Company NameRoad Haulage And Distribution Training Council
Company StatusDissolved
Company Number02788160
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 February 1993(31 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameJames Julian Falkner
NationalityBritish
StatusClosed
Appointed13 January 2004(10 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 07 August 2012)
RoleSecretary
Correspondence Address46a Wood Lane
Fleet
Hampshire
GU51 3EE
Director NameMr Theodore Henry John De Pencier
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(14 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAysgarth House 9 Moreton Avenue
Harpenden
Hertfordshire
AL5 2EU
Director NameMr Stephen Vickers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(15 years after company formation)
Appointment Duration4 years, 5 months (closed 07 August 2012)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address32 Willow Lane
Milton
Abingdon
Oxfordshire
OX14 4EG
Director NameMr Geoffrey William Dunning
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 07 August 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 St. Helens Road
Harrogate
N Yorkshire
HG2 8LB
Director NameMr Victor Mark Ross
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleHuman Resources Director
Correspondence AddressRed Roofs Springhill
Little Staughton
Bedford
Bedfordshire
MK44 2BS
Director NameMr Michael David Price
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Row Hill
Addlestone
Surrey
KT15 1DL
Director NameRodney Frederick Jenkins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleManager Employment Affairs Rha
Country of ResidenceEngland
Correspondence Address18 Hewitts Road
Southampton
SO15 1JH
Secretary NameMr David Bruce Scott
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Devereux Drive
Watford
Hertfordshire
WD1 3DD
Director NameNeil Kenneth Rogers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 23 March 1993)
RoleTraining Manager
Correspondence Address19 Woodview Crescent
Hildenborough
Tonbridge
Kent
TN11 9HD
Director NameJohn Coates
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address76 Glenfield Frith Drive
Glenfield
Leicester
Leicestershire
LE3 8PR
Director NameRichard Llewellyn Davies
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 07 January 1998)
RoleGroup Training Manager
Correspondence Address5 Hollowell Lane
Horwich
Lancashire
BL6 6HF
Director NameMichael Hope Durant
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1995)
RoleTrade Union Official
Correspondence AddressDeva,Holyhead Road
Llanfairpwll
Isle Of Anglesey
Gwynedd
LL61 5TX
Wales
Director NameDr Patricia Ann Hedges
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 1996)
RoleEducation Advisor Fellow Unive
Correspondence Address19 Warmington Gardens
Downhead Park
Milton Keynes
Bucks
MK15 9BP
Director NameDr Harold Eric Avery
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 1997)
RolePrincipal
Correspondence Address51 John Ogaunt Road
Kenilworth
Warwickshire
CV8 1DY
Director NameMr Victor Ian McGeer
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 February 1994)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address53 Calabria Road
London
N5 1HZ
Director NameDr John Cyril Massey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 17 August 2001)
RoleSenior Operations Manager
Correspondence Address57 Wisden Road
Stevenage
Hertfordshire
SG1 5NJ
Director NameJames Ernest Hill
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(1 year, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 July 2003)
RoleT & Gwu LGV Driver
Correspondence Address29 Westfield Road
Kings Heath
Birmingham
West Midlands
B14 7SX
Director NameRoland Frederick Playford
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(1 year, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 06 October 1994)
RoleController Road Haulage Associ
Correspondence Address11 Old Pound Close
Lytchett Matravers
Poole
Dorset
BH16 6BW
Director NameRuth Catherine Adele Pott
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 April 2001)
RoleController Personnel
Correspondence AddressFairmile Pennymead Rise
East Horsley
Leatherhead
Surrey
KT24 5AL
Director NameDavid Higginbottom
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 January 2001)
RoleTrade Union General Secretary
Correspondence AddressLower Eaves
Park Road
Chapel En Le Frith
Derbyshire
SK23 9UA
Director NameKenneth Rogers
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(3 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 July 2003)
RoleCompany Director
Correspondence Address23 Riverside
Wolsingham
Bishop Auckland
County Durham
DL13 3BP
Director NameBrian Lee
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 1999)
RoleManaging Director
Country of ResidenceCompany Director
Correspondence AddressEwloe Wood House
Pinfold Lane Northop Hall
Mold
Clwyd
CH7 6HE
Wales
Secretary NameMr Ian Robert Hetherington
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 13 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Lodge 59 Bridge Street
Kings Cliffe
Peterborough
Cambridgeshire
PE8 6XH
Director NameMr Carl Frank Lomas
