Portland House Bressenden Place
London
SW1E 5BG
Director Name | Mr David Allan Turner |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2012(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 12 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | O.H. Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2008(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 October 2013) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Secretary Name | O.H. Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2008(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 October 2013) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Mr David Patrick Edwards |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 6 days (resigned 21 February 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sleaford House George Street Maulden Bedfordshire MK45 2DE |
Director Name | Mr Desmond Roger Wingate Harrison |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(3 weeks after company formation) |
Appointment Duration | 1 day (resigned 22 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Itchen Stoke Mill Alresford Hampshire SO24 0RA |
Secretary Name | Mr John Charles Kindness Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | 22 Oaklands Park Bishops Stortford Hertfordshire CM23 2BY |
Director Name | Mr Stephen Marius Gray |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 August 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Maze Hill Greenwich London SE10 8XQ |
Director Name | Mr Michael Ramon Langhorne Astor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 August 1994) |
Role | Farmer/Businessman |
Country of Residence | England |
Correspondence Address | Hatley Park Sandy Bedfordshire SG19 3HL |
Director Name | Raymond Richard Sparks |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(6 months after company formation) |
Appointment Duration | 3 months (resigned 03 November 1994) |
Role | Solicitor |
Correspondence Address | 19 Queens Road Byfleet West Byfleet Surrey KT14 7AD |
Director Name | Mr Michael Hedley Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(6 months after company formation) |
Appointment Duration | 3 months (resigned 03 November 1994) |
Role | Accountant |
Correspondence Address | 8 Ewhurst Close Cheam Sutton Surrey SM2 7LN |
Director Name | Barry Desmond O'Meara |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(6 months after company formation) |
Appointment Duration | 3 months (resigned 03 November 1994) |
Role | Solicitor |
Correspondence Address | Blue Cedars 44b Tupwood Lane Caterham Surrey CR3 6DP |
Secretary Name | Raymond Richard Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 February 1998) |
Role | Solicitor |
Correspondence Address | 19 Queens Road Byfleet West Byfleet Surrey KT14 7AD |
Director Name | Mr Michael Hugh Creedon Herlihy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 January 1996) |
Role | Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Greensands Pine Grove Chichester West Sussex PO19 3PN |
Director Name | Alan George Spall |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 August 1998) |
Role | Chartered Accountant |
Correspondence Address | Fairacre The Drive Wonersh Park Wonersh Guildford Surrey GU5 0QW |
Director Name | David Arthur Searles |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(9 months after company formation) |
Appointment Duration | 5 months (resigned 03 April 1995) |
Role | Group Treasurer |
Correspondence Address | Oak Tree Cottage Tower Road Coleshill Amersham Buckinghamshire HP7 0LB |
Director Name | Mr Ian Revill |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(9 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kevan Drive Send Woking Surrey GU23 7BU |
Director Name | John Raymond Hirst |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 01 April 1996) |
Role | Group Treasurer |
Correspondence Address | 53b Windsor Road Maidenhead Buckinghamshire SL6 2DN |
Director Name | Dr Christopher Vallance |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2001) |
Role | Corporate Treasurer |
Correspondence Address | Rivendell Oxlea Road Torquay Devon TQ1 2HF |
Director Name | Philip John Gillett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Rockfield Road Oxted Surrey RH8 0EJ |
Director Name | Mr John Michael Charlton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 August 1998) |
Role | Company Official |
Country of Residence | England |
Correspondence Address | Dunstone 5 Broomfield Ride Oxshott Surrey KT22 0LR |
Secretary Name | Mrs Anne Patricia McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 46 Torcross Road South Ruislip Middlesex HA4 0TD |
Director Name | David John Gee |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 March 2007) |
Role | Company Official |
Country of Residence | England |
Correspondence Address | 20 Manchester Square London W1U 3AN |
Secretary Name | Margaret Wilhelmina Grosset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2000) |
Role | Solicitor |
Correspondence Address | 7 Arnprior Place Alloway Ayrshire KA7 4PT Scotland |
Secretary Name | Philip Stephen James Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | Two Pearman Cottages 29 Chertsey Road Chobham Surrey GU24 8PD |
Director Name | Mr David Charles Blackwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 10 November 2000(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mizen Close Cobham Surrey KT11 2RJ |
Secretary Name | Mr Scott Peter Thorn-Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 5 Latham Road Twickenham Middlesex TW1 1BN |
Secretary Name | George St John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | The Manse Main Street Bythorn Cambridgeshire PE28 0QR |
Director Name | Ian Richard Ladd |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2008) |
Role | Treasurer |
Correspondence Address | Flat 4, 22 Greencroft Gardens London NW6 3LS |
Director Name | Mr Robert Leonard Gordon Knox Ross |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Michael Smalley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 6 days (resigned 21 February 1994) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Registered Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100k at £1 | Imperial Chemical Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,998,000 |
Current Liabilities | £1,544,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2013 | Final Gazette dissolved following liquidation (1 page) |
12 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 April 2013 | Declaration of solvency (3 pages) |
3 April 2013 | Appointment of a voluntary liquidator (1 page) |
3 April 2013 | Resolutions
|
3 April 2013 | Appointment of a voluntary liquidator (1 page) |
3 April 2013 | Resolutions
|
3 April 2013 | Declaration of solvency (3 pages) |
22 November 2012 | Appointment of David Allan Turner as a director on 21 November 2012 (2 pages) |
22 November 2012 | Appointment of David Allan Turner as a director (2 pages) |
21 November 2012 | Termination of appointment of Michael Smalley as a director (1 page) |
21 November 2012 | Termination of appointment of Michael Smalley as a director on 21 November 2012 (1 page) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
14 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Michael Smalley on 20 May 2010 (3 pages) |
25 May 2010 | Director's details changed for Michael Smalley on 20 May 2010 (3 pages) |
31 December 2009 | Termination of appointment of Robert Ross as a director (1 page) |
31 December 2009 | Termination of appointment of Robert Ross as a director (1 page) |
31 December 2009 | Appointment of Michael Smalley as a director (2 pages) |
31 December 2009 | Termination of appointment of Robert Ross as a director (1 page) |
31 December 2009 | Termination of appointment of Robert Ross as a director (1 page) |
31 December 2009 | Appointment of Michael Smalley as a director (2 pages) |
31 December 2009 | Appointment of Michael Smalley as a director (2 pages) |
31 December 2009 | Appointment of Michael Smalley as a director (2 pages) |
9 November 2009 | Director's details changed for Mr Robert Leonard Gordon Knox Ross on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Robert Leonard Gordon Knox Ross on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Robert Leonard Gordon Knox Ross on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
5 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 August 2008 | Secretary's Change of Particulars / O.H. secretariat LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom (1 page) |
15 August 2008 | Director's change of particulars / O.H. director LIMITED / 30/06/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008 (1 page) |
15 August 2008 | Director's Change of Particulars / O.H. director LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN (1 page) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
8 May 2008 | Secretary appointed O.H. secretariat LIMITED (1 page) |
8 May 2008 | Secretary appointed O.H. secretariat LIMITED (1 page) |
7 May 2008 | Director appointed O.H. director LIMITED (1 page) |
7 May 2008 | Appointment Terminated Director philip gillett (1 page) |
7 May 2008 | Appointment terminated director philip gillett (1 page) |
7 May 2008 | Appointment terminated secretary george turner (1 page) |
7 May 2008 | Appointment Terminated Secretary george turner (1 page) |
7 May 2008 | Director appointed O.H. director LIMITED (1 page) |
6 May 2008 | Appointment terminated director ian ladd (1 page) |
6 May 2008 | Appointment Terminated Director ian ladd (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
2 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 July 2004 | Return made up to 01/06/04; no change of members (5 pages) |
23 July 2004 | Return made up to 01/06/04; no change of members (5 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
25 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
2 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: imperial chemical house millbank london SW1P 3JF (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: imperial chemical house millbank london SW1P 3JF (1 page) |
20 February 2002 | Return made up to 31/01/02; no change of members (6 pages) |
20 February 2002 | Return made up to 31/01/02; no change of members (6 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 March 2000 | Return made up to 31/01/00; full list of members (8 pages) |
1 March 2000 | Return made up to 31/01/00; full list of members (8 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
9 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (3 pages) |
27 August 1998 | New director appointed (3 pages) |
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
20 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
20 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
17 February 1998 | New secretary appointed (1 page) |
17 February 1998 | New secretary appointed (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Secretary resigned (1 page) |
22 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 February 1997 | Return made up to 31/01/97; full list of members (8 pages) |
11 February 1997 | Return made up to 31/01/97; full list of members (8 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | Director resigned (2 pages) |
14 April 1996 | Auditor's resignation (1 page) |
14 April 1996 | Auditor's resignation (1 page) |
22 February 1996 | Return made up to 31/01/96; full list of members (9 pages) |
22 February 1996 | Return made up to 31/01/96; full list of members (9 pages) |
24 January 1996 | Director resigned (4 pages) |
24 January 1996 | Director resigned (4 pages) |
24 January 1996 | New director appointed (1 page) |
26 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
7 March 1995 | Accounting reference date shortened from 03/08 to 31/12 (1 page) |
7 March 1995 | Accounting reference date shortened from 03/08 to 31/12 (1 page) |
13 February 1995 | Return made up to 31/01/95; full list of members (7 pages) |
13 February 1995 | Return made up to 31/01/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
12 December 1994 | Director resigned (3 pages) |
12 December 1994 | New director appointed (3 pages) |
12 December 1994 | New director appointed (3 pages) |
12 December 1994 | Director resigned (3 pages) |
12 December 1994 | Director resigned (3 pages) |
12 December 1994 | New director appointed (3 pages) |
12 December 1994 | Director resigned (3 pages) |
12 December 1994 | New director appointed (3 pages) |
2 December 1994 | Resolutions
|
2 December 1994 | Resolutions
|
3 September 1994 | Full accounts made up to 3 August 1994 (12 pages) |
3 September 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 September 1994 | Full accounts made up to 3 August 1994 (12 pages) |
3 September 1994 | Full accounts made up to 3 August 1994 (12 pages) |
3 September 1994 | Director resigned;new director appointed (2 pages) |
3 September 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 September 1994 | Director resigned;new director appointed (2 pages) |
24 August 1994 | Ad 23/02/94--------- £ si 100000@1 (2 pages) |
24 August 1994 | Ad 23/02/94--------- £ si 100000@1 (4 pages) |
24 August 1994 | Statement of affairs (7 pages) |
24 August 1994 | Statement of affairs (7 pages) |
7 April 1994 | Ad 23/02/94--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
24 March 1994 | Resolutions
|
24 March 1994 | Memorandum and Articles of Association (7 pages) |
24 March 1994 | Resolutions
|
3 March 1994 | £ nc 1000/1000000 21/02/94 (1 page) |
3 March 1994 | £ nc 1000/1000000 21/02/94 (7 pages) |
31 January 1994 | Incorporation (10 pages) |