London
EC3A 7AR
Director Name | Mr John Robert Hill |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Lee Richard Bacon |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Andrew Christopher Nicholas |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | David Sidney Salt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 April 1996) |
Role | Solicitor |
Correspondence Address | Oakwell Park Thorn Bedfordshire LU5 6JH |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 1996) |
Role | Solicitor |
Correspondence Address | Rhoden Buckland Hill Wadhurst East Sussex TN5 6QT |
Director Name | Patrick Benedict Heffernan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1996(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 April 1996) |
Role | Solicitor |
Correspondence Address | 3 Cholmeley Crescent London N6 5EZ |
Director Name | Anthony Rooth |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 1998) |
Role | Solicitor |
Correspondence Address | Combe Hayes Ballsdown Chiddingfold Godalming Surrey GU8 4XJ |
Director Name | Mr Michael Andrew Hartland Payton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(4 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 25 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Robert Eric Pilcher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 August 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shadwalkers Middle Street Nazeing Waltham Abbey Essex EN9 2LH |
Director Name | David Hamilton Hall |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 1998) |
Role | Solicitor |
Correspondence Address | Victoria Cottage Lords Hill Shamley Green Guildford Surrey GU5 0UZ |
Director Name | Elizabeth Jane Andrewartha |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 August 2001) |
Role | Solicitor |
Correspondence Address | Rockmount 128 Church Road Upper Norwood London SE19 2NT |
Director Name | Stuart Beamish MacDonald |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 September 2004) |
Role | Solicitor |
Correspondence Address | 42 Burlington Lane London W4 2RR |
Director Name | Brian Roy Nash |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 February 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cottage Church Road Hascombe Surrey GU8 4JB |
Director Name | Mr Roderick Campbell Smith |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 February 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bathgate Road Wimbledon London SW19 5PJ |
Director Name | John Daniel Whittaker |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 March 2011) |
Role | Solicitor |
Correspondence Address | Manor Heath Knowl Hill Woking Surrey GU22 7HL |
Director Name | Michael Desmond Parker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Paddock Merrow Surrey GU1 2RQ |
Director Name | Nigel Geoffrey Brook |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2009) |
Role | Solicitor |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Paul Anthony Newdick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr James Andrew Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(18 years after company formation) |
Appointment Duration | 9 years (resigned 17 January 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Benjamin Edward Knowles |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(18 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Peter Frank Hasson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | David Peter Bennet |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Status | Resigned |
Appointed | 22 March 2011(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2012) |
Role | Solicitor |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Peter Gordon Hirst |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2020(28 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 22 February 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Ms Elizabeth Jane Jenkins |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2020(28 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 22 February 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Andrew Michael Swangard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 2020(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 19 December 1994) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1992(1 year after company formation) |
Appointment Duration | 31 years, 1 month (resigned 17 January 2024) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | clydeco.com |
---|
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Benjamin Edward Knowles 20.00% Ordinary |
---|---|
1 at £1 | James Andrew Burns 20.00% Ordinary |
1 at £1 | Mr Michael Andrew Hartland Payton 20.00% Ordinary |
1 at £1 | Paul Anthony Newdick 20.00% Ordinary |
1 at £1 | Robert Eric Pilcher 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £124,185,000 |
Gross Profit | £5,948,000 |
Net Worth | £347,000 |
Cash | £3,000 |
Current Liabilities | £7,809,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
12 February 2024 | Second filing of Confirmation Statement dated 19 December 2019 (3 pages) |
---|---|
24 January 2024 | Full accounts made up to 30 April 2023 (29 pages) |
17 January 2024 | Termination of appointment of Clyde Secretaries Limited as a secretary on 17 January 2024 (1 page) |
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
