London
EC4Y 8AX
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Neil Thomas George Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Secretary Name | Medeco Developments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2011(18 years, 3 months after company formation) |
Appointment Duration | 12 months (closed 02 October 2012) |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Barry Gold |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 02 September 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Widecombe Way London N2 0HL |
Secretary Name | Raymond Bruce Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | 80 Fleet Street London EC4Y 1NA |
Director Name | Stephen John Pawson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 168 Dobcroft Road Sheffield S11 9LH |
Director Name | James Kane |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 83 The Hill Wheathampstead St Albans Hertfordshire AL4 8PR |
Director Name | John Edwin Blake |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | Sou West Galmpton Kingsbridge Devon TQ7 3HA |
Director Name | Peter Robin Beasley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 6 Digswell House Monks Rise Welwyn Garden City Hertfordshire AL8 7NX |
Director Name | Reza Arefpour |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 2 Hocroft Road London NW2 2BL |
Secretary Name | Reza Arefpour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 52 Caddington Road London NW2 1RS |
Director Name | Mr Robert Anthony Finch |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 June 1997) |
Role | Business Consultant |
Correspondence Address | 108 High Street Kimpton Hitchin Hertfordshire SG4 8QP |
Director Name | Mr Karl Edward Kevin Thomas Chapman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Church Street Easton-On-The-Hill Stamford Lincolnshire PE9 3LL |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Secretary Name | Mr John Anthony Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Secretary Name | Mr Brian Stuart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Saint Brannocks Road Manchester Lancashire M21 0UP |
Director Name | George Michael Winston Gordon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Kingfisher Cottage Platts Lane Tattenhall Chester CH3 9NT Wales |
Director Name | Mr Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wymondham House 18 Brooklands Avenue Cambridge Cambridgeshire CB2 2BB |
Director Name | Mr Brian Stuart Davis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Saint Brannocks Road Manchester Lancashire M21 0UP |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,640,000 |
Current Liabilities | £1,333,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2012 | Application to strike the company off the register (3 pages) |
7 June 2012 | Application to strike the company off the register (3 pages) |
30 November 2011 | Appointment of Medeco Developments Ltd as a secretary (2 pages) |
30 November 2011 | Appointment of Medeco Developments Ltd as a secretary on 4 October 2011 (2 pages) |
26 August 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page) |
26 August 2011 | Secretary's details changed for Mr Timothy Briant on 1 March 2011 (2 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Secretary's details changed for Mr Timothy Briant on 1 March 2011 (2 pages) |
26 August 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Secretary's details changed for Mr Timothy Briant on 1 March 2011 (2 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
8 March 2011 | Solvency Statement dated 25/02/11 (1 page) |
8 March 2011 | Resolutions
|
8 March 2011 | Statement by Directors (1 page) |
8 March 2011 | Statement of capital on 8 March 2011
|
8 March 2011 | Solvency statement dated 25/02/11 (1 page) |
8 March 2011 | Statement of capital on 8 March 2011
|
8 March 2011 | Resolutions
|
8 March 2011 | Statement by directors (1 page) |
8 March 2011 | Statement of capital on 8 March 2011
|
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Mr Peter William Searle on 1 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mr Timothy Briant on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Neil Martin on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Peter William Searle on 1 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mr Timothy Briant on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Peter William Searle on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Neil Martin on 1 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mr Timothy Briant on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Neil Martin on 1 August 2010 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
10 July 2009 | Return made up to 05/07/09; full list of members (6 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (6 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
6 November 2008 | Appointment Terminated Secretary gavin tagg (1 page) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
6 November 2008 | Appointment Terminated Director peter darraugh (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
3 September 2008 | Return made up to 05/07/08; no change of members (7 pages) |
3 September 2008 | Return made up to 05/07/08; no change of members (7 pages) |
24 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
21 April 2008 | Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page) |
29 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 July 2007 | Return made up to 05/07/07; no change of members (7 pages) |
23 July 2007 | Return made up to 05/07/07; no change of members (7 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
26 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
14 March 2006 | Accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (6 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
18 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members
|
13 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
22 March 2004 | Ad 24/11/03--------- £ si 12120957@1=12120957 £ ic 11212216/23333173 (2 pages) |
22 March 2004 | Ad 24/11/03--------- £ si 12120957@1=12120957 £ ic 11212216/23333173 (2 pages) |
22 March 2004 | Statement of affairs (12 pages) |
22 March 2004 | Statement of affairs (12 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
8 January 2004 | £ nc 11745826/11250216 17/06/02 (1 page) |
8 January 2004 | £ nc 11745826/11250216 17/06/02 (1 page) |
8 January 2004 | £ nc 11250216/25000000 24/11/03 (1 page) |
8 January 2004 | £ nc 11250216/25000000 24/11/03 (1 page) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
10 August 2003 | Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
21 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
10 May 2003 | Accounts made up to 31 December 2002 (6 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
