London
EC1A 4AB
Director Name | Mr Christopher John Spratling |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2011(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 February 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Stephen John Williams |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1995) |
Role | Legal Adviser And Company Secretary |
Correspondence Address | 25 Kings Court South London SW3 5EG |
Director Name | Mitchell Lawrence Stockton |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 10 Vine Court Road Sevenoaks Kent TN13 3UU |
Director Name | James Philip Schadt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1994) |
Role | President & Chief Operating Officer |
Correspondence Address | 17 Owenoke Park Westport Ct 06880 Foreign |
Director Name | Guy Thomas Pumo |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Role | Director Technical Services |
Correspondence Address | White Stones Swinley Road Ascot Berkshire SL5 8AY |
Director Name | Sean Francis Orr |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1994) |
Role | Vice President And Controller |
Correspondence Address | 206 Albany Post Road Croton-On-Hudson Ny 10520 Foreign |
Director Name | Kenneth Arthur Nelson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1996) |
Role | Vice President Management Info Systems |
Correspondence Address | 80 Pines Lake Drive East Wayne Nj 07470 Foreign |
Director Name | Pietro Molino |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1994) |
Role | General Manager |
Correspondence Address | 5 Brettingham Gate Broome Manor Swindon Wiltshire SN3 1NH |
Secretary Name | Mr Stephen John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1995) |
Role | Legal Adviser And Company Secretary |
Correspondence Address | 25 Kings Court South London SW3 5EG |
Director Name | Heikki Helenius |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 February 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 1995) |
Role | President Readers Digest Europ |
Correspondence Address | 27 Tarlton Road Bedford New York Ny 10506 10506 |
Director Name | Craig Manughan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 1995) |
Role | Publishing/Direct Marketing |
Correspondence Address | 146 Armaud Road Ridgefield 06877 Connecticut United States |
Director Name | Christian Hancke |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 August 1994(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 February 2002) |
Role | Financial Controller |
Correspondence Address | 30 Van Diemens Lane Bath Avon BA1 5TW |
Director Name | Martin John Pearson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 15 River Road 213 Co5 Cob Ct Usa 06807 Foreign |
Secretary Name | Jeffrey Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 22 Thurleigh Road London SW12 8UG |
Director Name | William Henry Willis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1997(5 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | 655 Weed Street New Canaan Conecticut 06840 Usa Foreign |
Director Name | Richard William Gilyead |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 June 1998) |
Role | Director European Systems |
Country of Residence | England |
Correspondence Address | 50 Chester Street Cirencester Gloucestershire GL7 1HG Wales |
Director Name | Dennis William Heath |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 92 Steuben Road Garrison New York Ny 10524 |
Director Name | Michael John Bohane |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1998(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2001) |
Role | Sr Vice President Rda |
Correspondence Address | 155 Michigan Road New Canaan Connecticut 06840 |
Director Name | Philip Easterman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 5 Hillcrest Close Swindon Wiltshire SN1 4LX |
Director Name | Timo Olavi Saini |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 October 1998(6 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 17 Eldon Road London W8 5PT |
Director Name | Raymond Keri Evans |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(7 years after company formation) |
Appointment Duration | 3 years (resigned 30 June 2002) |
Role | Director It |
Correspondence Address | 34 Davies Drive Devizes Wiltshire SN10 2RL |
Secretary Name | Mr Peter Brady |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Secretary Name | Mr Peter Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Director Name | Ian Marsh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2003) |
Role | President Europe |
Correspondence Address | Rosslyn Tower 18 Staint Johns Avenue London Slv5 2aa |
Director Name | John Storey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Saint Marys Road, Portishead Bristol BS20 6QP |
Director Name | Arthur Roy Clayton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | 168 Woodland Drive Watford Hertfordshire WD17 3DB |
Director Name | Tom Gardner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2003(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 6 Muskett Court Bedford New York 10506 United States |
