London
EC1M 5TA
Director Name | Mr Peter David Zillig |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 June 2015) |
Role | Ceo Tag Europe |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2014(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 June 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Alan Tout |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 weeks after company formation) |
Appointment Duration | 10 years (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Flat 2 45 Bramham Gardens London SW5 0NQ |
Secretary Name | Mr Alfred Percy Whittall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 26 Ringwood Way Winchmore Hill London N21 2QY |
Director Name | Mr David Paul Whittall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(8 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2003) |
Role | Studio Manager |
Correspondence Address | 7 Valley View Close Highwoods Colchester Essex CO4 4UN |
Director Name | Roland Leach |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(8 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2002) |
Role | Sales Director |
Correspondence Address | West Stoke House Downs Road West Stoke West Sussex PO18 9BN |
Director Name | Mr Mark Brian Kennedy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(8 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2003) |
Role | Computer Graphics Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 14 Hornsey Rise London N19 3SB |
Secretary Name | Julie Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 1997) |
Role | Secretary |
Correspondence Address | 276 Maidstone Road Chatham Kent ME4 6JL |
Secretary Name | Alan Tout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Flat 2 45 Bramham Gardens London SW5 0NQ |
Director Name | Edward Thomas Reilly |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | President |
Correspondence Address | 62 North Sylvan Road Westport Connecticut 06880 |
Director Name | Brian Wayne Mason |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2000) |
Role | President |
Correspondence Address | 5712 Arcady Place Plano Collin County 75093 |
Director Name | Mark Alan Angelson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1998(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2001) |
Role | Solicitor |
Correspondence Address | 876 Park Avenue Penthouse North New York 10021 |
Director Name | Llewellyn Bruce-Morgan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 15 Lady Margaret Road Kentish Town London NW5 2NG |
Secretary Name | Llewellyn Bruce-Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 15 Lady Margaret Road Kentish Town London NW5 2NG |
Director Name | Donald Edward Roland |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2000(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 December 2005) |
Role | CEO |
Correspondence Address | 4 Norwood Road Annapolis Maryland 21401 United States |
Director Name | Adriaan Henri Dominique Marie Roosen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 November 2000(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Stationsweg 26 Oosterbeek 6861 Eh Netherlands |
Director Name | Dean Durbin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2002(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2005) |
Role | C F O |
Correspondence Address | 19001 Windsor Forest Road Mt Airy 21771 Maryland United States |
Secretary Name | Mr Bryan Guy Wilsher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stamford Road London N1 4JP |
Director Name | Stephen Paul Dunn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 2006) |
Role | Operations Director |
Correspondence Address | 8 Merileys Close Fawkham Avenue Longfield Kent DA3 7HY |
Secretary Name | Miss Moira Josephine Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 4 Nye Way Bovingdon Hemel Hempstead Hertfordshire HP3 0HX |
Director Name | Stephen Parish |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(13 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2012) |
Role | Production |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(14 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | Richard Morpeth Jameson |
---|---|
Status | Resigned |
Appointed | 03 April 2008(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 01 February 2012(19 years, 12 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | 8 Carrington Court Limburg Road London SW11 1QG |
Secretary Name | Richard Morpeth Jameson |
---|---|
Status | Resigned |
Appointed | 09 February 2012(20 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Conor James Davey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 31 December 2012(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Stephen Christopher Charles Nunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Website | www.theredbrickroad.com |
---|
Registered Address | 29 Clerkenwell Road London EC1M 5TA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
13.1k at £1 | Tag Worldwide Group LTD 99.63% Ordinary A |
---|---|
48 at £1 | Tag Worldwide Group LTD 0.37% Ordinary B |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | Application to strike the company off the register (3 pages) |
10 March 2015 | Application to strike the company off the register (3 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Peter David Zillig on 10 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Peter David Zillig on 10 February 2015 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
30 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 July 2013 | Appointment of Peter David Zillig as a director (2 pages) |
2 July 2013 | Appointment of Peter David Zillig as a director (2 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
22 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Appointment of William Grant Duncan as a secretary (1 page) |
8 February 2013 | Appointment of William Grant Duncan as a secretary (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
1 February 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
1 February 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a secretary (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a secretary (1 page) |
