London
SW12 8AD
Secretary Name | Andrew Staley Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dukes Road Haywards Heath West Sussex RH16 2JH |
Director Name | James Douglas Denoon Duncan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1994) |
Role | Lloyds' Underwriting Agent |
Correspondence Address | 52 Foxbourne Road London SW17 8EW |
Director Name | Mr George Edward Stevens |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millers Green Hall Millers Green Ongar Essex CM5 0PZ |
Director Name | Jacqueline Anne Stead |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 March 2000) |
Role | Lloyds' Underwriting Agent |
Correspondence Address | 10 Aspen Copse Bromley Kent BR1 2NZ |
Director Name | Mr John Keith Shipton |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 1996) |
Role | Lloyds' Underwriting Agent |
Country of Residence | England |
Correspondence Address | Little Beadles Kings Avenue, Sandwich Bay Sandwich Kent CT13 9PG |
Director Name | Michael Reid Holland |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 1995) |
Role | Lloyds' Underwriting Agent |
Correspondence Address | Hornbeam Wood Broad Oak Heathfield East Sussex TN21 8TU |
Director Name | Gerald Nigel Bunting |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 22 Endlesham Road London SW12 8JU |
Director Name | Jeremy Charles Browne |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 July 1994) |
Role | Lloyds' Underwriting Agent |
Correspondence Address | The Dower House Higher Houghton Blandford Dorset DT11 0PG |
Director Name | Mr Nicholas Henry Harvey Adams |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1996) |
Role | Lloyds' Underwriting Agent |
Country of Residence | England |
Correspondence Address | Hollies Farm Postland Crowland Peterborough Cambridgeshire PE6 0LS |
Secretary Name | Gerald Phipps McMullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 June 2004) |
Role | Chartered Secretary |
Correspondence Address | Little Broomhall Warnham Horsham West Sussex RH12 3PA |
Director Name | Mr Andrew James Sparrow |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 April 2002) |
Role | Lloyds U/W Agent |
Country of Residence | England |
Correspondence Address | Eye Kettleby Hall Melton Mowbray Leicestershire LE14 2TS |
Director Name | Mrs Emma Louise Harbord-Hamond |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 April 2002) |
Role | Lloyds U/W Agent |
Correspondence Address | 4 Lysias Road London SW12 8BP |
Director Name | Mr Timothy Hugh Holbech |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 July 2002) |
Role | Lloyds U/W Agent |
Correspondence Address | 64 Geraldine Road London SW18 2NL |
Director Name | The Rt Hon Lord Francis Leslie Pym |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 February 1999) |
Role | Peer Of The Realm |
Correspondence Address | Everton Park Sandy Bedfordshire SG19 2DE |
Director Name | Michael Alan Lee |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 1996(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 Wilona Avenue North Sydney Nsw 2060 Foreign |
Director Name | Nicholas John Dambrumenil |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 April 2002) |
Role | Underwriting Agent |
Correspondence Address | 3 West Halkin Street Belgrave Square London SW1 8JJ |
Director Name | Ian Paul Martin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(3 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 20 August 1997) |
Role | Investment Manager |
Correspondence Address | 152 Elborough Street London SW18 5DL |
Director Name | Yvonne Mary Burley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 1999) |
Role | Underwriting Agent |
Correspondence Address | 8 Anchor Brewhouse Shad Thames London SE1 2LY |
Director Name | William Alexander Ritson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 1999) |
Role | Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Well House Easton Maudit Wellingborough Northamptonshire NN29 7NR |
Director Name | Mr David John Ewart |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 April 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Courthill House Potterne Devizes Wiltshire SN10 5PN |
Director Name | Michael John Bannatyne Watson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 09 May 2003) |
Role | Investment Banker |
Correspondence Address | 3 Edenhurst Avenue London SW6 3PD |
Director Name | Timothy Coleridge Boles |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 May 2000) |
Role | Lloyds Adviser |
Correspondence Address | Glen Wyllin Lodge Kirk Michael Isle Of Man IM6 1AN |
Director Name | Alistair Thomas Wood |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 2002) |
Role | Analyst |
Correspondence Address | 2 Chesterfield Grove East Dulwich London SE22 8RW |
Director Name | Fiona Marie Therese Bennett |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 April 2004) |
Role | Barrister At Law |
Correspondence Address | 29 Little Adelphi 10 John Adam Street London WC2N 6HA |
Director Name | Mr Graham John White |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2002) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | Toad Hall Glebe House 38 High Street Melbourn Royston Hertfordshire SG8 6DZ |
Secretary Name | Neil Leslie Crawford Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 11 Manor Rise Bearsted Kent ME14 4DB |
Director Name | Andrew Sean Castell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | 13 Chantry Street London N1 8NR |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit C25 Jacks Place 6 Corbet Place London E1 6NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £583,055 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2010 | Statement of capital on 12 February 2010
|
12 February 2010 | Statement of capital on 12 February 2010
|
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2010 | Statement by directors (1 page) |
28 January 2010 | Solvency statement dated 09/12/09 (2 pages) |