Director Name | Jeffrey Spar |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2003(11 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 27 Boulder Ridge Road Scarsdale New York 10583 United States |
Director Name | Mr David Peter Pocknell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Robert Bernardus Opdam |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 July 2003(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Michael Alan Brennan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2007(15 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 2010) |
Role | President Rd Europe Ceo Direct |
Country of Residence | United States |
Correspondence Address | 22 Seagate Road Darien Ct 06820 United States |
Director Name | Michael Alan Brennan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2007(15 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 2010) |
Role | President Rd Europe Ceo Direct |
Country of Residence | United States |
Correspondence Address | 22 Seagate Road Darien Ct 06820 United States |
Director Name | Charlotte Directors Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Lothian EH2 4DD Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
19.2m at £1 | Readers Digest Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,845,000 |
Net Worth | £9,551,000 |
Cash | £5,015,000 |
Current Liabilities | £1,067,000 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2013 | Final Gazette dissolved following liquidation (1 page) |
8 February 2013 | Final Gazette dissolved following liquidation (1 page) |
8 November 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
8 November 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
23 July 2012 | Liquidators statement of receipts and payments to 9 June 2012 (9 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (9 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (9 pages) |
23 July 2012 | Liquidators statement of receipts and payments to 9 June 2012 (9 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Appointment of a voluntary liquidator (1 page) |
16 June 2011 | Appointment of a voluntary liquidator (1 page) |
16 June 2011 | Declaration of solvency (3 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Declaration of solvency (3 pages) |
6 June 2011 | Memorandum and Articles of Association (14 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
6 June 2011 | Memorandum and Articles of Association (14 pages) |
3 June 2011 | Termination of appointment of David Pocknell as a director (1 page) |
3 June 2011 | Appointment of Mr Christopher John Spratling as a director (2 pages) |
3 June 2011 | Termination of appointment of Robert Opdam as a director (1 page) |
3 June 2011 | Termination of appointment of Robert Opdam as a director (1 page) |
3 June 2011 | Termination of appointment of David Pocknell as a director (1 page) |
3 June 2011 | Appointment of Mr Christopher John Spratling as a director (2 pages) |
12 May 2011 | Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE on 12 May 2011 (1 page) |
27 January 2011 | Director's details changed for Mr David Peter Pocknell on 5 June 2010 (2 pages) |
27 January 2011 | Director's details changed for Robert Bernardus Opdam on 5 June 2010 (2 pages) |
27 January 2011 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Secretary's details changed for Mr Douglas James Masterton Nethery on 5 June 2010 (1 page) |
27 January 2011 | Director's details changed for Mr David Peter Pocknell on 5 June 2010 (2 pages) |
27 January 2011 | Director's details changed for Robert Bernardus Opdam on 5 June 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Mr Douglas James Masterton Nethery on 5 June 2010 (1 page) |
27 January 2011 | Secretary's details changed for Mr Douglas James Masterton Nethery on 5 June 2010 (1 page) |
27 January 2011 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Director's details changed for Mr David Peter Pocknell on 5 June 2010 (2 pages) |
27 January 2011 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Director's details changed for Robert Bernardus Opdam on 5 June 2010 (2 pages) |
19 January 2011 | Register(s) moved to registered inspection location (2 pages) |
19 January 2011 | Register(s) moved to registered inspection location (2 pages) |
19 January 2011 | Register inspection address has been changed (2 pages) |
19 January 2011 | Register inspection address has been changed (2 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 May 2010 | Company name changed reader's digest european systems\certificate issued on 04/05/10
|
4 May 2010 | Company name changed reader's digest european systems\certificate issued on 04/05/10
|
9 March 2010 | Termination of appointment of Michael Brennan as a director (1 page) |
9 March 2010 | Termination of appointment of Michael Brennan as a director (1 page) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
5 June 2009 | Director's Change of Particulars / david pocknell / 05/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: flat 4, now: ide hill stables phillippines shaw; Area was: 79 dartford road, now: ; Post Town was: sevenoaks, now: ide hill; Post Code was: TN13 3TE, now: TN14 6AF; Country was: , now: uk (2 pages) |
5 June 2009 | Director's change of particulars / david pocknell / 05/06/2009 (2 pages) |
