London
EC2M 1RX
Secretary Name | Miss Mary Annabel Gatehouse |
---|---|
Status | Closed |
Appointed | 13 June 2008(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr William James Mairs |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 July 1997) |
Role | Operations Director |
Correspondence Address | 174 Cushendall Road Ballymena County Antrim BT43 6UA Northern Ireland |
Director Name | Mr Gregory Francis Hamill |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1996) |
Role | Finacial Controller |
Correspondence Address | 30 Sharman Drive Belfast BT9 5HL Northern Ireland |
Director Name | Joseph James Dornan |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1996) |
Role | Managing Director |
Correspondence Address | 33 Seymour Park Lisburn County Antrim BT27 5BQ Northern Ireland |
Secretary Name | Mr Gregory Francis Hamill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 21 November 1994) |
Role | Finacial Controller |
Correspondence Address | 30 Sharman Drive Belfast BT9 5HL Northern Ireland |
Director Name | Mr Jeremy William Sharman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 July 1996) |
Role | Fun Manager |
Country of Residence | United Kingdom |
Correspondence Address | Harborough Hill House Gretton Northamptonshire NN17 3DD |
Secretary Name | Samuel Derek McKnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 1996) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 55 Meadowlands Jordanstown Road Newtownabbey BT37 0UR Northern Ireland |
Director Name | John Egwin Craig |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Saxonbury House Frant Tunbridge Wells Kent TN3 9HJ |
Director Name | Sir Gilbert Stanley Thomas |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 January 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Paddocks Druidstone Road St Mellons Cardiff South Glamorgan CF3 6XD Wales |
Director Name | Terence Austen Steele |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 November 2001) |
Role | Lawyer |
Correspondence Address | 2 The Oaks 68 Mill Road Lisvane Cardiff South Glamorgan CF4 5XJ Wales |
Director Name | Ms Caroline Fiona Price |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 160 Burbage Road Dulwich Village London SE21 7AG |
Director Name | Keith Michael Brooks |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 302 Cyncoed Road Cardiff CF23 6RX Wales |
Secretary Name | Kenneth John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cullerne Close Ewell Epsom Surrey KT17 1XY |
Director Name | Samuel Derek McKnight |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 30 September 2013) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 55 Meadowlands Jordanstown Road Newtownabbey BT37 0UR Northern Ireland |
Director Name | Nicola Mary Kearney |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 1998) |
Role | Personnel Director |
Correspondence Address | 93 Circular Road Jordanstown Newtownabbey County Antrim BT37 0RD Northern Ireland |
Secretary Name | Stephen Rigby Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 1998) |
Role | Solicitor |
Correspondence Address | 62 Cassiobury Drive Watford Hertfordshire WD1 3AE |
Director Name | Richard Ross |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 6 Ducketts Mead Canewdon Rochford Essex SS4 3QS |
Director Name | His Grace Duke Of James Duke Of Abercorn |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | The Castle Barons Court Newton Stewart Omagh BT78 4EZ Northern Ireland |
Director Name | Mr Paul Kehoe |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 January 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tekels Park Camberley Surrey GU15 2LF |
Director Name | Anna Alton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(4 years after company formation) |
Appointment Duration | 1 year (resigned 31 May 1999) |
Role | Customer Services Director |
Correspondence Address | 13 Lochinver Avenue Hollywood County Down BT18 0NQ Northern Ireland |
Secretary Name | Mr Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | Elmbridge House Fridays Hill Fernhurst Haslemere West Sussex GU27 3LL |
Director Name | Robert John Long |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2004) |
Role | Security Director |
Correspondence Address | 62 Cargygray Road Hillsborough County Down BT26 6BL Northern Ireland |
Director Name | Mr Albert Harrison |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2006) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 36 Ballyhandwood Road Gilnahirk Belfast Down BT16 0XP Northern Ireland |
Director Name | Samuel Graham Hoey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2013) |
Role | Director Of Business Developme |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Glenhead Road Glenwherry Ballymena Antrim BT42 4RE Northern Ireland |
Director Name | Ms Isabel Ann Jennings |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2005) |
Role | Head Of Commercial Development |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Maryville Park Malone Road Belfast BT9 6LN Northern Ireland |
Director Name | Miquel Puig I Raposo |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 March 2005(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 September 2005) |
Role | Economist |
Correspondence Address | Avenida Parc Logistic 12-20 Barcelona 08040 Spain |
Director Name | Miguel Alvarez Amador |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 September 2005(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 March 2011) |
Role | Airport Technical Director |
Country of Residence | Spain |
Correspondence Address | C/Montserrat, 182b E-28015 Madrid 28015 Foreign |
Director Name | John Joseph Doran |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2013) |
Role | Airport Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Bridge House Annaghdroughal Lane Kilmore Lurgan BT67 0AH Northern Ireland |
Director Name | Miquel Puig I Raposo |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 March 2006(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2007) |
Role | Economist |
Correspondence Address | Calle Josep Tarradellas 135 Esc A 7029 Barcelona E-08 029 Spain |
Director Name | Mr Angel Pablo Lerma Gaude |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 December 2010(16 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 December 2010) |
Role | Technical Director |
Country of Residence | Spain |
Correspondence Address | Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
20 at £0.05 | Tbi Airport Holdings LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2014 | Satisfaction of charge 3 in full (7 pages) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2014 | Satisfaction of charge 5 in full (6 pages) |
11 June 2014 | Satisfaction of charge 2 in full (6 pages) |
11 June 2014 | Satisfaction of charge 4 in full (6 pages) |
10 June 2014 | Registered office address changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ United Kingdom on 10 June 2014 (2 pages) |
9 June 2014 | Application to strike the company off the register (3 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 November 2013 | Termination of appointment of Alan Whiteside as a director (2 pages) |