28 January 2010 | Application to strike the company off the register (3 pages) |
28 January 2010 | Application to strike the company off the register (3 pages) |
28 January 2010 | Solvency Statement dated 09/12/09 (2 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
28 January 2010 | Statement by Directors (1 page) |
28 January 2010 | Resolutions
|
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
15 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
24 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: peninsular house 36 monument street london EC3R 8LJ (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: peninsular house 36 monument street london EC3R 8LJ (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
6 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
22 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (3 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (3 pages) |
26 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
26 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
29 June 2001 | Return made up to 01/06/01; full list of members (9 pages) |
29 June 2001 | Return made up to 01/06/01; full list of members (9 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 October 2000 | Director's particulars changed (1 page) |
9 October 2000 | Director's particulars changed (1 page) |
7 July 2000 | Return made up to 22/06/00; full list of members (9 pages) |
7 July 2000 | Return made up to 22/06/00; full list of members (9 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (3 pages) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
7 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
3 March 2000 | Auditor's resignation (1 page) |
3 March 2000 | Auditor's resignation (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
25 November 1999 | New director appointed (3 pages) |
25 November 1999 | New director appointed (3 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Director's particulars changed (1 page) |
29 June 1999 | Return made up to 22/06/99; full list of members (20 pages) |
29 June 1999 | Return made up to 22/06/99; full list of members (20 pages) |
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
1 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
17 September 1998 | Director's particulars changed (1 page) |
17 September 1998 | Director's particulars changed (1 page) |
26 July 1998 | New director appointed (3 pages) |
26 July 1998 | New director appointed (3 pages) |
29 June 1998 | Return made up to 22/06/98; no change of members (9 pages) |
29 June 1998 | Return made up to 22/06/98; no change of members (9 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 34 leadenhall street london EC3A 1AT (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 34 leadenhall street london EC3A 1AT (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
2 September 1997 | Declaration of assistance for shares acquisition (8 pages) |
2 September 1997 | Declaration of assistance for shares acquisition (8 pages) |
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
26 August 1997 | Director's particulars changed (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director's particulars changed (1 page) |
23 August 1997 | Particulars of mortgage/charge (7 pages) |
23 August 1997 | Particulars of mortgage/charge (5 pages) |
23 August 1997 | Particulars of mortgage/charge (5 pages) |
23 August 1997 | Particulars of mortgage/charge (7 pages) |
23 August 1997 | Particulars of mortgage/charge (7 pages) |
23 August 1997 | Particulars of mortgage/charge (7 pages) |
9 July 1997 | Location of register of directors' interests (1 page) |
9 July 1997 | Location of register of directors' interests (1 page) |
27 June 1997 | Return made up to 22/06/97; full list of members (10 pages) |
27 June 1997 | Return made up to 22/06/97; full list of members (10 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 April 1997 | New director appointed (3 pages) |
7 April 1997 | New director appointed (3 pages) |
26 March 1997 | New director appointed (3 pages) |
26 March 1997 | New director appointed (3 pages) |
25 March 1997 | New director appointed (3 pages) |
25 March 1997 | New director appointed (3 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
9 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Return made up to 22/06/96; full list of members (9 pages) |
1 July 1996 | Return made up to 22/06/96; full list of members (9 pages) |
1 May 1996 | Director resigned (1 page) |
16 February 1996 | New director appointed (2 pages) |
22 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (2 pages) |
5 July 1995 | Return made up to 22/06/95; full list of members (22 pages) |
5 July 1995 | Return made up to 22/06/95; full list of members (11 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: fitzwilliam house 10 st mary avenue london EC3A 8BS (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: fitzwilliam house 10 st mary avenue london EC3A 8BS (1 page) |
8 November 1994 | Ad 19/10/94--------- £ si 88234@1=88234 £ ic 304704/392938 (5 pages) |
8 November 1994 | Ad 19/10/94--------- £ si 39125@1=39125 £ ic 190173/229298 (2 pages) |
8 November 1994 | Ad 19/10/94--------- £ si 88234@1=88234 £ ic 304704/392938 (4 pages) |
8 November 1994 | Ad 19/10/94--------- £ si 39125@1=39125 £ ic 190173/229298 (2 pages) |
7 November 1994 | Ad 19/10/94--------- £ si 150171@1=150171 £ ic 40002/190173 (2 pages) |
7 November 1994 | Ad 19/10/94--------- £ si 150171@1=150171 £ ic 40002/190173 (2 pages) |
29 October 1993 | Memorandum and Articles of Association (4 pages) |
29 October 1993 | Ad 24/09/93--------- £ si 30000@1=30000 £ ic 10002/40002 (2 pages) |
29 October 1993 | Memorandum and Articles of Association (4 pages) |
29 October 1993 | Ad 24/09/93--------- £ si 30000@1=30000 £ ic 10002/40002 (2 pages) |
21 October 1993 | Ad 24/09/93--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
21 October 1993 | Ad 24/09/93--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |