Company NameVeolia Es Hampshire Ltd
Company StatusActive
Company Number02817856
CategoryPrivate Limited Company
Incorporation Date10 May 1993(30 years, 11 months ago)
Previous NameOnyx Hampshire Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Benjamin Slater
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleRegional Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Benjamin Peter Lambert
StatusCurrent
Appointed28 May 2014(21 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed18 January 2019(25 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Donald John Fraser Macphail
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(26 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleRegional Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Katherine Anne Swann
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(27 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Nicolas Bardis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGreek
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleEngineer
Correspondence Address34 Boulevard De
Lhopital
Paris 75005
Foreign
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleManaging Director
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMr Keith Riley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(4 years after company formation)
Appointment Duration15 years, 9 months (resigned 20 February 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameDavid Anthony Hutchinson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2001)
RoleConsultant
Correspondence AddressKnighton House Brister End
Yetminster
Sherborne
Dorset
DT9 6NH
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address77 Wheel House
Burrells Wharf Westferry Road
London
E14 3TB
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(9 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameMr Gavin Howard Graveson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(11 years, 7 months after company formation)
Appointment Duration14 years (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2006(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RoleGroup Finance Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Director NameMr Paul Michael Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(14 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr Thomas Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(15 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(16 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(18 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Neil Vincent Gallagher
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleFinance Director, Veolia Icuk
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.veolia.com

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£106,784,000
Net Worth£26,423,000
Cash£5,000
Current Liabilities£38,885,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

24 November 2001Delivered on: 12 December 2001
Persons entitled: The Secretary of State for Transport Local Government and the Regions

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee secured by clause 2(a) of a deed of even date.
Particulars: F/Hold land known as alton buffer depot,upper froyle,alton,hampshire; hp 515102.
Outstanding

