London
EC2M 4RB
Director Name | Edward Elcoat Poulton |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Matthew Peter Vigor |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(29 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 1994(1 week, 2 days after company formation) |
Appointment Duration | 29 years, 11 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Bruce Scott Porter |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(1 week, 2 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 September 1994) |
Role | Solicitor |
Correspondence Address | Stanbridge House Staplefield West Sussex Rh17 |
Director Name | Gabriel Fisher |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 April 1995) |
Role | Solicitor |
Correspondence Address | Woodlands Madgehole Lane Shamley Green Guildford Surrey GU5 0SS |
Director Name | Anthony Phillip Davies |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1997) |
Role | Solicitor |
Correspondence Address | Rodsall Manor Suffield Lane Puttenham Surrey GU3 1BE |
Director Name | Sir Nigel Martyn Carrington |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Frognal Lane London NW3 7DB |
Director Name | Mr Michael David Caro |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Northcliffe Drive Totteridge London N20 8JZ |
Director Name | Timothy Roland Steadman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 September 1996) |
Role | Solicitor |
Correspondence Address | 8 Highgate West Hill London N6 6JR |
Director Name | Mr Donald George Jerrard |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 April 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Coach House Petersfield Road Greatham Liss Hampshire GU33 6AB |
Director Name | Russell Mark Ellerker Lewin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 September 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Berkeley Place Wimbledon London SW19 4NN |
Director Name | Mr Geoffrey Alan Kay |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Mr Peter John Knight |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Glade House Oakhill Road Sevenoaks Kent TN13 1NU |
Director Name | Gary Senior |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wellgarth Road London NW11 7HP |
Director Name | Paul Rawlinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 January 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Saint Leonards Road London SW14 7LY |
Director Name | Michael Gordon Webster |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lawn Crescent Richmond Surrey TW9 3NR |
Director Name | Clive John Cook |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tile House Barrs Lane, Knaphill Woking Surrey GU21 2JN |
Director Name | Beatriz Helen Pessoa De Araujo |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2005(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Royal Crescent London W11 4SN |
Director Name | John Martin Evason |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(14 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Great Percy Street London WC1X 9QR |
Director Name | Peter William Strivens |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Baalbec Road London N5 1QH |
Director Name | Mr Thomas Kennedy Cassels |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(15 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 29 November 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Redston Road London N8 7HL |
Director Name | Mark Aaran Carter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Martin Lawrence Blackburn |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Simon Peter Thompson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(23 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2020) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Alex Frederick Chadwick |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Margaret Bernadette Smith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2021) |
Role | Accountant/Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mrs Nicola Jane Sinker |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2021(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | bakermckenzie.com |
---|---|
Telephone | 020 79191000 |
Telephone region | London |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
4 at £1 | Baker & Mckenzie LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,145,000 |
Net Worth | £1,218,000 |
Cash | £220,000 |
Current Liabilities | £4,523,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
8 July 2020 | Full accounts made up to 30 June 2019 (22 pages) |
---|---|
6 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Katherine Ann Hallam as a director on 6 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of John Martin Evason as a director on 6 March 2020 (1 page) |
9 March 2020 | Appointment of Margaret Bernadette Smith as a director on 6 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Simon Peter Thompson as a director on 6 March 2020 (1 page) |
9 March 2020 | Appointment of Alexander Frederick Chadwick as a director on 6 March 2020 (2 pages) |
2 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 30 June 2018 (21 pages) |
1 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (21 pages) |
15 February 2018 | Appointment of Simon Peter Thompson as a director on 7 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Mark Aaran Carter as a director on 9 February 2018 (1 page) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
5 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
11 June 2014 | Termination of appointment of Martin Blackburn as a director (2 pages) |
11 June 2014 | Termination of appointment of Martin Blackburn as a director (2 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
7 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
10 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (15 pages) |
10 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (15 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (15 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (15 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (15 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (15 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