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 09 July 2003)
RoleCompany Manager
Country of ResidenceEngland
Correspondence AddressPrimitive Hall Main Street
Chelmorton
Buxton
Derbyshire
SK17 9SH
Director NameJohn Mervyn Culwick Pugh
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(5 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 1998)
RoleTransport Writer
Correspondence AddressThe Cottage Newbridge Green
Upton Upon Severn
Worcestershire
WR8 0QP
Director NameMr Ernest Peter Donnison
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2001)
RoleRoad Haulage
Country of ResidenceEngland
Correspondence Address44 Eppleworth Road
Cottingham
Hull
East Yorkshire
HU16 5YF
Director NameRobert Hardie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 July 2001)
RoleCompany Director
Correspondence AddressStockbridge House
Linlithgow
West Lothian
EH49 7PJ
Scotland
Director NameRoger James Marshall
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2002)
RoleCompany Director
Correspondence Address32 Cruickshank Grove
Milton Keynes
Buckinghamshire
MK8 0ED
Director NameMs Rebecca Judith Jenkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Argyle Road
Clevedon
North Somerset
BS21 7BP
Director NameMr Andrew Michael Callaghan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 July 2003)
RoleCompany Director
Correspondence AddressGraybrook Farm
Middlewich Road
Allostock
Cheshire
WA16 9JQ
Director NameJames Edward Hookham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(8 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2003)
RoleTrade Association Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Heath Cottages
Stream Lane, Hawkhurst
Cranbrook
Kent
TN18 4RE
Director NameRobert Monks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 2003)
RoleTV Gen Secretary
Correspondence Address21 Jesmond Place
Newcastle Upon Tyne
Tyne & Wear
NE2 3DF
Director NameMr David Bryn Orrell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(9 years, 2 months after company formation)
Appointment Duration8 months (resigned 24 December 2002)
RoleManger Trade Association
Country of ResidenceUnited Kingdom
Correspondence Address42 Livermore Green
Werrington
Peterborough
PE4 5DG
Director NameLiau Andres Boyle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(9 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 July 2003)
RoleManager Trade Association
Correspondence Address3 Gullymore
Bretton
Peterborough
Cambridgeshire
PE3 8LD
Director NameMr Roger Douglas King
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(10 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2009)
RoleChief Executive
Correspondence Address241 Tessall Lane
Birmingham
B31 5EQ

Location

Registered AddressTangent House
62 Exchange Road
Watford
Hertfordshire
WD18 0TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2012Full accounts made up to 30 November 2011 (12 pages)
2 May 2012Full accounts made up to 30 November 2011 (12 pages)
26 April 2012Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
26 April 2012Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
7 February 2012Annual return made up to 19 January 2012 no member list (5 pages)
7 February 2012Annual return made up to 19 January 2012 no member list (5 pages)
20 October 2011Full accounts made up to 31 March 2011 (12 pages)
20 October 2011Full accounts made up to 31 March 2011 (12 pages)
25 January 2011Annual return made up to 19 January 2011 no member list (5 pages)
25 January 2011Annual return made up to 19 January 2011 no member list (5 pages)
31 August 2010Full accounts made up to 31 March 2010 (12 pages)
31 August 2010Full accounts made up to 31 March 2010 (12 pages)
26 January 2010Annual return made up to 19 January 2010 no member list (4 pages)
26 January 2010Annual return made up to 19 January 2010 no member list (4 pages)
25 January 2010Director's details changed for Geoffrey William Dunning on 19 January 2010 (2 pages)
25 January 2010Registered office address changed from Roadway House 35 Monument Hill Weybridge Surrey KT13 8RN on 25 January 2010 (1 page)
25 January 2010Director's details changed for Mr Stephen Vickers on 19 January 2010 (2 pages)
25 January 2010Director's details changed for Geoffrey William Dunning on 19 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Stephen Vickers on 19 January 2010 (2 pages)
25 January 2010Director's details changed for Geoffrey William Dunning on 19 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Stephen Vickers on 19 January 2010 (2 pages)
25 January 2010Registered office address changed from Roadway House 35 Monument Hill Weybridge Surrey KT13 8RN on 25 January 2010 (1 page)
25 January 2010Director's details changed for Geoffrey William Dunning on 19 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Stephen Vickers on 19 January 2010 (2 pages)
8 June 2009Director appointed geoffrey william dunning (2 pages)
8 June 2009Director appointed geoffrey william dunning (2 pages)
5 June 2009Appointment Terminated Director roger king (1 page)
5 June 2009Appointment terminated director roger king (1 page)
20 May 2009Full accounts made up to 31 March 2009 (12 pages)
