Company NameGuinness Peat Overseas Holdings Limited
Company StatusDissolved
Company Number02943282
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Arif Kermalli
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(22 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMr Nicholas James Kidd
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(23 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMr James Douglas Gunningham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2019(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameBlake Andrew Nixon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleExecutive Director
Correspondence AddressSouthwood Furze Field
Oxshott
Leatherhead
Surrey
KT22 0UR
Director NameGraham Leslie Symonds
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleSecretary
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Secretary NameGraham Leslie Symonds
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCS
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(1 year after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Secretary NameMr James Richard Russell
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(11 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RL
Director NameMr Richard Mitchell Burrell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(12 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2014)
RoleChartered Accounta
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMrs Alison England
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Secretary NameMr Christopher William Healy
StatusResigned
Appointed31 March 2014(19 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address10 Margaret Street
London
W1W 8RL
Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(20 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Kevin Rohan Taylor
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(21 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Charles Frederick Barlow
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(22 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMrs Claire Thompson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(25 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameAllied Mutual Insurance Services Limited (Corporation)
StatusResigned
Appointed30 April 2014(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2016)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameAllied Mutual Insurance Services Limited (Corporation)
StatusResigned
Appointed30 June 2014(20 years after company formation)
Appointment Duration5 years, 3 months (resigned 27 September 2019)
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE

Contact

Websitegpgplc.com

Location

Registered Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

17.1m at £1Gpg Uk Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£54,468,428