Filing History

15 August 2023Full accounts made up to 31 December 2022 (44 pages)
22 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
2 September 2022Full accounts made up to 31 December 2021 (43 pages)
18 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
7 July 2021Full accounts made up to 31 December 2020 (43 pages)
1 July 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
1 July 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (46 pages)
10 July 2020Appointment of Miss Katherine Anne Swann as a director on 2 July 2020 (2 pages)
1 July 2020Termination of appointment of Neil Vincent Gallagher as a director on 30 June 2020 (1 page)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
13 February 2020Appointment of Mr Donald John Fraser Macphail as a director on 11 February 2020 (2 pages)
4 June 2019Full accounts made up to 31 December 2018 (37 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
29 January 2019Appointment of Mr Neil Vincent Gallagher as a director on 18 January 2019 (2 pages)
29 January 2019Appointment of Mr Christophe Bellynck as a director on 18 January 2019 (2 pages)
16 January 2019Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page)
1 November 2018Termination of appointment of Robert Charles Hunt as a director on 31 October 2018 (1 page)
6 June 2018Full accounts made up to 31 December 2017 (35 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (33 pages)
26 July 2017Full accounts made up to 31 December 2016 (33 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 December 2016Full accounts made up to 31 December 2015 (37 pages)
31 December 2016Full accounts made up to 31 December 2015 (37 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
30 July 2015Full accounts made up to 31 December 2014 (23 pages)
30 July 2015Full accounts made up to 31 December 2014 (23 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
9 July 2014Termination of appointment of Robert Hunt as a secretary (1 page)
9 July 2014Termination of appointment of Robert Hunt as a secretary (1 page)
9 July 2014Appointment of Mr Benjamin Peter Lambert as a secretary (2 pages)
9 July 2014Appointment of Mr Benjamin Peter Lambert as a secretary (2 pages)
2 June 2014Full accounts made up to 31 December 2013 (23 pages)
2 June 2014Full accounts made up to 31 December 2013 (23 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
8 November 2013Appointment of Mr Benjamin Slater as a director (2 pages)
8 November 2013Appointment of Mr Benjamin Slater as a director (2 pages)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
10 May 2013Full accounts made up to 31 December 2012 (23 pages)
10 May 2013Full accounts made up to 31 December 2012 (23 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
8 April 2013Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
8 April 2013Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
22 February 2013Termination of appointment of Keith Riley as a director (1 page)
22 February 2013Termination of appointment of Keith Riley as a director (1 page)
9 August 2012Full accounts made up to 31 December 2011 (23 pages)
9 August 2012Full accounts made up to 31 December 2011 (23 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
23 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
23 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
21 June 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
21 June 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (21 pages)
20 June 2011Full accounts made up to 31 December 2010 (21 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
23 September 2010Full accounts made up to 31 December 2009 (19 pages)
23 September 2010Full accounts made up to 31 December 2009 (19 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Keith Riley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Keith Riley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Keith Riley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr David Edna Gerrard on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr David Edna Gerrard on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr David Edna Gerrard on 1 October 2009 (2 pages)
26 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
26 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
26 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
15 October 2009Appointment of Mr David Edna Gerrard as a director (2 pages)
15 October 2009Appointment of Mr David Edna Gerrard as a director (2 pages)
12 August 2009Full accounts made up to 31 December 2008 (19 pages)
12 August 2009Full accounts made up to 31 December 2008 (19 pages)
4 June 2009Return made up to 10/05/09; full list of members (4 pages)
4 June 2009Return made up to 10/05/09; full list of members (4 pages)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
30 January 2009Director appointed thomas spaul (3 pages)
30 January 2009Director appointed thomas spaul (3 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
4 November 2008Full accounts made up to 31 December 2007 (22 pages)
4 November 2008Full accounts made up to 31 December 2007 (22 pages)
27 May 2008Return made up to 10/05/08; full list of members (4 pages)
27 May 2008Return made up to 10/05/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
27 September 2007New director appointed (3 pages)
27 September 2007New director appointed (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
15 May 2007Return made up to 10/05/07; full list of members (3 pages)
15 May 2007Return made up to 10/05/07; full list of members (3 pages)
6 November 2006Full accounts made up to 31 December 2005 (17 pages)
6 November 2006Full accounts made up to 31 December 2005 (17 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Return made up to 10/05/06; full list of members (3 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Return made up to 10/05/06; full list of members (3 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
2 May 2006Registered office changed on 02/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
2 May 2006Registered office changed on 02/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
3 February 2006Company name changed onyx hampshire LIMITED\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed onyx hampshire LIMITED\certificate issued on 03/02/06 (2 pages)
25 August 2005Full accounts made up to 31 December 2004 (19 pages)
25 August 2005Full accounts made up to 31 December 2004 (19 pages)
15 June 2005Return made up to 10/05/05; full list of members (8 pages)
15 June 2005Return made up to 10/05/05; full list of members (8 pages)
21 February 2005New director appointed (1 page)
21 February 2005New director appointed (1 page)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
17 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
14 May 2003Return made up to 10/05/03; full list of members (7 pages)
14 May 2003Return made up to 10/05/03; full list of members (7 pages)
5 February 2003New secretary appointed (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end rd london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end rd london E3 4PB (1 page)
7 June 2002Return made up to 10/05/02; full list of members (7 pages)
7 June 2002Return made up to 10/05/02; full list of members (7 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
23 November 2001Full accounts made up to 31 December 2000 (16 pages)
23 November 2001Full accounts made up to 31 December 2000 (16 pages)
11 June 2001Return made up to 10/05/01; full list of members (7 pages)
11 June 2001Director resigned (1 page)
11 June 2001Return made up to 10/05/01; full list of members (7 pages)
11 June 2001Director resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (15 pages)
26 October 2000Full accounts made up to 31 December 1999 (15 pages)
14 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
6 July 1999Full accounts made up to 31 December 1998 (15 pages)
6 July 1999Full accounts made up to 31 December 1998 (15 pages)
18 June 1999Return made up to 10/05/99; no change of members (4 pages)
18 June 1999Return made up to 10/05/99; no change of members (4 pages)
4 March 1999Auditor's resignation (1 page)
4 March 1999Auditor's resignation (1 page)
19 October 1998Full accounts made up to 31 December 1997 (15 pages)
19 October 1998Full accounts made up to 31 December 1997 (15 pages)
9 June 1998Return made up to 10/05/98; full list of members (6 pages)
9 June 1998Return made up to 10/05/98; full list of members (6 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
16 June 1997Full accounts made up to 31 December 1996 (13 pages)
16 June 1997Full accounts made up to 31 December 1996 (13 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
10 June 1997Return made up to 10/05/97; full list of members (6 pages)
10 June 1997Return made up to 10/05/97; full list of members (6 pages)
13 August 1996Full accounts made up to 31 December 1995 (13 pages)
13 August 1996Full accounts made up to 31 December 1995 (13 pages)
16 May 1996Return made up to 10/05/96; no change of members (4 pages)
16 May 1996Return made up to 10/05/96; no change of members (4 pages)
14 August 1995Full accounts made up to 31 December 1994 (12 pages)
14 August 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
10 May 1993Incorporation (20 pages)
10 May 1993Incorporation (20 pages)