |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 1995(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 1997) |
Role | Investment Manager |
Correspondence Address | 390 Glengary Avenue Toronto Ontario M5m 1e8 |
Director Name | Marc Boughton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 October 1995) |
Role | Investment Banker |
Correspondence Address | Deerleap Cottage Punchbowl Lane Dorking Surrey RH5 4ED |
Director Name | John Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ilex Cottage 65 West Street Welford Northampton Northamptonshire NN6 6HU |
Director Name | Jeffrey Hohl |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1996(5 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 630 East Scranton Avenue Lake Bluff Illinois 60044 |
Director Name | James Otterbeck |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1996(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 1998) |
Role | Venture Capital |
Correspondence Address | 720 Broadsmore Drive Lake Forest Illinois 60045 |
Director Name | Russell Ian Foreman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | Woodlands Pine Grove London N20 8LB |
Director Name | Adrian Chamberlain |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | Butlers Hall Wareside Ware Hertfordshire SG12 7QL |
Director Name | Robert Drolet |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 July 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2000) |
Role | Lawyer |
Correspondence Address | 30 Lincoln Avenue Wimbledon London SW19 5JT |
Director Name | Peter Richard Howard |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | Fox House Fox Road Wigginton Hertfordshire HP23 6EE |
Director Name | Graeme Bruce Stanley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 July 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | 6 Derby Road Wimbledon London SW19 1LP |
Secretary Name | Piers Leigh Stuart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 55 Altenburg Gardens London SW11 1JH |
Director Name | Elizabeth Anne Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 May 2000) |
Role | Lawyer |
Correspondence Address | 41 Cromwell Road London SW19 8LE |
Director Name | Janet Leslie Somerville |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 May 2000) |
Role | Consumer Marketing Director |
Correspondence Address | Medhurst 27a Roxborough Avenue Harrow Middlesex HA1 3BT |
Director Name | Bret Richter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2000(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 245 East 63rd Street Apartment 20h New York 10021 |
Director Name | John Francis Gregg |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2000(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | 411 Silvermoss Drive Vero Beach Florida 32963 America |
Secretary Name | Mr Jonathan David Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | 88 Eversleigh Road London SW11 5XA |
Director Name | Mr Stephen Andrew Carter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(9 years after company formation) |
Appointment Duration | 2 years (resigned 03 December 2002) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 22 Melville Road Barnes London SW13 9RJ |
Director Name | Geoffrey Neil Hamilton Fairley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(9 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 10 May 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Moor Place Plough Lane Bramshill Hampshire RG27 0RF |
Director Name | Pierre Bo Helsen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 May 2001(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2003) |
Role | Investment Manager |
Correspondence Address | Vasavagen 27, S181 42 Lidingo Sweden |
Director Name | Seth Allback |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Swedish And American |
Status | Resigned |
Appointed | 10 May 2001(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2002) |
Role | Invesment Manager |
Correspondence Address | Hollandargartan 28 1tr S-113 59 Stockholm Foreign |
Director Name | Gidon Katz |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 2002) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 67 Eton Avenue London NW3 3EU |
Director Name | Alasdair Montgomerie Steele |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2003) |
Role | Solicitor |
Correspondence Address | 8 Dovey Lodge Bewdley Street London N1 1HG |
Director Name | Mr Bruce David Steinberg |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2002(10 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 December 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Frognal London NW3 6XG |
Secretary Name | Matthew Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 November 2003) |
Role | Company Director |
Correspondence Address | 18 Forsythia Close Lutterworth Leicestershire LE17 4FD |
Director Name | Maria Therese Blank |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 June 2003(11 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 21 November 2003) |
Role | Associate |