1 March 2011 | Termination of appointment of Gary Senior as a director (2 pages) |
1 March 2011 | Termination of appointment of Gary Senior as a director (2 pages) |
1 March 2011 | Termination of appointment of Thomas Cassels as a director (2 pages) |
1 March 2011 | Appointment of Mark Aaran Carter as a director (3 pages) |
1 March 2011 | Appointment of Martin Lawrence Blackburn as a director (3 pages) |
1 March 2011 | Appointment of Martin Lawrence Blackburn as a director (3 pages) |
1 March 2011 | Termination of appointment of Thomas Cassels as a director (2 pages) |
1 March 2011 | Termination of appointment of Peter Strivens as a director (2 pages) |
1 March 2011 | Termination of appointment of Peter Strivens as a director (2 pages) |
1 March 2011 | Appointment of Mark Aaran Carter as a director (3 pages) |
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Company name changed baker & mckenzie LIMITED\certificate issued on 16/08/10
|
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Company name changed baker & mckenzie LIMITED\certificate issued on 16/08/10
|
12 May 2010 | Appointment of Thomas Cassels as a director (7 pages) |
12 May 2010 | Termination of appointment of Beatriz Pessoa De Araujo as a director (3 pages) |
12 May 2010 | Appointment of Thomas Cassels as a director (7 pages) |
12 May 2010 | Termination of appointment of Beatriz Pessoa De Araujo as a director (3 pages) |
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (17 pages) |
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (17 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
30 April 2009 | Return made up to 25/04/09; full list of members (7 pages) |
30 April 2009 | Director appointed peter william strivens (3 pages) |
30 April 2009 | Director appointed peter william strivens (3 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 April 2009 | Appointment terminated director michael webster (1 page) |
30 April 2009 | Return made up to 25/04/09; full list of members (7 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 April 2009 | Appointment terminated director michael webster (1 page) |
19 May 2008 | Director appointed john martin evason (2 pages) |
19 May 2008 | Appointment terminated director clive cook (1 page) |
19 May 2008 | Appointment terminated director clive cook (1 page) |
19 May 2008 | Return made up to 25/04/08; full list of members (7 pages) |
19 May 2008 | Director appointed john martin evason (2 pages) |
19 May 2008 | Return made up to 25/04/08; full list of members (7 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
2 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
22 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
22 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
17 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
17 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
6 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
6 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Memorandum and Articles of Association (38 pages) |
24 March 2005 | Memorandum and Articles of Association (38 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
16 March 2005 | Company name changed baker & mckenzie services limite d\certificate issued on 16/03/05 (2 pages) |
16 March 2005 | Company name changed baker & mckenzie services limite d\certificate issued on 16/03/05 (2 pages) |
1 February 2005 | Company name changed baker & mckenzie LIMITED\certificate issued on 01/02/05 (2 pages) |
1 February 2005 | Company name changed baker & mckenzie LIMITED\certificate issued on 01/02/05 (2 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
6 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
31 August 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
31 August 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
8 June 2003 | Director's particulars changed (1 page) |
8 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
8 June 2003 | Director's particulars changed (1 page) |
8 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
8 June 2003 | Director's particulars changed (1 page) |
8 June 2003 | Director's particulars changed (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
30 September 2002 | Company name changed baker & mckenzie services limite d\certificate issued on 30/09/02 (2 pages) |
30 September 2002 | Company name changed baker & mckenzie services limite d\certificate issued on 30/09/02 (2 pages) |
30 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
30 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
6 June 2001 | Return made up to 25/04/01; full list of members (7 pages) |
6 June 2001 | Return made up to 25/04/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
1 August 2000 | Full accounts made up to 30 June 1999 (11 pages) |
1 August 2000 | Full accounts made up to 30 June 1999 (11 pages) |
23 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
23 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
18 May 1999 | Director's particulars changed (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director's particulars changed (1 page) |
18 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
7 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
7 May 1998 | Return made up to 25/04/98; full list of members (7 pages) |
7 May 1998 | Return made up to 25/04/98; full list of members (7 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
20 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
20 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
10 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
30 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
30 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
3 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
3 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
19 May 1995 | Return made up to 25/04/95; full list of members (14 pages) |
19 May 1995 | Return made up to 25/04/95; full list of members (14 pages) |
11 May 1994 | Company name changed\certificate issued on 11/05/94 (2 pages) |
11 May 1994 | Company name changed\certificate issued on 11/05/94 (2 pages) |
25 April 1994 | Incorporation (9 pages) |
25 April 1994 | Incorporation (9 pages) |