Windsor
Berkshire
SL4 3DR
Director Name | Douglas John Ridley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Inveresk Long Water Lane Finchampstead Wokingham Berkshire RG40 4NX |
Secretary Name | Mr Frank Alfred John Tarrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 233 St Leonards Road Windsor Berkshire SL4 3DR |
Director Name | Mr Gerald Thornton Brown |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 The Conifers Pine Ridge New Wokingham Road Crowthorne Berkshire RG45 6TG |
Director Name | Brian Stephen Richards |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 May 1999) |
Role | Finance Director |
Correspondence Address | 64 Rosedale Road Gordon New South Wales 2072 |
Director Name | Sir John Christopher Gains |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 March 2005) |
Role | Chartered Civil Engineer |
Correspondence Address | Longridge Farm Lane,East Markham Newark Nottinghamshire NG22 0QH |
Director Name | David Charles Hudson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 June 2006) |
Role | Managing Director |
Correspondence Address | 17 Redan Street Balmoral Nsw 2088 Australia |
Director Name | David Hugh Goodman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 July 2006) |
Role | Finance Director |
Correspondence Address | 5 Anne Marie Close St Ives Nsw 2075 Australia |
Secretary Name | David Hugh Goodman |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 July 2006) |
Role | Company Director |
Correspondence Address | 5 Anne Marie Close St Ives Nsw 2075 Australia |
Director Name | Paul Richard Mainwaring |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Woodlands Park Merrow Guildford Surrey GU1 2TH |
Director Name | Mr Simon Neil Vivian |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond Farm Cottage Faulkland Bath Somerset BA3 5YG |
Director Name | Douglas John Ridley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(13 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2006) |
Role | Civil Engineer |
Correspondence Address | Flat 5 Northcourt The Ridges Finchampstead Berkshire 3sj 4nx |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Mr Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 21 May 2012(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Westley Anthony Maffei |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2018) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Westley Maffei |
---|---|
Status | Resigned |
Appointed | 01 July 2017(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Carillion Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 May 2012) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Carillion Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 August 2008) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Carillion Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 August 2008) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Website | carillionplc.com |
---|
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Carillion Jm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£110,962,000 |
Current Liabilities | £112,168,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 15 February 2019 (overdue) |
25 October 2018 | Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 25 October 2018 (2 pages) |
---|---|
1 October 2018 | Change of details for Carillion Jm Limited as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page) |
13 August 2018 | Termination of appointment of Westley Maffei as a secretary on 9 August 2018 (1 page) |
13 August 2018 | Termination of appointment of Westley Maffei as a director on 9 August 2018 (1 page) |
25 June 2018 | Order of court to wind up (2 pages) |
19 June 2018 | Termination of appointment of Lee James Mills as a director on 18 June 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
19 December 2014 | Sect 519 (1 page) |
19 December 2014 | Auditor's resignation (5 pages) |
19 December 2014 | Auditor's resignation (5 pages) |
19 December 2014 | Sect 519 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
16 September 2013 | Accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Accounts made up to 31 December 2012 (13 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts made up to 31 December 2011 (13 pages) |
2 July 2012 | Accounts made up to 31 December 2011 (13 pages) |
21 May 2012 | Appointment of Mr Timothy Francis George as a secretary (2 pages) |
21 May 2012 | Appointment of Mr Timothy Francis George as a secretary (2 pages) |
21 May 2012 | Termination of appointment of Carillion Secretariat Limited as a secretary (1 page) |
21 May 2012 | Termination of appointment of Carillion Secretariat Limited as a secretary (1 page) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
20 June 2011 | Accounts made up to 31 December 2010 (13 pages) |
20 June 2011 | Accounts made up to 31 December 2010 (13 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Accounts made up to 31 December 2009 (13 pages) |
15 June 2010 | Accounts made up to 31 December 2009 (13 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Accounts made up to 31 December 2008 (13 pages) |
13 August 2009 | Accounts made up to 31 December 2008 (13 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
25 September 2008 | Director appointed lee james mills (2 pages) |
25 September 2008 | Director appointed timothy francis george (2 pages) |
25 September 2008 | Director appointed lee james mills (2 pages) |
25 September 2008 | Director appointed timothy francis george (2 pages) |
5 September 2008 | Appointment terminated director carillion management LIMITED (1 page) |
5 September 2008 | Appointment terminated director carillion management LIMITED (1 page) |
5 September 2008 | Accounts made up to 31 December 2007 (13 pages) |
5 September 2008 | Accounts made up to 31 December 2007 (13 pages) |
5 September 2008 | Appointment terminated director carillion secretariat LIMITED (1 page) |
5 September 2008 | Appointment terminated director carillion secretariat LIMITED (1 page) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
17 January 2008 | Accounts made up to 31 December 2006 (14 pages) |
17 January 2008 | Accounts made up to 31 December 2006 (14 pages) |
26 March 2007 | Return made up to 01/02/07; full list of members; amend (5 pages) |
26 March 2007 | Return made up to 01/02/07; full list of members; amend (5 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
1 December 2006 | New director appointed (3 pages) |
1 December 2006 | New director appointed (3 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
2 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 August 2005 | New director appointed (5 pages) |
23 August 2005 | New director appointed (5 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 February 2004 | Return made up to 01/02/04; full list of members (3 pages) |
5 February 2004 | Return made up to 01/02/04; full list of members (3 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
6 March 2003 | Return made up to 01/02/03; full list of members (3 pages) |
6 March 2003 | Return made up to 01/02/03; full list of members (3 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 March 2002 | Return made up to 01/02/02; full list of members (9 pages) |
9 March 2002 | Return made up to 01/02/02; full list of members (9 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 February 2001 | Return made up to 01/02/01; full list of members (3 pages) |
5 February 2001 | Return made up to 01/02/01; full list of members (3 pages) |
16 January 2001 | New director appointed (1 page) |
16 January 2001 | New secretary appointed (1 page) |
16 January 2001 | New secretary appointed (1 page) |
16 January 2001 | New director appointed (1 page) |
23 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Director's particulars changed (1 page) |
14 March 2000 | Return made up to 01/02/00; full list of members (4 pages) |
14 March 2000 | Return made up to 01/02/00; full list of members (4 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
16 December 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 December 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
22 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
22 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
4 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
4 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
18 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
18 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
1 March 1996 | Return made up to 01/02/96; full list of members (6 pages) |
1 March 1996 | Return made up to 01/02/96; full list of members (6 pages) |
19 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
19 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
25 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
25 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 April 1993 | Incorporation (13 pages) |