2 October 2023 | Termination of appointment of Andrew Michael Swangard as a director on 29 September 2023 (1 page) |
25 September 2023 | Director's details changed for Mr Andrew Christopher Nicholas on 21 September 2023 (2 pages) |
21 September 2023 | Director's details changed for Mr Lee Richard Bacon on 21 September 2023 (2 pages) |
26 January 2023 | Full accounts made up to 30 April 2022 (29 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 30 April 2021 (29 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
4 May 2021 | Full accounts made up to 30 April 2020 (28 pages) |
17 March 2021 | Appointment of Mr Andrew Christopher Nicholas as a director on 23 February 2021 (2 pages) |
16 March 2021 | Appointment of Mr Lee Richard Bacon as a director on 23 February 2021 (2 pages) |
16 March 2021 | Termination of appointment of Peter Gordon Hirst as a director on 22 February 2021 (1 page) |
16 March 2021 | Termination of appointment of Elizabeth Jane Jenkins as a director on 22 February 2021 (1 page) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
1 July 2020 | Appointment of Andrew Michael Swangard as a director on 25 June 2020 (2 pages) |
1 July 2020 | Appointment of Mr Peter Gordon Hirst as a director on 25 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Benjamin Edward Knowles as a director on 25 June 2020 (1 page) |
29 June 2020 | Appointment of Ms Elizabeth Jane Jenkins as a director on 25 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Michael Andrew Hartland Payton as a director on 25 June 2020 (1 page) |
29 June 2020 | Termination of appointment of Peter Frank Hasson as a director on 25 June 2020 (1 page) |
21 January 2020 | Full accounts made up to 30 April 2019 (25 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates
|
4 July 2019 | Change of details for Clyde & Co Llp as a person with significant control on 30 April 2019 (2 pages) |
28 January 2019 | Termination of appointment of James Andrew Burns as a director on 17 January 2019 (1 page) |
14 January 2019 | Director's details changed for Mr James Andrew Burns on 1 January 2019 (2 pages) |
11 January 2019 | Full accounts made up to 30 April 2018 (25 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
2 February 2018 | Full accounts made up to 30 April 2017 (24 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
7 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
27 January 2016 | Full accounts made up to 30 April 2015 (20 pages) |
27 January 2016 | Full accounts made up to 30 April 2015 (20 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
16 February 2015 | Full accounts made up to 30 April 2014 (20 pages) |
16 February 2015 | Full accounts made up to 30 April 2014 (20 pages) |
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
1 April 2014 | Auditor's resignation (2 pages) |
1 April 2014 | Auditor's resignation (2 pages) |
20 January 2014 | Full accounts made up to 30 April 2013 (21 pages) |
20 January 2014 | Full accounts made up to 30 April 2013 (21 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
1 May 2013 | Termination of appointment of Paul Newdick as a director (1 page) |
1 May 2013 | Termination of appointment of Paul Newdick as a director (1 page) |
24 January 2013 | Full accounts made up to 30 April 2012 (21 pages) |
24 January 2013 | Full accounts made up to 30 April 2012 (21 pages) |
16 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (11 pages) |
16 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (11 pages) |
29 November 2012 | Appointment of Mr John Robert Hill as a director (2 pages) |
29 November 2012 | Appointment of Mr John Robert Hill as a director (2 pages) |
26 November 2012 | Termination of appointment of David Bennet as a director (1 page) |
26 November 2012 | Termination of appointment of David Bennet as a director (1 page) |
18 January 2012 | Full accounts made up to 30 April 2011 (19 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (19 pages) |
13 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (11 pages) |
13 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (11 pages) |
25 August 2011 | Director's details changed for David Peter Bennet on 22 August 2011 (2 pages) |
25 August 2011 | Director's details changed for David Peter Bennet on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Paul Anthony Newdick on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for James Andrew Burns on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for John William Morris on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for John William Morris on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Paul Anthony Newdick on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Benjamin Edward Knowles on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for James Andrew Burns on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Peter Frank Hasson on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Benjamin Edward Knowles on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Peter Frank Hasson on 22 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
26 April 2011 | Appointment of Mr John William Morris as a director (2 pages) |
26 April 2011 | Appointment of David Peter Bennet as a director (2 pages) |
26 April 2011 | Appointment of Mr John William Morris as a director (2 pages) |
26 April 2011 | Appointment of David Peter Bennet as a director (2 pages) |