12 November 2008 | Full accounts made up to 30 June 2007 (17 pages) |
12 November 2008 | Full accounts made up to 30 June 2007 (17 pages) |
7 October 2008 | Appointment terminate, director jeffrey spar logged form (1 page) |
7 October 2008 | Appointment Terminate, Director Jeffrey Spar Logged Form (1 page) |
30 September 2008 | Appointment terminated director jeffrey spar (1 page) |
30 September 2008 | Return made up to 05/06/08; full list of members (4 pages) |
30 September 2008 | Return made up to 05/06/08; full list of members (4 pages) |
30 September 2008 | Appointment Terminated Director jeffrey spar (1 page) |
7 July 2008 | Full accounts made up to 30 June 2006 (16 pages) |
7 July 2008 | Full accounts made up to 30 June 2006 (16 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
11 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members
|
14 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
7 July 2005 | Full accounts made up to 30 June 2004 (15 pages) |
7 July 2005 | Full accounts made up to 30 June 2004 (15 pages) |
9 June 2005 | Return made up to 05/06/05; no change of members (9 pages) |
9 June 2005 | Return made up to 05/06/05; no change of members (9 pages) |
22 June 2004 | Return made up to 05/06/04; no change of members (9 pages) |
22 June 2004 | Return made up to 05/06/04; no change of members
|
10 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
10 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
8 August 2003 | New director appointed (1 page) |
8 August 2003 | New director appointed (1 page) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New director appointed (1 page) |
24 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
7 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
7 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
14 June 2002 | Auditor's resignation (2 pages) |
14 June 2002 | Auditor's resignation (2 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
2 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
15 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
15 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (16 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (16 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
25 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
25 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
6 October 1998 | Full accounts made up to 30 June 1998 (15 pages) |
6 October 1998 | Full accounts made up to 30 June 1998 (15 pages) |
30 July 1998 | Return made up to 05/06/98; full list of members (8 pages) |
30 July 1998 | Return made up to 05/06/98; full list of members (8 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
15 October 1997 | Full accounts made up to 30 June 1997 (17 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Full accounts made up to 30 June 1997 (17 pages) |
15 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (3 pages) |
27 August 1997 | New director appointed (3 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
13 June 1997 | Return made up to 05/06/97; no change of members
|
13 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 61 curzon street london W1X 1AD (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: 61 curzon street london W1X 1AD (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Nc inc already adjusted 20/11/96 (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Nc inc already adjusted 20/11/96 (1 page) |
17 December 1996 | Resolutions
|
12 September 1996 | Full accounts made up to 30 June 1996 (17 pages) |
12 September 1996 | Full accounts made up to 30 June 1996 (17 pages) |
2 September 1996 | £ nc 15000000/18500000 05/06/96 (1 page) |
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | £ nc 15000000/18500000 05/06/96 (1 page) |
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
18 July 1996 | New secretary appointed (1 page) |
18 July 1996 | Secretary resigned (2 pages) |
18 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | Return made up to 05/06/96; no change of members (6 pages) |
10 July 1996 | Return made up to 05/06/96; no change of members (6 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
23 January 1996 | New director appointed (3 pages) |
12 December 1995 | Full accounts made up to 30 June 1995 (17 pages) |
12 December 1995 | Full accounts made up to 30 June 1995 (17 pages) |
1 December 1995 | New director appointed (2 pages) |
24 November 1995 | Director resigned (6 pages) |
24 November 1995 | Director resigned (3 pages) |
15 November 1995 | New secretary appointed (4 pages) |
9 November 1995 | Secretary resigned;director resigned (2 pages) |
9 November 1995 | Secretary resigned;director resigned (2 pages) |
23 August 1995 | Return made up to 05/06/95; full list of members (8 pages) |
23 August 1995 | Return made up to 05/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (132 pages) |
21 July 1993 | Memorandum and Articles of Association (27 pages) |
21 July 1993 | Memorandum and Articles of Association (27 pages) |
24 July 1992 | Memorandum and Articles of Association (23 pages) |
24 July 1992 | Memorandum and Articles of Association (23 pages) |
5 June 1992 | Incorporation (24 pages) |