25 July 2002 | Statement of rights variation attached to shares (2 pages) |
25 July 2002 | Statement of rights variation attached to shares (2 pages) |
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
17 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
24 June 2002 | Accounts made up to 31 December 2001 (7 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
6 March 2002 | Accounts made up to 30 April 2001 (7 pages) |
6 March 2002 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
6 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
6 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
1 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 05/07/01; full list of members
|
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | New director appointed (3 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2001 | Amended full accounts made up to 30 April 2000 (2 pages) |
20 March 2001 | Amended full accounts made up to 30 April 2000 (2 pages) |
14 March 2001 | New director appointed (3 pages) |
14 March 2001 | New director appointed (3 pages) |
4 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
4 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
31 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
9 June 2000 | Ad 14/03/00--------- £ si 10917316@1=10917316 £ ic 294900/11212216 (2 pages) |
9 June 2000 | Statement of affairs (8 pages) |
9 June 2000 | Statement of affairs (8 pages) |
9 June 2000 | Statement of affairs (8 pages) |
9 June 2000 | Statement of affairs (8 pages) |
9 June 2000 | Ad 14/03/00--------- £ si 10917316@1=10917316 £ ic 294900/11212216 (2 pages) |
9 June 2000 | Statement of affairs (8 pages) |
9 June 2000 | Statement of affairs (8 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | £ nc 790510/11707826 14/03/00 (1 page) |
15 May 2000 | Resolutions
|
15 May 2000 | £ nc 790510/11707826 14/03/00 (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
6 April 2000 | Company name changed shiredean LIMITED\certificate issued on 06/04/00 (2 pages) |
6 April 2000 | Company name changed shiredean LIMITED\certificate issued on 06/04/00 (2 pages) |
3 December 1999 | Resolutions
|
3 December 1999 | Resolutions
|
3 December 1999 | Accounts for a dormant company made up to 30 April 1999 (8 pages) |
3 December 1999 | Accounts made up to 30 April 1999 (8 pages) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
29 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 05/07/99; full list of members
|
26 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
22 July 1998 | Return made up to 05/07/98; no change of members (6 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Return made up to 05/07/98; no change of members (6 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
13 February 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
13 February 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
22 October 1997 | Auditor's resignation (2 pages) |
22 October 1997 | Auditor's resignation (2 pages) |
12 August 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
12 August 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
28 July 1997 | Return made up to 05/07/97; bulk list available separately
|
28 July 1997 | Return made up to 05/07/97; bulk list available separately (7 pages) |
5 July 1997 | Resolutions
|
5 July 1997 | Resolutions
|
5 July 1997 | £ ic 694822/504922 12/06/97 £ sr 189900@1=189900 (1 page) |
5 July 1997 | £ nc 641470/831370 12/06/97 (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Resolutions
|
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Resolutions
|
5 July 1997 | £ ic 694822/504922 12/06/97 £ sr 189900@1=189900 (1 page) |
5 July 1997 | £ nc 641470/831370 12/06/97 (1 page) |
5 July 1997 | New secretary appointed;new director appointed (2 pages) |
5 July 1997 | Registered office changed on 05/07/97 from: 80 fleet street london EC4Y 1EL (1 page) |
5 July 1997 | New secretary appointed;new director appointed (2 pages) |
5 July 1997 | Ad 12/06/97--------- £ si 189900@1=189900 £ ic 504922/694822 (2 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Ad 12/06/97--------- £ si 189900@1=189900 £ ic 504922/694822 (2 pages) |
5 July 1997 | Registered office changed on 05/07/97 from: 80 fleet street london EC4Y 1EL (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | New director appointed (2 pages) |
19 June 1997 | £ ic 529559/504921 31/01/97 £ sr [email protected]=24637 (1 page) |
19 June 1997 | £ ic 554196/529558 30/04/97 £ sr [email protected]=24637 (1 page) |
19 June 1997 | £ ic 529559/504921 31/01/97 £ sr [email protected]=24637 (1 page) |
19 June 1997 | £ ic 554196/529558 30/04/97 £ sr [email protected]=24637 (1 page) |
17 June 1997 | Ad 09/01/97--------- £ si [email protected]=2860 £ ic 551336/554196 (2 pages) |
17 June 1997 | Ad 09/01/97--------- £ si [email protected]=2860 £ ic 551336/554196 (2 pages) |
12 March 1997 | Director's particulars changed (1 page) |
12 March 1997 | Director's particulars changed (1 page) |
7 February 1997 | £ ic 589336/551336 09/01/97 £ sr 38000@1=38000 (1 page) |
7 February 1997 | £ ic 589336/551336 09/01/97 £ sr 38000@1=38000 (1 page) |
17 January 1997 | Memorandum and Articles of Association (32 pages) |
17 January 1997 | £ nc 638610/641470 09/09/96 (1 page) |
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 January 1997 | Ad 09/01/97--------- £ si [email protected]=2860 £ ic 586476/589336 (2 pages) |
17 January 1997 | Memorandum and Articles of Association (32 pages) |
17 January 1997 | Ad 09/01/97--------- £ si [email protected]=2860 £ ic 586476/589336 (2 pages) |
17 January 1997 | £ nc 638610/641470 09/09/96 (1 page) |
17 January 1997 | Resolutions
|
3 November 1996 | £ sr [email protected] 31/01/96 (2 pages) |
3 November 1996 | £ ic 611113/586475 31/10/96 £ sr [email protected]=24637 (2 pages) |
3 November 1996 | £ ic 611113/586475 31/10/96 £ sr [email protected]=24637 (2 pages) |
3 November 1996 | £ sr [email protected] 30/04/96 (2 pages) |
3 November 1996 | £ ic 635750/611112 31/07/96 £ sr [email protected]=24637 (2 pages) |
3 November 1996 | £ ic 635750/611112 31/07/96 £ sr [email protected]=24637 (2 pages) |
3 November 1996 | £ sr [email protected] 30/04/96 (2 pages) |
3 November 1996 | £ sr [email protected] 31/01/96 (2 pages) |
26 September 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
26 September 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
10 July 1996 | Return made up to 05/07/96; full list of members (7 pages) |
10 July 1996 | Return made up to 05/07/96; full list of members
|
1 August 1995 | New director appointed (4 pages) |
1 August 1995 | Return made up to 05/07/95; no change of members (4 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | Return made up to 05/07/95; no change of members (4 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |