Company NameRam Fm Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number02913953
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(23 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(29 years, 3 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMrs Stella Jane Pirie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Towers Entry Hill
Bath
BA2 5LU
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Secretary NameBarrie Giffard-Taylor
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address41 New Road
Chippenham
Wiltshire
SN15 1JQ
Director NameThe Very Reverend Benjamin Hugh Lewers
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 1997)
RoleClerk In Holy Orders
Correspondence AddressCathedral Office St Michaels House
Queen Street
Derby
DE1 3DT
Director NameRoger Laurence Kenneth Chapman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 1999)
RoleMedical Practitioner
Correspondence AddressGrandell 16 South Drive
Mickleover
Derby
DE23 5AN
Director NameRobert John Gillies Shields
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 1999)
RoleManaging Director
Correspondence AddressFlatts Stile
Parwich
Ashbourne
Derbyshire
DE6 1QT
Director NameMr David Charles Palmer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(6 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 1998)
RoleStockbroker Albert E Sharp
Country of ResidenceUnited Kingdom
Correspondence AddressLocko Park
Derby
DE21 7BW
Director NameIan Douglas Rufus
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(6 months, 1 week after company formation)
Appointment Duration7 years, 12 months (resigned 30 September 2002)
RoleGroup Development Director
Correspondence AddressAvonbridge House
Bridge Street
Barford
Warwickshire
CV35 8EX
Director NameMichael Guy Copestake
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 1998)
RoleSolicitor
Correspondence Address4 Barton Court
Barton Blount
Church Broughton
Derbyshire
DE65 5AN
Director NameGillian Clare Phillipson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(11 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 22 February 1999)
RoleChartered Surveyor
Correspondence AddressChapel Cottage Breedon On The Hill
Tonge Melbourne
Derby
Derbyshire
DE73 1BA
Director NamePhilip Dixon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 April 2002)
RoleStation Director
Correspondence AddressFlat 14 Stoneleigh Manor
30 Stoneygate Road
Leicester
Leicestershire
LE2 2AD
Secretary NameWendy Pallot
NationalityBritish
StatusResigned
Appointed12 August 1999(5 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressRackledown Farm
Northwick Dundry
Bristol
BS41 8NW
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(7 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(13 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(14 years, 3 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(14 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(14 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(21 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(21 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(21 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.capitalfm.com/derbyshire/
Telephone0845 2505555
Telephone regionUnknown

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Gwr Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
23 June 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
30 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
9 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
7 October 2021Director's details changed for Mr John Williams on 7 October 2021 (2 pages)
7 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
7 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
7 April 2020Change of details for Gwr Group Limited as a person with significant control on 7 April 2020 (2 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
7 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
14 April 2007Return made up to 29/03/07; full list of members (7 pages)
14 April 2007Return made up to 29/03/07; full list of members (7 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
20 April 2006Return made up to 29/03/06; full list of members (7 pages)
20 April 2006Return made up to 29/03/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 29/03/05; full list of members (5 pages)
6 April 2005Return made up to 29/03/05; full list of members (5 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 29/03/04; full list of members (5 pages)
15 April 2004Return made up to 29/03/04; full list of members (5 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 April 2003Director resigned (1 page)
8 April 2003Return made up to 29/03/03; full list of members (5 pages)
8 April 2003Return made up to 29/03/03; full list of members (5 pages)
8 April 2003Director resigned (1 page)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
10 April 2002Return made up to 29/03/02; full list of members (11 pages)
10 April 2002Return made up to 29/03/02; full list of members (11 pages)
3 December 2001New director appointed (3 pages)
3 December 2001New director appointed (3 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 29/03/01; full list of members (6 pages)
10 April 2001Return made up to 29/03/01; full list of members (6 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
8 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
8 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 April 2000Return made up to 29/03/00; full list of members (7 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
12 April 2000Return made up to 29/03/00; full list of members (7 pages)
19 November 1999Secretary's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
14 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
14 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
17 April 1999Return made up to 29/03/99; no change of members (8 pages)
17 April 1999Return made up to 29/03/99; no change of members (8 pages)
17 April 1999Director's particulars changed (1 page)
17 April 1999Director's particulars changed (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
2 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
2 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1998Return made up to 29/03/98; full list of members (8 pages)
8 May 1998Return made up to 29/03/98; full list of members (8 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
14 April 1998Registered office changed on 14/04/98 from: market place derby derbyshire DE1 3AA (1 page)
14 April 1998Registered office changed on 14/04/98 from: market place derby derbyshire DE1 3AA (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
6 May 1997Return made up to 29/03/97; no change of members (6 pages)
6 May 1997Return made up to 29/03/97; no change of members (6 pages)
10 February 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
10 February 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
24 April 1996Return made up to 29/03/96; no change of members (6 pages)
24 April 1996Return made up to 29/03/96; no change of members (6 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
9 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
13 June 1995Return made up to 29/03/95; full list of members (8 pages)
13 June 1995Return made up to 29/03/95; full list of members (8 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)