London
WC2R 3LA
Secretary Name | Shital Mehta |
---|---|
Status | Current |
Appointed | 11 September 2020(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2020(27 years after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | Globe House Water Street London WC2R 3LA |
Director Name | William Patrick Ryan |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Bywood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SH |
Director Name | The Right Hon Lord Swaythling David Charles Samuel Montagu |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Banker |
Correspondence Address | 14 Craven Hill Mews Devonshire Terrace London W2 3DY |
Director Name | Jan Petrus Du Plessis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | 7 Westfield Road Beaconsfield Buckinghamshire HP9 1EG |
Secretary Name | David James Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Rodney Court Maida Vale London W9 1TQ |
Director Name | Sir Henry Neville Keswick |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 5 months (resigned 01 January 1994) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Smith Square London SW1P 3HT |
Director Name | Anthony William Paul Stenham |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 2 years (resigned 31 July 1995) |
Role | Industrialist/Cd |
Correspondence Address | 4 The Grove Highgate London N6 6JU |
Director Name | Johann Peter Rupert |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 2 years (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Groot Paardevle1 29 Magnolia Street Heldervue Somerset West 7130 |
Director Name | Matthys Johannes Roux |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 21 Soeteweide Stellenbosch 7600 South Africa |
Director Name | Kurt Morgen |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 2 years (resigned 31 July 1995) |
Role | Managing Director |
Correspondence Address | Hardtbergweg 7a 61462 Koenigstein Im Taunus Germany |
Director Name | Mr John William Mayo |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 2 years (resigned 31 July 1995) |
Role | Solicitor |
Correspondence Address | 38 Marryat Road Wimbledon London SW19 5BD |
Director Name | Hon William McDonough Kelly |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 2 years (resigned 31 July 1995) |
Role | Corporate Executive |
Correspondence Address | Suite 2406 1300 Bloor Street Mississauga Ontario Canada |
Director Name | Baron Jacques Theophile Joseph Ghislain De Staercke |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | Avenue Centrale 3b Kraainem B 1950 |
Director Name | Dr Laurence Gunning Crowley |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 2 years (resigned 31 July 1995) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Lisnacran Upper Glenageary Road Glenageary Co Dublin Irish |
Director Name | Sir John Anthony Craven |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 2 years (resigned 31 July 1995) |
Role | Merchant Banker |
Correspondence Address | Flat 1 1 Belgrave Place London SW1X 8BU |
Director Name | Leonard George Enoch |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 28 Northumberland Avenue Wanstead London E12 5HD |
Director Name | Edwin Linton Brooks |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1997) |
Role | Chartered Accountant |
Correspondence Address | El Almendro Goodacres Lane Lacey Green Princes Risborough Buckinghamshire HP27 0QD |
Director Name | Daniel Prins |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 January 1997(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 May 1999) |
Role | Finance Director |
Correspondence Address | Pine Lodge 8a Stratton Road Beaconsfield Buckinghamshire HP9 1HS |
Director Name | Mr Andrew Graham Cripps |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Forest Road London E8 3BT |
Director Name | Ian George Maitland |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(5 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 July 1999) |
Role | Managing Director |
Correspondence Address | The Mill House Ambrosden Bicester Oxfordshire OX25 2LS |
Director Name | Mr Paul Hamilton Dudson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2000) |
Role | Chartered Accountant |
Correspondence Address | Spaansepad 4 1861 Lm Bergen N H Foreign |
Director Name | Stephen Clark Darrah |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2000) |
Role | Operations Director |
Correspondence Address | The New House Camp Road Gerrards Cross Buckinghamshire SL9 7PB |
Director Name | Michael William New |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2000) |
Role | Human Resources Manager |
Correspondence Address | Wren Willow 49 Bishopstone Aylesbury Buckinghamshire HP17 8SH |
Director Name | Adrian Jeremy Simon Black |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 September 2008) |
Role | Head Of Renumeration And Benef |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ian Black |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2007) |
Role | Human Resources Manager |
Correspondence Address | 27 Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | Alan Fraser Porter |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(12 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2006) |
Role | Secretary |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ms Nicola Snook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Richard Cordeschi |
---|---|
Status | Resigned |
Appointed | 19 December 2012(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Ms Ann Elizabeth Griffiths |
---|---|
Status | Resigned |
Appointed | 07 June 2013(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ms Noelle Colfer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(24 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Mr Oliver James Martin |
---|---|
Status | Resigned |
Appointed | 21 September 2017(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Gregory Aris |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2020(27 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Risecretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 22 November 2012) |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Registered Address | Globe House 1 Water Street London WC2R 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £71,967,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
25 September 2020 | Termination of appointment of Oliver James Martin as a secretary on 11 September 2020 (1 page) |
---|---|
25 September 2020 | Appointment of Shital Mehta as a secretary on 11 September 2020 (2 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (14 pages) |
8 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
2 August 2020 | Appointment of Ridirectors Limited as a director on 22 July 2020 (2 pages) |
2 August 2020 | Appointment of Mr Gregory Aris as a director on 22 July 2020 (2 pages) |
26 June 2020 | Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page) |
12 July 2019 | Full accounts made up to 31 December 2018 (13 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (13 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
27 September 2017 | Appointment of Mr Oliver James Martin as a secretary on 21 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Oliver James Martin as a secretary on 21 September 2017 (2 pages) |
11 August 2017 | Appointment of Ms Noelle Colfer as a director on 7 August 2017 (2 pages) |
11 August 2017 | Appointment of Ms Noelle Colfer as a director on 7 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