20 May 2009Full accounts made up to 31 March 2009 (12 pages)
5 March 2009Director appointed stephen vickers (2 pages)
5 March 2009Director appointed stephen vickers (2 pages)
18 February 2009Appointment terminated director robert syers (1 page)
18 February 2009Appointment Terminated Director robert syers (1 page)
31 January 2009Annual return made up to 19/01/09 (10 pages)
31 January 2009Annual return made up to 19/01/09 (10 pages)
17 October 2008Full accounts made up to 31 March 2008 (13 pages)
17 October 2008Full accounts made up to 31 March 2008 (13 pages)
23 January 2008Annual return made up to 19/01/08 (4 pages)
23 January 2008Annual return made up to 19/01/08 (4 pages)
21 January 2008Full accounts made up to 31 March 2007 (13 pages)
21 January 2008Full accounts made up to 31 March 2007 (13 pages)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
5 February 2007Annual return made up to 19/01/07 (4 pages)
5 February 2007Annual return made up to 19/01/07 (4 pages)
10 January 2007Full accounts made up to 31 March 2006 (14 pages)
10 January 2007Full accounts made up to 31 March 2006 (14 pages)
6 February 2006Annual return made up to 19/01/06 (4 pages)
6 February 2006Annual return made up to 19/01/06 (4 pages)
14 July 2005Full accounts made up to 31 March 2005 (14 pages)
14 July 2005Full accounts made up to 31 March 2005 (14 pages)
27 January 2005Annual return made up to 19/01/05
  • 363(287) ‐ Registered office changed on 27/01/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 2005Annual return made up to 19/01/05 (4 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
22 September 2004Full accounts made up to 31 March 2004 (15 pages)
22 September 2004Full accounts made up to 31 March 2004 (15 pages)
27 January 2004Annual return made up to 19/01/04 (4 pages)
27 January 2004Annual return made up to 19/01/04 (4 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
13 July 2003Full accounts made up to 31 March 2003 (15 pages)
13 July 2003Full accounts made up to 31 March 2003 (15 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
12 February 2003Annual return made up to 29/01/03 (8 pages)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003Annual return made up to 29/01/03
  • 363(288) ‐ Director resigned
(8 pages)
12 February 2003Secretary resigned;director resigned (1 page)
21 October 2002Full accounts made up to 31 March 2002 (16 pages)
21 October 2002Full accounts made up to 31 March 2002 (16 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Annual return made up to 09/02/02 (6 pages)
25 February 2002Annual return made up to 09/02/02 (6 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
26 July 2001Full accounts made up to 31 March 2001 (15 pages)
26 July 2001Full accounts made up to 31 March 2001 (15 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
23 February 2001Annual return made up to 09/02/01
  • 363(287) ‐ Registered office changed on 23/02/01
  • 363(288) ‐ Director resigned
(7 pages)
23 February 2001Annual return made up to 09/02/01 (7 pages)
25 July 2000Registered office changed on 25/07/00 from: 10 norwich street london EC4A 1BD (1 page)
25 July 2000Registered office changed on 25/07/00 from: 10 norwich street london EC4A 1BD (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
15 June 2000Full accounts made up to 31 March 1999 (10 pages)
15 June 2000Full accounts made up to 31 March 1999 (10 pages)
15 June 2000Full accounts made up to 31 March 2000 (15 pages)
15 June 2000Full accounts made up to 31 March 2000 (15 pages)
3 April 2000Annual return made up to 09/02/00
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2000Annual return made up to 09/02/00 (7 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
19 April 1999Annual return made up to 09/02/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 April 1999Annual return made up to 09/02/99 (8 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
7 October 1998Full accounts made up to 31 March 1998 (23 pages)
7 October 1998Full accounts made up to 31 March 1998 (23 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
22 July 1997Full accounts made up to 31 March 1997 (34 pages)
22 July 1997Full accounts made up to 31 March 1997 (34 pages)
24 March 1997Annual return made up to 09/02/97 (8 pages)
24 March 1997Annual return made up to 09/02/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
7 July 1996Full accounts made up to 31 March 1996 (34 pages)
7 July 1996Full accounts made up to 31 March 1996 (34 pages)
6 July 1996Director resigned (1 page)
6 July 1996Director resigned (1 page)
6 July 1996Director resigned (1 page)
6 July 1996Director resigned (1 page)
7 March 1996Annual return made up to 09/02/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 1996Annual return made up to 09/02/96 (8 pages)
6 November 1995Director resigned;new director appointed (2 pages)
6 November 1995Director resigned;new director appointed (2 pages)
29 June 1995Full accounts made up to 31 March 1995 (26 pages)
29 June 1995Full accounts made up to 31 March 1995 (26 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
9 February 1993Incorporation (36 pages)
9 February 1993Incorporation (36 pages)