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
30 December 2020Application to strike the company off the register (1 page)
5 December 2020Termination of appointment of Claire Thompson as a director on 6 November 2020 (1 page)
7 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (12 pages)
29 September 2019Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on 27 September 2019 (1 page)
29 September 2019Appointment of Mrs Claire Thompson as a director on 27 September 2019 (2 pages)
29 September 2019Termination of appointment of Andrew James Stockwell as a director on 27 September 2019 (1 page)
29 September 2019Appointment of Mr James Douglas Gunningham as a director on 27 September 2019 (2 pages)
21 August 2019Secretary's details changed for Allied Mutual Insurance Services Limited on 12 June 2019 (1 page)
12 July 2019Change of details for Gpg (Uk) Holdings Plc as a person with significant control on 12 June 2019 (2 pages)
9 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
14 June 2019Registered office address changed from C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 14 June 2019 (1 page)
3 October 2018Statement by Directors (1 page)
3 October 2018Statement of capital on 3 October 2018
  • GBP 1
(3 pages)
3 October 2018Solvency Statement dated 30/07/18 (1 page)
3 October 2018Resolutions
  • RES14 ‐ Capitalise £29125976 30/07/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 September 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 46,215,202
(4 pages)
26 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
17 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 March 2018Appointment of Mr Nicholas James Kidd as a director on 28 February 2018 (2 pages)
1 March 2018Termination of appointment of Charles Frederick Barlow as a director on 28 February 2018 (1 page)
30 June 2017Notification of Gpg (Uk) Holdings Plc as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Notification of Gpg (Uk) Holdings Plc as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 May 2017Full accounts made up to 31 December 2016 (13 pages)
30 May 2017Full accounts made up to 31 December 2016 (13 pages)
9 October 2016Full accounts made up to 31 December 2015 (13 pages)
9 October 2016Full accounts made up to 31 December 2015 (13 pages)
3 October 2016Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages)
3 October 2016Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages)
3 October 2016Termination of appointment of Allied Mutual Insurance Services Limited as a director on 23 September 2016 (1 page)
3 October 2016Termination of appointment of Allied Mutual Insurance Services Limited as a director on 23 September 2016 (1 page)
30 September 2016Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page)
30 September 2016Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages)
30 September 2016Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages)
30 September 2016Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages)
30 September 2016Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages)
30 September 2016Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 17,089,226
(4 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 17,089,226
(4 pages)
26 April 2016Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages)
26 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
26 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
26 April 2016Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
15 July 2015Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
15 July 2015Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
15 July 2015Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
15 July 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
15 July 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 17,089,226
(4 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 17,089,226
(4 pages)
15 July 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 17,089,226
(4 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 17,089,226
(4 pages)
15 July 2014Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages)
15 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
15 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
15 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
15 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
15 July 2014Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages)
15 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
15 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (9 pages)
7 July 2014Full accounts made up to 31 December 2013 (9 pages)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
2 May 2014Termination of appointment of Richard Burrell as a director (1 page)
2 May 2014Appointment of Allied Mutual Insurance Services Limited as a director (2 pages)
2 May 2014Termination of appointment of Richard Burrell as a director (1 page)
2 May 2014Appointment of Allied Mutual Insurance Services Limited as a director (2 pages)
6 April 2014Termination of appointment of James Russell as a director (1 page)
6 April 2014Termination of appointment of James Russell as a secretary (1 page)
6 April 2014Termination of appointment of James Russell as a director (1 page)
6 April 2014Appointment of Mr Christopher William Healy as a secretary (2 pages)
6 April 2014Termination of appointment of James Russell as a secretary (1 page)
6 April 2014Appointment of Mr Christopher William Healy as a secretary (2 pages)
19 March 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page)
19 March 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page)
13 March 2014Termination of appointment of Alison England as a director (1 page)
13 March 2014Termination of appointment of Alison England as a director (1 page)
6 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(5 pages)
6 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(5 pages)
30 May 2013Full accounts made up to 31 December 2012 (9 pages)
30 May 2013Full accounts made up to 31 December 2012 (9 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 August 2011Appointment of Mrs Alison England as a director (2 pages)
11 August 2011Appointment of Mrs Alison England as a director (2 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
17 June 2011Full accounts made up to 31 December 2010 (9 pages)
17 June 2011Full accounts made up to 31 December 2010 (9 pages)
3 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
3 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Richard Mitchell Burrell on 19 June 2010 (2 pages)
2 July 2010Director's details changed for Mr James Richard Russell on 19 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Richard Mitchell Burrell on 19 June 2010 (2 pages)
2 July 2010Secretary's details changed for Mr James Richard Russell on 19 June 2010 (1 page)
2 July 2010Director's details changed for Mr James Richard Russell on 19 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Nicholas James Tarn on 19 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Nicholas James Tarn on 19 June 2010 (2 pages)
2 July 2010Secretary's details changed for Mr James Richard Russell on 19 June 2010 (1 page)
30 June 2010Full accounts made up to 31 December 2009 (9 pages)
30 June 2010Full accounts made up to 31 December 2009 (9 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 July 2009Return made up to 19/06/09; full list of members (4 pages)
1 July 2009Return made up to 19/06/09; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 August 2008Return made up to 19/06/08; full list of members (4 pages)
7 August 2008Return made up to 19/06/08; full list of members (4 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 June 2007Return made up to 19/06/07; full list of members (2 pages)
19 June 2007Return made up to 19/06/07; full list of members (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 August 2006Return made up to 28/06/06; full list of members (7 pages)
22 August 2006Return made up to 28/06/06; full list of members (7 pages)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
17 August 2005Return made up to 28/06/05; full list of members (7 pages)
17 August 2005Return made up to 28/06/05; full list of members (7 pages)
8 September 2004Return made up to 28/06/04; full list of members (5 pages)
8 September 2004Return made up to 28/06/04; full list of members (5 pages)
4 August 2004Full accounts made up to 31 December 2003 (9 pages)
4 August 2004Full accounts made up to 31 December 2003 (9 pages)
7 August 2003Full accounts made up to 31 December 2002 (8 pages)
7 August 2003Full accounts made up to 31 December 2002 (8 pages)
22 July 2003Return made up to 28/06/03; full list of members (7 pages)
22 July 2003Return made up to 28/06/03; full list of members (7 pages)
28 February 2003Auditor's resignation (2 pages)
28 February 2003Auditor's resignation (2 pages)
18 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2003Ad 16/12/02--------- £ si 8253226@1=8253226 £ ic 8836000/17089226 (2 pages)
2 January 2003Ad 16/12/02--------- £ si 8253226@1=8253226 £ ic 8836000/17089226 (2 pages)
3 July 2002Full accounts made up to 31 December 2001 (8 pages)
3 July 2002Full accounts made up to 31 December 2001 (8 pages)
27 June 2002Return made up to 28/06/02; full list of members (5 pages)
27 June 2002Return made up to 28/06/02; full list of members (5 pages)
21 May 2002Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page)
21 May 2002Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page)
28 June 2001Return made up to 28/06/01; full list of members (5 pages)
28 June 2001Return made up to 28/06/01; full list of members (5 pages)
22 May 2001Full accounts made up to 31 December 2000 (8 pages)
22 May 2001Full accounts made up to 31 December 2000 (8 pages)
26 June 2000Return made up to 28/06/00; full list of members (5 pages)
26 June 2000Return made up to 28/06/00; full list of members (5 pages)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
23 June 1999Return made up to 28/06/99; full list of members (6 pages)
23 June 1999Return made up to 28/06/99; full list of members (6 pages)
15 April 1999Full accounts made up to 31 December 1998 (10 pages)
15 April 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
23 June 1998Return made up to 28/06/98; full list of members (6 pages)
23 June 1998Return made up to 28/06/98; full list of members (6 pages)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
6 July 1997Return made up to 28/06/97; full list of members (5 pages)
6 July 1997Return made up to 28/06/97; full list of members (5 pages)
14 April 1997Full accounts made up to 31 December 1996 (7 pages)
14 April 1997Full accounts made up to 31 December 1996 (7 pages)
9 January 1997Director's particulars changed (1 page)
9 January 1997Director's particulars changed (1 page)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
14 July 1996Director's particulars changed (1 page)
14 July 1996Return made up to 28/06/96; full list of members (6 pages)
14 July 1996Return made up to 28/06/96; full list of members (6 pages)
14 July 1996Director's particulars changed (1 page)
8 September 1995Director resigned (4 pages)
8 September 1995Secretary resigned;new secretary appointed (4 pages)
8 September 1995Director resigned;new director appointed (4 pages)
8 September 1995Director resigned;new director appointed (4 pages)
8 September 1995Secretary resigned;new secretary appointed (4 pages)
8 September 1995Director resigned (4 pages)
6 September 1995Full accounts made up to 31 December 1994 (9 pages)
6 September 1995Full accounts made up to 31 December 1994 (9 pages)
28 July 1995New director appointed (6 pages)
28 July 1995New director appointed (6 pages)
4 July 1995Return made up to 28/06/95; full list of members (14 pages)
4 July 1995Return made up to 28/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
28 June 1994Incorporation (21 pages)
28 June 1994Incorporation (21 pages)