Stockley Park
Uxbridge
UB11 1FE
Director Name | Mr Nicholas James Kidd |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2018(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mr James Douglas Gunningham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2019(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Blake Andrew Nixon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Executive Director |
Correspondence Address | Southwood Furze Field Oxshott Leatherhead Surrey KT22 0UR |
Director Name | Graham Leslie Symonds |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Secretary Name | Graham Leslie Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | CS |
Correspondence Address | 4 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(1 year after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Mr Richard Mitchell Burrell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2014) |
Role | Chartered Accounta |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Mrs Alison England |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Secretary Name | Mr Christopher William Healy |
---|---|
Status | Resigned |
Appointed | 31 March 2014(19 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Mr Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(20 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Kevin Rohan Taylor |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Charles Frederick Barlow |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(22 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mrs Claire Thompson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2014(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2016) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Secretary Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(20 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 September 2019) |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Website | gpgplc.com |
---|
Registered Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
17.1m at £1 | Gpg Uk Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,468,428 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2020 | Application to strike the company off the register (1 page) |
5 December 2020 | Termination of appointment of Claire Thompson as a director on 6 November 2020 (1 page) |
7 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (12 pages) |
29 September 2019 | Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on 27 September 2019 (1 page) |
29 September 2019 | Appointment of Mrs Claire Thompson as a director on 27 September 2019 (2 pages) |
29 September 2019 | Termination of appointment of Andrew James Stockwell as a director on 27 September 2019 (1 page) |
29 September 2019 | Appointment of Mr James Douglas Gunningham as a director on 27 September 2019 (2 pages) |
21 August 2019 | Secretary's details changed for Allied Mutual Insurance Services Limited on 12 June 2019 (1 page) |
12 July 2019 | Change of details for Gpg (Uk) Holdings Plc as a person with significant control on 12 June 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
14 June 2019 | Registered 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 2018 | Statement by Directors (1 page) |
3 October 2018 | Statement of capital on 3 October 2018
|
3 October 2018 | Solvency Statement dated 30/07/18 (1 page) |
3 October 2018 | Resolutions
|
3 October 2018 | Resolutions
|
4 September 2018 | Statement of capital following an allotment of shares on 30 July 2018
|
26 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 March 2018 | Appointment of Mr Nicholas James Kidd as a director on 28 February 2018 (2 pages) |
1 March 2018 | Termination of appointment of Charles Frederick Barlow as a director on 28 February 2018 (1 page) |
30 June 2017 | Notification of Gpg (Uk) Holdings Plc as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Gpg (Uk) Holdings Plc as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 October 2016 | Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Allied Mutual Insurance Services Limited as a director on 23 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Allied Mutual Insurance Services Limited as a director on 23 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page) |
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 April 2016 | Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
26 April 2016 | Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
15 July 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
15 July 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
15 July 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
15 July 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
15 July 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
3 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
15 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
15 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
15 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
2 May 2014 | Termination of appointment of Richard Burrell as a director (1 page) |
2 May 2014 | Appointment of Allied Mutual Insurance Services Limited as a director (2 pages) |
2 May 2014 | Termination of appointment of Richard Burrell as a director (1 page) |
2 May 2014 | Appointment of Allied Mutual Insurance Services Limited as a director (2 pages) |
6 April 2014 | Termination of appointment of James Russell as a director (1 page) |
6 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
6 April 2014 | Termination of appointment of James Russell as a director (1 page) |
6 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
6 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
6 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
13 March 2014 | Termination of appointment of Alison England as a director (1 page) |
13 March 2014 | Termination of appointment of Alison England as a director (1 page) |
6 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
6 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
30 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 August 2011 | Appointment of Mrs Alison England as a director (2 pages) |
11 August 2011 | Appointment of Mrs Alison England as a director (2 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
3 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Richard Mitchell Burrell on 19 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr James Richard Russell on 19 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Richard Mitchell Burrell on 19 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Mr James Richard Russell on 19 June 2010 (1 page) |
2 July 2010 | Director's details changed for Mr James Richard Russell on 19 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Nicholas James Tarn on 19 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Nicholas James Tarn on 19 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Mr James Richard Russell on 19 June 2010 (1 page) |
30 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
22 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
17 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
17 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
8 September 2004 | Return made up to 28/06/04; full list of members (5 pages) |
8 September 2004 | Return made up to 28/06/04; full list of members (5 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
22 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
2 January 2003 | Ad 16/12/02--------- £ si 8253226@1=8253226 £ ic 8836000/17089226 (2 pages) |
2 January 2003 | Ad 16/12/02--------- £ si 8253226@1=8253226 £ ic 8836000/17089226 (2 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 June 2002 | Return made up to 28/06/02; full list of members (5 pages) |
27 June 2002 | Return made up to 28/06/02; full list of members (5 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page) |
28 June 2001 | Return made up to 28/06/01; full list of members (5 pages) |
28 June 2001 | Return made up to 28/06/01; full list of members (5 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 June 2000 | Return made up to 28/06/00; full list of members (5 pages) |
26 June 2000 | Return made up to 28/06/00; full list of members (5 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 1999 | Return made up to 28/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 28/06/99; full list of members (6 pages) |
15 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
23 June 1998 | Return made up to 28/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 28/06/98; full list of members (6 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 July 1997 | Return made up to 28/06/97; full list of members (5 pages) |
6 July 1997 | Return made up to 28/06/97; full list of members (5 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 January 1997 | Director's particulars changed (1 page) |
9 January 1997 | Director's particulars changed (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 July 1996 | Director's particulars changed (1 page) |
14 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
14 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
14 July 1996 | Director's particulars changed (1 page) |
8 September 1995 | Director resigned (4 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 September 1995 | Director resigned;new director appointed (4 pages) |
8 September 1995 | Director resigned;new director appointed (4 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 September 1995 | Director resigned (4 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 July 1995 | New director appointed (6 pages) |
28 July 1995 | New director appointed (6 pages) |
4 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
4 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
28 June 1994 | Incorporation (21 pages) |
28 June 1994 | Incorporation (21 pages) |