Coventry
CV3 2TT
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 19 August 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(18 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Nicholas Davip Sayers |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(1 week after company formation) |
Appointment Duration | 1 week, 4 days (resigned 20 March 1992) |
Role | Solicitor |
Correspondence Address | 23 Langland Gardens London NW3 6QE |
Director Name | Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 March 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 King Henrys Road London NW3 3RD |
Director Name | Mr Michael John Mills |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Director Name | Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Director Name | Sir Ronald Mourad Cohen |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stanley Crescent London W11 2NB |
Secretary Name | Simon James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 10 Poplar Grove London W6 7RE |
Secretary Name | Mr Michael John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 weeks, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 20 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Director Name | Mr Charles William Nelson Ward |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Rowan House Beech Grange Hopwas Tamworth Staffs B78 3AS |
Director Name | David Saul Levin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 9 Cardigan Mansions Richmond Hill Richmond Surrey TW10 6RD |
Director Name | David Norman Rimmer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 20 Badgers Croft Eccleshall Stafford Staffordshire ST21 6DS |
Director Name | Mr Richard William John Hall |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 15 years (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 2 Tooke Road Minchinhampton Gloucestershire GL6 9DA Wales |
Director Name | Norman Arthur Gardner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | The Glen Gorsley Ross On Wye Herefordshire HR9 7SG Wales |
Secretary Name | Norman Arthur Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | The Glen Gorsley Ross On Wye Herefordshire HR9 7SG Wales |
Secretary Name | Mr Melvryn Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 24 Ludgate Avenue Kidderminster Worcestershire DY11 6JP |
Director Name | Mr Melvryn Lloyd |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 24 Ludgate Avenue Kidderminster Worcestershire DY11 6JP |
Secretary Name | Ian Robert Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 4 Knarsdale Close Lakeside Brierley Hill West Midlands DY5 3RF |
Director Name | Ian Robert Cole |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1998) |
Role | Accountant |
Correspondence Address | 4 Knarsdale Close Lakeside Brierley Hill West Midlands DY5 3RF |
Secretary Name | Mr Stephen Harvey Gaut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | J Tixall Mews Tixall Stafford Staffordshire ST18 0XT |
Director Name | Pierre Andre De Chalendar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 1999(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 15 Avenue Robert-Schumann Paris 75007 Foreign |
Director Name | Mr Stephen Harvey Gaut |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2002) |
Role | Accountant |
Correspondence Address | J Tixall Mews Tixall Stafford Staffordshire ST18 0XT |
Director Name | Reinier Paul Neeteson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 March 1999(7 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Avenue General Baron Empain 3 Brussels 1150 |
Director Name | Mr Bernard Buffat |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 1999(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 21 Rue Reaumur Paris 75003 Foreign |
Secretary Name | Dennis Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 2003) |
Role | Accountant |
Correspondence Address | 29 The Crescent Eccleshall Staffordshire ST21 6AZ |
Director Name | Benoit Carpentier |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1999(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 March 2000) |
Role | Company Director |
Correspondence Address | 38 Avenue De La Faisanderie 1150 Woluwe Saint-Pierre Belgium |
Director Name | Mr Ewan Kenneth Gibb |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Mill Lane Bentley Heath Solihull West Midlands B93 8PB |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Director Name | Mr Stephen Harvey Gaut |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | J Tixall Mews Tixall Stafford Staffordshire ST18 0XT |
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2005(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2009) |
Role | General Delegate Uk Ireland An |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4HQ |
Director Name | Thierry Lambert |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2009(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2010) |
Role | Deputy General Delegate |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at 1 | Saint-gobain Abrasives Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2011 | Final Gazette dissolved following liquidation (1 page) |
19 May 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 May 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 October 2010 | Registered office address changed from Doxey Road Stafford ST1B 1EA on 11 October 2010 (2 pages) |
11 October 2010 | Declaration of solvency (3 pages) |
11 October 2010 | Registered office address changed from Doxey Road Stafford ST1B 1EA on 11 October 2010 (2 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Declaration of solvency (3 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Appointment of a voluntary liquidator (1 page) |
11 October 2010 | Appointment of a voluntary liquidator (1 page) |
7 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
7 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
6 September 2010 | Termination of appointment of Thierry Lambert as a director (1 page) |
6 September 2010 | Termination of appointment of Thierry Lambert as a director (1 page) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
18 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
18 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
18 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
17 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
24 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 September 2009 | Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom (1 page) |
11 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
25 February 2009 | Director appointed thierry lambert (1 page) |
25 February 2009 | Appointment Terminated Director roland lazard (1 page) |
25 February 2009 | Appointment terminated director roland lazard (1 page) |
25 February 2009 | Director appointed thierry lambert (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
9 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
18 July 2005 | New director appointed (11 pages) |
18 July 2005 | New director appointed (11 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
6 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | New director appointed (3 pages) |
17 January 2005 | Auditor's resignation (1 page) |
17 January 2005 | Auditor's resignation (1 page) |
26 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 August 2004 | New director appointed (8 pages) |
4 August 2004 | New director appointed (8 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (28 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (28 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New secretary appointed (1 page) |
10 May 2003 | New secretary appointed (1 page) |
10 May 2003 | Return made up to 02/03/03; full list of members (6 pages) |
10 May 2003 | Return made up to 02/03/03; full list of members (6 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (4 pages) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (4 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
14 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
17 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
17 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (1 page) |
18 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 02/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 02/03/99; full list of members (6 pages) |
14 January 1999 | Auditor's resignation (1 page) |
14 January 1999 | Auditor's resignation (1 page) |
13 November 1998 | Secretary resigned;director resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned;director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 March 1998 | Return made up to 02/03/98; no change of members (7 pages) |
19 March 1998 | Return made up to 02/03/98; no change of members (7 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
25 March 1997 | Return made up to 02/03/97; no change of members (7 pages) |
25 March 1997 | Return made up to 02/03/97; no change of members (7 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
11 March 1996 | Return made up to 02/03/96; full list of members (9 pages) |
11 March 1996 | Return made up to 02/03/96; full list of members (9 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (4 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
8 March 1995 | Return made up to 02/03/95; no change of members (14 pages) |
8 March 1995 | Return made up to 02/03/95; no change of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (303 pages) |
7 May 1993 | Return made up to 02/03/93; full list of members
|
7 April 1992 | Particulars of mortgage/charge (17 pages) |
7 April 1992 | Particulars of mortgage/charge (17 pages) |
3 April 1992 | Particulars of mortgage/charge (50 pages) |
3 April 1992 | Particulars of mortgage/charge (50 pages) |
23 March 1992 | Company name changed acrossfree LIMITED\certificate issued on 23/03/92 (2 pages) |
23 March 1992 | Company name changed acrossfree LIMITED\certificate issued on 23/03/92 (2 pages) |