21 April 2011 | Termination of appointment of John Whittaker as a director (1 page) |
21 April 2011 | Termination of appointment of Robert Pilcher as a director (1 page) |
21 April 2011 | Termination of appointment of Robert Pilcher as a director (1 page) |
21 April 2011 | Appointment of Peter Frank Hasson as a director (2 pages) |
21 April 2011 | Appointment of Peter Frank Hasson as a director (2 pages) |
21 April 2011 | Termination of appointment of John Whittaker as a director (1 page) |
31 January 2011 | Full accounts made up to 30 April 2010 (19 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (19 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (10 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (10 pages) |
29 January 2010 | Appointment of James Andrew Burns as a director (2 pages) |
29 January 2010 | Appointment of James Andrew Burns as a director (2 pages) |
27 January 2010 | Full accounts made up to 30 April 2009 (20 pages) |
27 January 2010 | Full accounts made up to 30 April 2009 (20 pages) |
22 January 2010 | Termination of appointment of Nigel Brook as a director (1 page) |
22 January 2010 | Termination of appointment of Nigel Brook as a director (1 page) |
22 January 2010 | Termination of appointment of Michael Parker as a director (1 page) |
22 January 2010 | Termination of appointment of Michael Parker as a director (1 page) |
21 January 2010 | Appointment of Benjamin Edward Knowles as a director (2 pages) |
21 January 2010 | Appointment of Benjamin Edward Knowles as a director (2 pages) |
29 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
29 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (20 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (20 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (5 pages) |
18 November 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
18 November 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 19/12/07; full list of members (8 pages) |
16 January 2008 | Return made up to 19/12/07; full list of members (8 pages) |
16 January 2008 | Director's particulars changed (1 page) |
5 March 2007 | Company name changed clyde and company\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed clyde and company\certificate issued on 05/03/07 (2 pages) |
20 February 2007 | New director appointed (5 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (5 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | Director resigned (1 page) |
21 December 2006 | Return made up to 19/12/06; full list of members (8 pages) |
21 December 2006 | Return made up to 19/12/06; full list of members (8 pages) |
1 February 2006 | Return made up to 19/12/05; full list of members (8 pages) |
1 February 2006 | Return made up to 19/12/05; full list of members (8 pages) |
17 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
24 February 2004 | Return made up to 19/12/03; full list of members (8 pages) |
24 February 2004 | Return made up to 19/12/03; full list of members (8 pages) |
10 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
12 April 2002 | Return made up to 19/12/01; full list of members (9 pages) |
12 April 2002 | Return made up to 19/12/01; full list of members (9 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 19/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 19/12/00; full list of members (8 pages) |
28 March 2000 | Return made up to 19/12/99; no change of members (6 pages) |
28 March 2000 | Return made up to 19/12/99; no change of members (6 pages) |
18 February 1999 | Return made up to 19/12/98; no change of members (6 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Return made up to 19/12/98; no change of members (6 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
11 February 1998 | Return made up to 19/12/97; full list of members (9 pages) |
11 February 1998 | Return made up to 19/12/97; full list of members (9 pages) |
7 January 1997 | Return made up to 19/12/96; change of members (9 pages) |
7 January 1997 | Return made up to 19/12/96; change of members (9 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Resolutions
|
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | New director appointed (2 pages) |
20 March 1996 | Re-registration of Memorandum and Articles (10 pages) |
20 March 1996 | Application for reregistration from LTD to UNLTD (1 page) |
20 March 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 March 1996 | Resolutions
|
20 March 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
20 March 1996 | Application for reregistration from LTD to UNLTD (1 page) |
20 March 1996 | Certificate of change of name and re-registration to Unlimited (1 page) |
20 March 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
20 March 1996 | Certificate of change of name and re-registration to Unlimited (1 page) |
20 March 1996 | Resolutions
|
20 March 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 March 1996 | Re-registration of Memorandum and Articles (10 pages) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | New director appointed (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Return made up to 19/12/95; no change of members (5 pages) |
10 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
10 January 1996 | Return made up to 19/12/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
19 December 1991 | Incorporation (27 pages) |
19 December 1991 | Incorporation (27 pages) |