11 December 2012 | Appointment of Conor James Davey as a director (2 pages) |
11 December 2012 | Appointment of Conor James Davey as a director (2 pages) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
14 November 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Appointment of Richard Morpeth Jameson as a secretary (2 pages) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Appointment of Richard Morpeth Jameson as a secretary (2 pages) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
9 February 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
7 February 2012 | Appointment of William Grant Duncan as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Richard Jameson as a secretary (1 page) |
7 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Richard Jameson as a secretary (1 page) |
7 February 2012 | Appointment of William Grant Duncan as a secretary (2 pages) |
7 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
3 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 May 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
29 May 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
8 May 2008 | Secretary appointed richard morpeth jameson (1 page) |
8 May 2008 | Appointment terminated secretary moira miller (1 page) |
8 May 2008 | Appointment terminated secretary moira miller (1 page) |
8 May 2008 | Secretary appointed richard morpeth jameson (1 page) |
12 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
28 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
8 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
22 June 2006 | Return made up to 10/02/06; full list of members (3 pages) |
22 June 2006 | Return made up to 10/02/06; full list of members (3 pages) |
2 June 2006 | New director appointed (3 pages) |
2 June 2006 | New director appointed (3 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 50-54 beak street london W1F 9RN (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 50-54 beak street london W1F 9RN (1 page) |
4 January 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
21 February 2005 | Return made up to 10/02/05; full list of members (8 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (8 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2004 | New secretary appointed (1 page) |
10 August 2004 | New secretary appointed (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
18 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 February 2004 | Return made up to 10/02/04; full list of members
|
16 February 2004 | New director appointed (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 10/02/04; full list of members
|
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 October 2003 | New secretary appointed (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (1 page) |
8 October 2003 | Secretary resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 10/02/03; full list of members (9 pages) |
10 April 2003 | Return made up to 10/02/03; full list of members (9 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 10/02/02; full list of members (8 pages) |
26 February 2002 | Return made up to 10/02/02; full list of members (8 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
16 February 2001 | Return made up to 10/02/01; full list of members
|
16 February 2001 | Return made up to 10/02/01; full list of members
|
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (3 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (3 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (3 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
25 February 2000 | Return made up to 10/02/00; full list of members (8 pages) |
25 February 2000 | Return made up to 10/02/00; full list of members (8 pages) |
18 February 2000 | Particulars of mortgage/charge (7 pages) |
18 February 2000 | Particulars of mortgage/charge (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
24 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 February 1999 | Return made up to 10/02/99; full list of members (8 pages) |
6 February 1999 | Return made up to 10/02/99; full list of members (8 pages) |
18 January 1999 | Auditor's resignation (2 pages) |
18 January 1999 | Auditor's resignation (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
2 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
2 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
2 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
2 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
2 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
2 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
2 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
2 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
2 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Auditor's resignation (1 page) |
5 June 1998 | Auditor's resignation (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
10 May 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 May 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | £ nc 100/100000 09/03/98 (1 page) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | £ nc 100/100000 09/03/98 (1 page) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
9 February 1998 | Return made up to 10/02/98; full list of members
|
9 February 1998 | Return made up to 10/02/98; full list of members
|
22 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
18 February 1997 | Return made up to 10/02/97; no change of members
|
18 February 1997 | Return made up to 10/02/97; no change of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 February 1996 | Return made up to 10/02/96; no change of members
|
21 February 1996 | Return made up to 10/02/96; no change of members
|
19 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Return made up to 10/02/95; full list of members (6 pages) |
16 March 1995 | Return made up to 10/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
23 November 1992 | Resolutions
|
23 November 1992 | Resolutions
|
10 February 1992 | Incorporation (34 pages) |
10 February 1992 | Incorporation (34 pages) |