London
EC1A 2AY
Secretary Name | Miss Elaine Margaret Aitken |
---|---|
Status | Closed |
Appointed | 12 August 2014(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2018(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 May 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Gasquet Denis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 February 2003) |
Role | Manager |
Correspondence Address | 16 Rue Du Lieutenant Chause Paris 75020 Foreign |
Director Name | Romestain Michel |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 March 1996) |
Role | Managing Director |
Correspondence Address | 229 Rue Du Faubourg St Honore Paris 75008 France |
Director Name | Larpin Didier |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 April 1998) |
Role | Manager |
Correspondence Address | 118 Rue De Courcelles 75017 Paris France |
Director Name | Sir Austin Ernest Bide |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1999) |
Role | Company Chairman |
Correspondence Address | 26 Dover Park Drive Roehampton London SW15 5BG |
Director Name | Mr Nicolas Bardis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 21 June 1994) |
Role | International Development |
Correspondence Address | 34 Boulevard De Lhopital Paris 75005 Foreign |
Secretary Name | John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(7 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 25 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 1994(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 February 2000) |
Role | Manager |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Director Name | Michael Vigouroux |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 1994(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 February 1997) |
Role | Development Manager |
Correspondence Address | 5 Chemin De Bie St Germain Les Corbeil 91250 |
Secretary Name | Didier Larpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | 118 Rue De Courcelles Paris 75017 |
Director Name | Olivier Brousse |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 April 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 30 Boulevard D Argenson Neuilly 92200 France Foreign |
Director Name | Kenneth Mathew Jennings |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 25 Lambton Road London N19 3QJ |
Director Name | Jean Luc Petithuguenin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 April 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1998) |
Role | General Manager |
Correspondence Address | Saint Leu La Foret 95320 France Foreign |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Patrick Spilliaert |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1998(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 2000) |
Role | Manager |
Correspondence Address | 22 Av Emile Deschanel Paris 75007 Foreign |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 77 Wheel House Burrells Wharf Westferry Road London E14 3TB |
Director Name | Cyrille Du Peloux De Saint Romain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 2007) |
Role | Chief Executive |
Correspondence Address | 89 Kensington Court Mansions London W8 5DU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2009) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2007(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2009) |
Role | Finance Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(16 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | veoliaenvironmentalservices.co.u |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
565k at £1 | Veolia Environmental Services PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 October 1993 | Delivered on: 10 November 1993 Persons entitled: Whitemead Limited Classification: Rent deposit deed Secured details: All the covenants,conditions,obligations and stipulations expressed in the said lease or this deed to be performed or observed on the part of the tenant to the landlord. Particulars: The sum of £5,000.00 and all interest and other monies paid or credited to the deposit account.. See the mortgage charge document for full details. Outstanding |
---|
17 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 January 2022 | Liquidators' statement of receipts and payments to 2 December 2021 (10 pages) |
12 January 2021 | Declaration of solvency (5 pages) |
22 December 2020 | Appointment of a voluntary liquidator (3 pages) |
22 December 2020 | Resolutions
|
3 December 2020 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 3 December 2020 (1 page) |
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
7 August 2018 | Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages) |
7 August 2018 | Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page) |
30 April 2018 | Satisfaction of charge 1 in full (1 page) |
12 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
15 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
15 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 22 April 2013 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
4 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
4 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
4 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
4 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
4 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
4 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
23 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
11 December 2007 | New director appointed (4 pages) |
11 December 2007 | New director appointed (4 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
16 May 2007 | Return made up to 12/03/07; full list of members
|
16 May 2007 | Return made up to 12/03/07; full list of members
|
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | New secretary appointed (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
24 March 2006 | Return made up to 12/03/06; full list of members
|
24 March 2006 | Return made up to 12/03/06; full list of members
|
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
8 August 2003 | Return made up to 12/03/03; full list of members (7 pages) |
8 August 2003 | Return made up to 12/03/03; full list of members (7 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 12/03/02; full list of members
|
11 April 2003 | Return made up to 12/03/02; full list of members
|
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401,mile end road london E3 4PB (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401,mile end road london E3 4PB (1 page) |
8 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 April 2001 | Return made up to 12/03/01; full list of members
|
12 April 2001 | Return made up to 12/03/01; full list of members
|
11 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 April 2000 | Return made up to 12/03/00; full list of members
|
18 April 2000 | Return made up to 12/03/00; full list of members
|
2 March 2000 | New director appointed (4 pages) |
2 March 2000 | New director appointed (4 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Return made up to 12/03/99; full list of members (8 pages) |
4 May 1999 | Return made up to 12/03/99; full list of members (8 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 April 1998 | Return made up to 12/03/98; no change of members (6 pages) |
16 April 1998 | Return made up to 12/03/98; no change of members (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Secretary resigned (1 page) |
6 April 1997 | Return made up to 12/03/97; no change of members (6 pages) |
6 April 1997 | Return made up to 12/03/97; no change of members (6 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
15 June 1996 | Director resigned (1 page) |
15 June 1996 | Director resigned (1 page) |
17 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
11 April 1996 | Return made up to 12/03/96; full list of members
|
11 April 1996 | Return made up to 12/03/96; full list of members
|
20 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 April 1995 | Return made up to 12/03/95; full list of members
|
12 April 1995 | Return made up to 12/03/95; full list of members
|
6 April 1995 | Ad 22/03/95--------- £ si 265000@1=265000 £ ic 300000/565000 (2 pages) |
6 April 1995 | Ad 22/03/95--------- £ si 265000@1=265000 £ ic 300000/565000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
25 January 1994 | Ad 21/12/93--------- £ si 200000@1=200000 £ ic 100000/300000 (3 pages) |
10 November 1993 | Particulars of mortgage/charge (3 pages) |
10 November 1993 | Particulars of mortgage/charge (3 pages) |
14 October 1993 | Full accounts made up to 31 December 1992 (14 pages) |
4 January 1993 | Ad 07/12/92--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
12 March 1992 | Incorporation (18 pages) |
12 March 1992 | Incorporation (18 pages) |