Correspondence Address | Vattugan 15 11tr Se 111 52 Stockholm Sweden |
Director Name | Robert Allen Schmitz |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2003(11 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 21 November 2003) |
Role | Consultant |
Correspondence Address | 34 Seville Avenue Rye New York 10580 United States |
Director Name | Jean Francois Rollet De Fougerolles De La Corre |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2003) |
Role | CEO |
Correspondence Address | 10a Mornington Avenue London W14 8UJ |
Registered Address | Kroll Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,482,000 |
Cash | £930,000 |
Current Liabilities | £12,985,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
25 July 2007 | Liquidators statement of receipts and payments (6 pages) |
15 May 2007 | Liquidators statement of receipts and payments (5 pages) |
8 November 2006 | Liquidators statement of receipts and payments (5 pages) |
19 May 2006 | Liquidators statement of receipts and payments (5 pages) |
24 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: beaumont house kensington village avonmore road london W14 8TS (1 page) |
17 November 2004 | Appointment of a voluntary liquidator (1 page) |
25 October 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
16 January 2004 | Director resigned (1 page) |
15 January 2004 | Amended certificate of constitution of creditors' committee (1 page) |
6 January 2004 | Result of meeting of creditors (6 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
29 December 2003 | Statement of affairs (33 pages) |
8 December 2003 | Appointment of an administrator (1 page) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
19 July 2003 | New director appointed (2 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Ad 28/04/03--------- £ si [email protected]= 199270 £ ic 5205431/5404701 (4 pages) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New secretary appointed (1 page) |
24 April 2003 | Ad 20/03/03--------- £ si [email protected]=1496470 £ ic 3708961/5205431 (4 pages) |
5 April 2003 | Director resigned (1 page) |
11 March 2003 | Ad 19/02/03--------- £ si [email protected]= 125882 £ ic 3458961/3584843 (2 pages) |
11 March 2003 | Ad 26/02/03--------- £ si [email protected]= 124118 £ ic 3584843/3708961 (2 pages) |
18 February 2003 | Return made up to 12/11/02; change of members (10 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (6 pages) |
22 January 2003 | Ad 20/11/02--------- £ si [email protected]= 225000 £ ic 3233961/3458961 (4 pages) |
16 January 2003 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
28 November 2002 | Ad 18/10/02--------- £ si [email protected]= 200007 £ ic 3033954/3233961 (4 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 October 2002 | Ad 19/09/02--------- £ si [email protected]= 300000 £ ic 2733954/3033954 (4 pages) |
27 September 2002 | Ad 19/08/02--------- £ si [email protected]= 300000 £ ic 2433954/2733954 (4 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
3 August 2002 | £ nc 3000000/4500000 08/07/02 (1 page) |
3 August 2002 | Resolutions
|
3 August 2002 | Ad 19/07/02--------- £ si [email protected]= 27500 £ ic 2406454/2433954 (4 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (8 pages) |
21 May 2002 | Ad 19/04/02--------- £ si [email protected]= 425001 £ ic 1556452/1981453 (4 pages) |
21 May 2002 | Ad 29/04/02--------- £ si [email protected]= 425001 £ ic 1981453/2406454 (4 pages) |
21 May 2002 | Ad 19/03/02--------- £ si [email protected]= 550000 £ ic 1006452/1556452 (4 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
6 March 2002 | Ad 20/02/02--------- £ si [email protected]= 600000 £ ic 406452/1006452 (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Resolutions
|
21 February 2002 | Particulars of mortgage/charge (8 pages) |
13 December 2001 | Return made up to 12/11/01; full list of members
|
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | New director appointed (2 pages) |
21 June 2001 | Ad 10/05/01--------- £ si [email protected]= 170606 £ ic 114634/285240 (4 pages) |
21 June 2001 | Ad 10/05/01--------- £ si [email protected]= 121212 £ ic 285240/406452 (2 pages) |
13 June 2001 | Ad 14/05/01--------- £ si [email protected] £ ic 114595/114595 (2 pages) |
13 June 2001 | Ad 18/02/01--------- £ si [email protected]=39 £ ic 114595/114634 (2 pages) |
22 May 2001 | Ad 14/05/01-14/05/01 £ si [email protected]=6 £ ic 114589/114595 (2 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (22 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | New director appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
27 April 2001 | Resolutions
|
27 April 2001 | Ad 18/01/01--------- £ si [email protected]=391 £ ic 114198/114589 (2 pages) |
27 April 2001 | £ nc 122000/572000 23/04/01 (1 page) |
13 April 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
22 March 2001 | Particulars of mortgage/charge (19 pages) |
21 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (3 pages) |
7 March 2001 | Director resigned (1 page) |
23 January 2001 | Resolutions