14 June 2017 | Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
10 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 July 2015 | Auditor's resignation (2 pages) |
28 July 2015 | Auditor's resignation (2 pages) |
28 July 2015 | Auditor's resignation (2 pages) |
28 July 2015 | Auditor's resignation (2 pages) |
2 July 2015 | Auditor's resignation (2 pages) |
2 July 2015 | Auditor's resignation (2 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 May 2015 | Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page) |
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
9 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
19 June 2013 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 June 2013 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
19 December 2012 | Appointment of Mr Richard Cordeschi as a secretary (1 page) |
19 December 2012 | Appointment of Mr Richard Cordeschi as a secretary (1 page) |
22 November 2012 | Termination of appointment of Risecretaries Limited as a secretary (1 page) |
22 November 2012 | Termination of appointment of Risecretaries Limited as a secretary (1 page) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
24 August 2010 | Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages) |
24 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
24 August 2010 | Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
24 August 2010 | Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages) |
24 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages) |
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
3 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
21 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
10 September 2008 | Appointment terminated director adrian black (1 page) |
10 September 2008 | Appointment terminated director adrian black (1 page) |
28 August 2008 | Appointment terminated director ian black (1 page) |
28 August 2008 | Appointment terminated director ian black (1 page) |
18 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (1 page) |
1 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
22 February 2006 | Company name changed rothmans uk holdings LIMITED\certificate issued on 22/02/06 (2 pages) |
22 February 2006 | Company name changed rothmans uk holdings LIMITED\certificate issued on 22/02/06 (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
16 August 2004 | Return made up to 28/07/04; full list of members
|
16 August 2004 | Return made up to 28/07/04; full list of members
|
21 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 September 2003 | Auditor's resignation (1 page) |
23 September 2003 | Auditor's resignation (1 page) |
26 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
26 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 August 2002 | Return made up to 28/07/02; full list of members
|
5 August 2002 | Return made up to 28/07/02; full list of members
|
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page) |
17 August 2001 | Return made up to 28/07/01; full list of members
|
17 August 2001 | Return made up to 28/07/01; full list of members
|
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
14 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
2 August 2000 | Return made up to 28/07/00; full list of members
|
2 August 2000 | Return made up to 28/07/00; full list of members
|
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 August 1999 | Return made up to 28/07/99; no change of members (6 pages) |
11 August 1999 | Return made up to 28/07/99; no change of members (6 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
17 June 1999 | Full accounts made up to 31 March 1999 (17 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (17 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: 15 hillstreet london W1X 7FB (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: 15 hillstreet london W1X 7FB (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
29 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Director's particulars changed (1 page) |
10 September 1998 | Director's particulars changed (1 page) |
10 September 1998 | New director appointed (1 page) |
10 September 1998 | New director appointed (1 page) |
10 September 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
3 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
3 August 1998 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
4 August 1997 | Return made up to 28/07/97; no change of members (5 pages) |
4 August 1997 | Return made up to 28/07/97; no change of members (5 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
6 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
4 August 1996 | Return made up to 28/07/96; change of members (9 pages) |
4 August 1996 | Return made up to 28/07/96; change of members (9 pages) |
20 October 1995 | Location of debenture register (2 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
20 October 1995 | Location of debenture register (2 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
20 October 1995 | Location - directors service contracts and memoranda (2 pages) |
20 October 1995 | Location of register of members (1 page) |
20 October 1995 | Location of register of members (1 page) |
20 October 1995 | Location - directors service contracts and memoranda (2 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
25 August 1995 | Return made up to 28/07/95; full list of members
|
25 August 1995 | Return made up to 28/07/95; full list of members
|
8 August 1995 | Full accounts made up to 31 March 1995 (34 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (34 pages) |
20 July 1995 | Certificate of reduction of issued capital (1 page) |
20 July 1995 | Scheme of arrangement - amalgamation (10 pages) |
20 July 1995 | Certificate of reduction of issued capital (1 page) |
20 July 1995 | £ nc 80000000/13639954 18/07/95 (1 page) |
20 July 1995 | Ad 18/07/95--------- £ si [email protected] (2 pages) |
20 July 1995 | Ad 18/07/95--------- £ si [email protected] (2 pages) |
20 July 1995 | Reduction of iss capital and minute (oc) (4 pages) |
20 July 1995 | £ nc 80000000/13639954 18/07/95 (1 page) |
20 July 1995 | Scheme of arrangement - amalgamation (10 pages) |
20 July 1995 | Reduction of iss capital and minute (oc) (4 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
18 July 1995 | Resolutions
|
18 July 1995 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
18 July 1995 | Application for reregistration from PLC to private (1 page) |
18 July 1995 | Re-registration of Memorandum and Articles (14 pages) |
18 July 1995 | Application for reregistration from PLC to private (1 page) |
18 July 1995 | Re-registration of Memorandum and Articles (14 pages) |
14 July 1995 | Interim accounts made up to 30 June 1995 (6 pages) |
14 July 1995 | Interim accounts made up to 30 June 1995 (6 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
5 December 1994 | Interim accounts made up to 31 October 1994 (6 pages) |
5 December 1994 | Interim accounts made up to 31 October 1994 (6 pages) |
28 September 1994 | Return made up to 28/07/94; full list of members
|
28 September 1994 | Return made up to 28/07/94; full list of members
|
9 August 1994 | Full group accounts made up to 31 March 1994 (41 pages) |
9 August 1994 | Full group accounts made up to 31 March 1994 (41 pages) |
8 November 1993 | Memorandum and Articles of Association (63 pages) |
8 November 1993 | Memorandum and Articles of Association (63 pages) |
2 November 1993 | Resolutions
|
2 November 1993 | Resolutions
|