27 November 2013 | Termination of appointment of Samuel Hoey as a director (2 pages) |
27 November 2013 | Termination of appointment of John Doran as a director (2 pages) |
27 November 2013 | Termination of appointment of Samuel Mcknight as a director (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
22 May 2013 | Termination of appointment of Angel Lerma Gaude as a director (2 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
1 August 2012 | Statement of capital on 1 August 2012
|
1 August 2012 | Statement of capital on 1 August 2012
|
1 August 2012 | Statement by directors (3 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Solvency statement dated 31/07/12 (3 pages) |
30 May 2012 | Director's details changed for Mr Angel Pablo Lerma Gaude on 2 December 2011 (2 pages) |
30 May 2012 | Director's details changed for Mr Angel Pablo Lerma Gaude on 2 December 2011 (2 pages) |
30 May 2012 | Termination of appointment of Angel Lerma Gaude as a director (1 page) |
30 May 2012 | Appointment of Mr Angel Pablo Lerma Gaude as a director (2 pages) |
28 May 2012 | Appointment of Mr Angel Pablo Lerma Gaude as a director (2 pages) |
23 April 2012 | Registered office address changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Director's details changed for Carlos Francisco Del Rio Carcano on 31 March 2012 (2 pages) |
2 November 2011 | Section 519 (1 page) |
1 November 2011 | Auditor's resignation (1 page) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Termination of appointment of Miguel Alvarez Amador as a director (1 page) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
18 May 2010 | Secretary's details changed for Miss Mary Annabel Gatehouse on 1 April 2010 (3 pages) |
18 May 2010 | Secretary's details changed for Miss Mary Annabel Gatehouse on 1 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Samuel Graham Hoey on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Samuel Derek Mcknight on 31 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Director's details changed for John Joseph Doran on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Miguel Alvarez Amador on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Alan Whiteside on 31 March 2010 (2 pages) |
30 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from britannia house frank lester way london luton airport luton BEDFORDSHIRELU2 9NQ (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
9 October 2008 | Resolutions
|
2 July 2008 | Secretary appointed miss mary annabel gatehouse (1 page) |
1 July 2008 | Appointment terminated secretary roger clifton (1 page) |
6 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
22 October 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
9 November 2006 | Director resigned (1 page) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: britannia house frank lester way london luton airport luton bedfordshire LU2 9ND (1 page) |
8 August 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 159 new bond street london W15 2UD (1 page) |
22 May 2006 | Director resigned (2 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
9 May 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
8 February 2006 | Secretary's particulars changed (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
19 October 2005 | Director resigned (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
23 May 2005 | Return made up to 31/03/05; full list of members; amend (10 pages) |
26 April 2005 | New director appointed (2 pages) |
4 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
9 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
2 February 2005 | Group of companies' accounts made up to 31 March 2004 (32 pages) |
1 February 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
6 December 2004 | Particulars of mortgage/charge (8 pages) |
21 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
20 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
26 January 2004 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
10 September 2003 | New director appointed (2 pages) |
6 August 2003 | Director's particulars changed (1 page) |
29 June 2003 | Return made up to 11/05/03; full list of members (9 pages) |
27 January 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
12 November 2002 | Resolutions
|
16 October 2002 | New director appointed (2 pages) |
12 July 2002 | Director's particulars changed (1 page) |
15 June 2002 | Return made up to 11/05/02; no change of members (7 pages) |
15 June 2002 | Director's particulars changed (1 page) |
11 January 2002 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
22 November 2001 | Director resigned (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 11/05/01; full list of members
|
6 April 2001 | Particulars of mortgage/charge (8 pages) |
27 March 2001 | Particulars of mortgage/charge (7 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (27 pages) |
28 December 2000 | New director appointed (2 pages) |
26 May 2000 | Return made up to 11/05/00; full list of members
|
1 February 2000 | Full group accounts made up to 31 March 1999 (28 pages) |
30 June 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 11/05/99; no change of members (6 pages) |
23 February 1999 | Auditor's resignation (2 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (26 pages) |
26 October 1998 | New director appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
19 May 1998 | Return made up to 11/05/98; no change of members (14 pages) |
27 April 1998 | Director resigned (1 page) |
14 April 1998 | Director's particulars changed (1 page) |
2 February 1998 | Full group accounts made up to 31 March 1997 (26 pages) |
30 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
28 June 1997 | Return made up to 11/05/97; full list of members (7 pages) |
28 June 1997 | New director appointed (2 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 31 st george street hanover square london W1R 9FA (1 page) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
15 December 1996 | Declaration of assistance for shares acquisition (8 pages) |
15 December 1996 | Declaration of assistance for shares acquisition (8 pages) |
15 December 1996 | Declaration of assistance for shares acquisition (8 pages) |
12 December 1996 | Particulars of mortgage/charge (4 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 21 holborn viaduct london EC1A 2DY (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
7 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1996 | Director resigned (1 page) |
22 July 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
12 June 1996 | Return made up to 11/05/96; full list of members (55 pages) |
12 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Secretary's particulars changed (1 page) |
5 February 1996 | Full group accounts made up to 31 March 1995 (28 pages) |
13 June 1995 | Return made up to 11/05/95; bulk list available separately (7 pages) |
6 December 1994 | Memorandum and Articles of Association (97 pages) |
21 November 1994 | Memorandum and Articles of Association (97 pages) |
5 September 1994 | Company name changed 813TH shelf trading company limi ted\certificate issued on 06/09/94 (5 pages) |
11 May 1994 | Incorporation (22 pages) |