|
23 January 2001 | Memorandum and Articles of Association (46 pages) |
18 January 2001 | New director appointed (8 pages) |
15 December 2000 | Director resigned (1 page) |
10 November 2000 | Return made up to 12/11/00; no change of members
|
1 November 2000 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Memorandum and Articles of Association (45 pages) |
10 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Resolutions
|
25 September 2000 | Full accounts made up to 31 March 2000 (29 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
7 June 2000 | Secretary's particulars changed (1 page) |
1 June 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 31 March 1999 (20 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
15 November 1999 | Return made up to 12/11/99; change of members (14 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: the chiswick centre 414 chiswick high road london W4 5TW (1 page) |
9 May 1999 | Auditor's resignation (1 page) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Director resigned (1 page) |
18 November 1998 | Ad 02/11/98--------- £ si [email protected]=5299 £ ic 108898/114197 (2 pages) |
18 November 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
18 November 1998 | Return made up to 12/11/98; full list of members (13 pages) |
28 October 1998 | Location of register of members (1 page) |
28 October 1998 | Director's particulars changed (1 page) |
28 October 1998 | Resolutions
|
22 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
11 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Full accounts made up to 31 December 1996 (20 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | £ nc 70000/122000 24/07/98 (1 page) |
2 September 1998 | Ad 27/07/98--------- £ si [email protected]=57235 £ ic 51663/108898 (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Resolutions
|
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | £ ic 52481/51663 27/04/98 £ sr [email protected]=818 (1 page) |
5 June 1998 | Ad 27/04/98--------- £ si [email protected] £ ic 51663/51663 (2 pages) |
9 March 1998 | £ ic 53669/52481 09/02/98 £ sr [email protected]=1188 (1 page) |
3 March 1998 | Ad 09/02/98--------- £ si [email protected] £ ic 53669/53669 (2 pages) |
3 March 1998 | Resolutions
|
16 January 1998 | Return made up to 31/10/97; change of members (11 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
15 December 1997 | Reduce share prem acct (3 pages) |
15 December 1997 | Certificate of reduction of share premium (1 page) |
3 December 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Memorandum and Articles of Association (7 pages) |
23 September 1997 | Ad 03/09/97--------- £ si [email protected]=35329 £ ic 14529/49858 (2 pages) |
19 September 1997 | £ nc 39000/70000 29/08/97 (1 page) |
15 August 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
27 January 1997 | Ad 23/09/96--------- £ si [email protected] (3 pages) |
23 January 1997 | Ad 10/12/96-11/12/96 £ si [email protected]=380 £ ic 10430/10810 (3 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Ad 10/12/96-11/12/96 £ si [email protected]=3719 £ ic 10810/14529 (3 pages) |
23 January 1997 | Resolutions
|
16 January 1997 | Return made up to 12/11/96; full list of members (8 pages) |
14 January 1997 | New director appointed (2 pages) |
9 January 1997 | Full accounts made up to 31 December 1995 (17 pages) |
24 April 1996 | Ad 02/04/96--------- £ si [email protected]=2332 £ ic 8098/10430 (3 pages) |
24 April 1996 | Resolutions
|
21 April 1996 | New director appointed (1 page) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
25 January 1996 | Memorandum and Articles of Association (58 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Nc inc already adjusted 11/01/96 (1 page) |
10 January 1996 | Particulars of mortgage/charge (7 pages) |
9 January 1996 | Ad 11/09/95--------- £ si 425000@1 (3 pages) |
9 January 1996 | Ad 10/10/95--------- £ si 890133@1 (3 pages) |
9 November 1995 | Return made up to 12/11/95; full list of members
|
20 September 1995 | Auditor's resignation (2 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 February 1995 | Return made up to 12/11/94; full list of members (8 pages) |
27 February 1995 | Ad 15/02/95--------- £ si [email protected]=1770 £ ic 5012/6782 (3 pages) |
22 February 1995 | Resolutions
|
18 August 1994 | Resolutions
|
18 August 1994 | Ad 28/07/94--------- £ si [email protected]=345 £ ic 4667/5012 (2 pages) |
29 June 1994 | Particulars of mortgage/charge (3 pages) |
7 March 1994 | Resolutions
|
22 February 1994 | Ad 17/12/93--------- £ si [email protected]=3805 £ ic 862/4667 (2 pages) |
22 February 1994 | Resolutions
|
30 November 1993 | Return made up to 12/11/93; full list of members (5 pages) |
17 September 1993 | Resolutions
|
14 May 1993 | Ad 16/02/93--------- £ si 48@1=48 £ ic 814/862 (2 pages) |
2 December 1992 | Return made up to 12/11/92; full list of members (8 pages) |
5 October 1992 | Ad 08/06/92-01/08/92 £ si 239@1=239 £ ic 2/241 (2 pages) |
12 November 1991 | Incorporation (17 pages) |