Pittsford
New York Ny 14534
United States
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Secretary Name | Janice Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 1998) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Director Name | Diana Patricia Legge |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2000) |
Role | Secretary |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Director Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2001) |
Role | Chartered Secretary |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Mark Frederick David Hill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2002) |
Role | Financial Controller |
Correspondence Address | 1 Birkbeck Road Ealing London W5 4ES |
Director Name | Susannah Mary Louise Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2007) |
Role | Director Of Financial Control |
Correspondence Address | 76 Sutton Court Chiswick London W4 3JF |
Director Name | Mrs Jane Elizabeth Margaret Phillips |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 February 2008) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 10 Hornminster Glen Hornchurch Essex RM11 3XL |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(14 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Director Name | Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2008) |
Role | Company Director |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(14 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Secretary Name | Caroline Ann Drake |
---|---|
Status | Resigned |
Appointed | 29 June 2007(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 2008) |
Role | Company Director |
Correspondence Address | 11 Woodfield Close Ashtead Surrey KT21 2RT |
Director Name | Mark Ian Adams |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 2008) |
Role | CEO |
Correspondence Address | Brook House Haslemere Road Brook Godalming Surrey GU8 5LB |
Director Name | Mr Mark Stanley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(15 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 16 May 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 81 Devonshire Road Dore Sheffield S17 3NU |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(16 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Gaurav Batra |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2011) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(17 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Jonathan Douglas Hankin Steel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Criffel Avenue London SW2 4AZ |
Director Name | Andreas Schulte |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 2011(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2013) |
Role | Svp & Managing Director Europe |
Country of Residence | Switzerland |
Correspondence Address | Sutherland Global Services Uk Ltd 30 St. Mary Axe 33rd Floor London EC3A 8EP |
Registered Address | 33rd Floor 30 St. Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
142.8k at £0.01 | Sutherland Global Services Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £494,639 |
Gross Profit | -£2,155,887 |
Net Worth | -£6,597,843 |
Cash | £24,052 |
Current Liabilities | £6,659,592 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | Application to strike the company off the register (3 pages) |
16 May 2014 | Application to strike the company off the register (3 pages) |
20 January 2014 | Termination of appointment of Andreas Schulte as a director (1 page) |
20 January 2014 | Termination of appointment of Andreas Schulte as a director (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
15 April 2013 | Full accounts made up to 31 March 2012 (14 pages) |
15 April 2013 | Full accounts made up to 31 March 2012 (14 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 November 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
2 November 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
2 November 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
15 February 2011 | Termination of appointment of Barry Gerrard as a secretary (2 pages) |
15 February 2011 | Appointment of Andreas Schulte as a director (3 pages) |
15 February 2011 | Termination of appointment of Gaurav Batra as a director (2 pages) |
15 February 2011 | Change of share class name or designation (2 pages) |
15 February 2011 | Appointment of Michael Shawn Bartuesk as a director (3 pages) |
15 February 2011 | Appointment of Andreas Schulte as a director (3 pages) |
15 February 2011 | Appointment of Michael Shawn Bartuesk as a director (3 pages) |
15 February 2011 | Change of share class name or designation (2 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Termination of appointment of Barry Gerrard as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Gaurav Batra as a director (2 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
15 February 2011 | Termination of appointment of Gordon Mccallum as a director (2 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
15 February 2011 | Resolutions
|
15 February 2011 | Termination of appointment of Gordon Mccallum as a director (2 pages) |
9 February 2011 | Sect 519 (1 page) |
9 February 2011 | Sect 519 (1 page) |
9 February 2011 | Auditor's resignation (1 page) |
9 February 2011 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 9 February 2011 (2 pages) |
9 February 2011 | Auditor's resignation (1 page) |
26 January 2011 | Termination of appointment of Jonathan Steel as a director (1 page) |
26 January 2011 | Termination of appointment of Jonathan Steel as a director (1 page) |
20 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
2 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
2 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
24 November 2009 | Statement of company's objects (2 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (2 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Sub-division of shares on 12 November 2009 (5 pages) |
24 November 2009 | Sub-division of shares on 12 November 2009 (5 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 August 2009 | Director appointed jonathan douglas hankin steel (2 pages) |
10 August 2009 | Director appointed jonathan douglas hankin steel (2 pages) |
6 August 2009 | Memorandum and Articles of Association (12 pages) |
6 August 2009 | Director appointed gordon douglas mccallum (8 pages) |
6 August 2009 | Director appointed gordon douglas mccallum (8 pages) |
6 August 2009 | Memorandum and Articles of Association (12 pages) |
3 August 2009 | Company name changed virgin healthcare dentistry LIMITED\certificate issued on 04/08/09 (2 pages) |
3 August 2009 | Company name changed virgin healthcare dentistry LIMITED\certificate issued on 04/08/09 (2 pages) |
31 July 2009 | Appointment terminated director barry gerrard (1 page) |
31 July 2009 | Appointment terminated director barry gerrard (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 November 2008 | Director appointed barry alexander ralph gerrard (5 pages) |
10 November 2008 | Director appointed barry alexander ralph gerrard (5 pages) |
4 November 2008 | Director appointed gaurav batra (1 page) |
4 November 2008 | Appointment terminated director mark adams (1 page) |
4 November 2008 | Appointment terminated director mark adams (1 page) |
4 November 2008 | Director appointed gaurav batra (1 page) |
10 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
10 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
18 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 May 2008 | Appointment terminated director mark stanley (1 page) |
22 May 2008 | Appointment terminated director mark stanley (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
5 February 2008 | Memorandum and Articles of Association (4 pages) |
5 February 2008 | Memorandum and Articles of Association (4 pages) |
5 February 2008 | Memorandum and Articles of Association (8 pages) |
5 February 2008 | Memorandum and Articles of Association (8 pages) |
30 January 2008 | Company name changed virgin railways LIMITED\certificate issued on 30/01/08 (2 pages) |
30 January 2008 | Company name changed virgin railways LIMITED\certificate issued on 30/01/08 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (5 pages) |
24 July 2007 | New director appointed (5 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
15 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members (5 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members (5 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
26 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
13 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
11 April 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
11 April 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
24 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
12 April 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
7 July 1999 | Return made up to 30/06/99; full list of members (23 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (23 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
11 January 1999 | Return made up to 31/12/98; full list of members (19 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (19 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
22 July 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
12 January 1998 | Return made up to 31/12/97; full list of members (12 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (12 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
25 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
25 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
8 January 1997 | Return made up to 31/12/96; full list of members (33 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (33 pages) |
22 October 1996 | New director appointed (5 pages) |
22 October 1996 | New director appointed (5 pages) |
23 July 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
23 July 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
5 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
31 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 January 1995 | Return made up to 31/12/94; full list of members (8 pages) |
8 January 1995 | Return made up to 31/12/94; full list of members (8 pages) |
13 January 1994 | Return made up to 31/12/93; full list of members (7 pages) |
13 January 1994 | Return made up to 31/12/93; full list of members (7 pages) |
10 January 1993 | Return made up to 31/12/92; full list of members (7 pages) |
10 January 1993 | Return made up to 31/12/92; full list of members (7 pages) |
22 July 1992 | Incorporation (16 pages) |
22 July 1992 | Incorporation (16 pages) |