London
E14 5HQ
Director Name | Mr Robert Hugh Musgrove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 10 September 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Robert James Hinton |
---|---|
Status | Closed |
Appointed | 27 February 2012(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 September 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 March 1993) |
Role | Bank Executive |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Director Name | Vanessa Indira Garnham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 March 1993) |
Role | Secretary |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Secretary Name | Richard William Quin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Director Name | Christopher Julian Sheridan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 12 Milborne Grove London SW10 9SN |
Director Name | Peerr Martin Maynard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 28 March 1996) |
Role | Solicitor |
Correspondence Address | 7 Furber Street London W6 0HE |
Director Name | Mr Peter Anthony Letley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 March 1996) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Princedale Road London W11 4NJ |
Director Name | Mr Bernard Harry Asher |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 March 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montpelier Square London SW7 1JT |
Director Name | Mr Ian Christopher Cotterill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 September 2003) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Cloisters Lawns Letchworth Hertfordshire SG6 3JT |
Director Name | Mr Ian Alexander Neville McIntosh |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 83 Crown Lodge Elystan Street London SW3 3PR |
Secretary Name | Vanessa Indira Garnham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1995) |
Role | Secretary |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Secretary Name | Vanessa Indira Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1995) |
Role | Secretary |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Director Name | Keith Reginald Harris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 1996) |
Role | Investment Banker |
Correspondence Address | 14 Eaton Row London SW1W 0GA |
Secretary Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Director Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2001) |
Role | Secretary |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Nicola Suzanne Black |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Peter John Reid |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25a Fitzroy Square London W1T 6ER |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 April 2006) |
Role | Secretary |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
181m at £1 | Hsbc Investment Bank Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | Application to strike the company off the register (3 pages) |
14 May 2013 | Application to strike the company off the register (3 pages) |
16 April 2013 | Solvency statement dated 12/04/13 (1 page) |
16 April 2013 | Statement by directors (1 page) |
16 April 2013 | Solvency Statement dated 12/04/13 (1 page) |
16 April 2013 | Statement of capital on 16 April 2013
|
16 April 2013 | Resolutions
|
16 April 2013 | Statement by Directors (1 page) |
16 April 2013 | Statement of capital on 16 April 2013
|
16 April 2013 | Resolutions
|
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 February 2012 | Termination of appointment of Sarah Gott as a secretary (1 page) |
29 February 2012 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
29 February 2012 | Appointment of Mr Robert James Hinton as a secretary on 27 February 2012 (2 pages) |
29 February 2012 | Termination of appointment of Sarah Caroline Gott as a secretary on 27 February 2012 (1 page) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 September 2011 | Amended accounts made up to 31 December 2009 (2 pages) |
23 September 2011 | Amended accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
11 May 2011 | Termination of appointment of Peter Reid as a director (1 page) |
11 May 2011 | Termination of appointment of Peter Reid as a director (1 page) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 February 2010 | Director's details changed for Peter John Reid on 11 September 2009 (1 page) |
17 February 2010 | Director's details changed for Peter John Reid on 11 September 2009 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Peter John Reid on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Peter John Reid on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Peter John Reid on 1 November 2009 (2 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 March 2009 | Secretary appointed sarah maher (1 page) |
11 March 2009 | Appointment terminated secretary pauline mcquillan (1 page) |
11 March 2009 | Appointment Terminated Secretary pauline mcquillan (1 page) |
11 March 2009 | Secretary appointed sarah maher (1 page) |
5 March 2009 | Director's Change of Particulars / robert musgrove / 11/02/2009 / HouseName/Number was: , now: 8; Street was: 6 barn meadow, now: canada square; Area was: staplehurst, now: ; Post Town was: tonbridge, now: london; Region was: kent, now: ; Post Code was: TN12 0SY, now: E14 5HQ; Secure Officer was: false, now: true (1 page) |
5 March 2009 | Director's change of particulars / robert musgrove / 11/02/2009 (1 page) |
9 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
16 May 2008 | Accounts made up to 31 December 2007 (5 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 February 2008 | Secretary's Change of Particulars / pauline mcquillan / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 1 bolney court, now: canada square; Area was: portsmouth road, now: ; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 4HX, now: E14 5HQ; Country was: , now: united kingdom; Secure Officer was: false, n (1 page) |
25 February 2008 | Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page) |
4 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
4 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
25 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
11 November 2006 | Accounts made up to 31 December 2005 (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
12 August 2005 | Accounts made up to 31 December 2004 (1 page) |
12 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | New secretary appointed (1 page) |
7 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 April 2004 | Accounts made up to 31 December 2003 (1 page) |
18 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
18 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
7 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
4 February 2003 | Location of register of members (1 page) |
4 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
4 February 2003 | Location of register of members (1 page) |
20 December 2002 | Return made up to 04/01/02; full list of members (6 pages) |
20 December 2002 | Return made up to 04/01/02; full list of members (6 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
9 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 January 2000 | Return made up to 04/01/00; no change of members (5 pages) |
23 January 2000 | Return made up to 04/01/00; no change of members (5 pages) |
25 October 1999 | Secretary's particulars changed (1 page) |
25 October 1999 | Secretary's particulars changed (1 page) |
12 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 January 1999 | Return made up to 04/01/99; no change of members (5 pages) |
26 January 1999 | Return made up to 04/01/99; no change of members (5 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
6 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
26 August 1997 | Secretary's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
5 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 March 1997 | Return made up to 04/01/97; no change of members (5 pages) |
3 March 1997 | Return made up to 04/01/97; no change of members (5 pages) |
18 October 1996 | New secretary appointed (1 page) |
18 October 1996 | New secretary appointed (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
13 August 1996 | Auditor's resignation (1 page) |
13 August 1996 | Auditor's resignation (1 page) |
29 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of members (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 10 lower thames street london EC3R 6AE (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 10 lower thames street london EC3R 6AE (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
18 January 1996 | Return made up to 04/01/96; change of members (11 pages) |
18 January 1996 | Return made up to 04/01/96; change of members (11 pages) |
4 January 1996 | Director's particulars changed (2 pages) |
4 January 1996 | Director's particulars changed (2 pages) |
16 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |