London
W2 6ET
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
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(8 months, 4 weeks 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(2 years, 4 months 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(3 years, 5 months 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 | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(5 years, 7 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 | Diana Patricia Legge |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2000) |
Role | Secretary |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(6 years, 11 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 | Susannah Mary Louise Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(8 years 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 | Mark Frederick David Hill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(8 years 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 | Mrs Jane Elizabeth Margaret Phillips |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 August 2009) |
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(13 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(13 years, 11 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, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Secretary Name | Caroline Ann Drake |
---|---|
Status | Resigned |
Appointed | 29 June 2007(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 11 Woodfield Close Ashtead Surrey KT21 2RT |
Director Name | Joshua Bayliss |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(16 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 02 April 2010) |
Role | Solicitor |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Ms Carla Rosaline Stent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Ian Philip Woods |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 April 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | virgin.com |
---|
Registered Address | 66 Porchester Road London W2 6ET |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Virgin Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 August 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 August 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
21 June 2013 | Appointment of Mr Ian Philip Woods as a director (2 pages) |
21 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
21 June 2013 | Appointment of Mr Ian Philip Woods as a director (2 pages) |
21 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Termination of appointment of Gordon Mccallum as a director (1 page) |
9 March 2012 | Termination of appointment of Gordon Mccallum as a director (1 page) |
8 March 2012 | Appointment of Carla Rosaline Stent as a director (2 pages) |
8 March 2012 | Appointment of Carla Rosaline Stent as a director (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Termination of appointment of Joshua Bayliss as a director (1 page) |
7 April 2010 | Termination of appointment of Joshua Bayliss as a director (1 page) |
20 August 2009 | Appointment terminated director jane phillips (1 page) |
20 August 2009 | Appointment terminated director jane phillips (1 page) |
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) |
6 August 2009 | Memorandum and Articles of Association (14 pages) |
6 August 2009 | Memorandum and Articles of Association (14 pages) |
31 July 2009 | Appointment terminated director barry gerrard (1 page) |
31 July 2009 | Appointment terminated secretary caroline drake (1 page) |
31 July 2009 | Director appointed joshua bayliss (2 pages) |
31 July 2009 | Company name changed virgin water LIMITED\certificate issued on 03/08/09 (2 pages) |
31 July 2009 | Appointment terminated director barry gerrard (1 page) |
31 July 2009 | Company name changed virgin water LIMITED\certificate issued on 03/08/09 (2 pages) |
31 July 2009 | Secretary appointed barry alexander ralph gerrard (1 page) |
31 July 2009 | Director appointed joshua bayliss (2 pages) |
31 July 2009 | Appointment terminated secretary caroline drake (1 page) |
31 July 2009 | Secretary appointed barry alexander ralph 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) |
23 October 2008 | Director's change of particulars / barry gerrard / 18/08/2008 (1 page) |
23 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
23 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
23 October 2008 | Director's change of particulars / barry gerrard / 18/08/2008 (1 page) |
21 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
21 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
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 | Director's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / barry gerrard / 04/06/2008 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
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) |
3 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
3 September 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 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (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) |
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 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (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) |
8 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
8 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 | Secretary resigned (1 page) |
15 March 2000 | Director 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) |
15 March 2000 | New secretary appointed (2 pages) |
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 | Director resigned (1 page) |
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 | 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) |
21 October 1996 | New director appointed (5 pages) |
21 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) |
13 May 1993 | Resolutions
|
13 May 1993 | Resolutions
|