Company NameEMAP Flexiplan Trustees Limited
Company StatusDissolved
Company Number02946750
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 9 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid John Grigson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleAccountant
Correspondence AddressBainton Farmhouse
Tallington Road, Bainton
Stamford
Lincolnshire
PE9 3AF
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameMr Richard John Winfrey
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(2 weeks, 6 days after company formation)
Appointment Duration12 years, 6 months (resigned 29 January 2007)
RoleDirector Of Companies
Correspondence Address2 Church Lane
Sibbington
Peterborough
Cambridgeshire
PE8 6LP
Director NameThomas David Guy Arculus
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 1997)
RolePublisher
Correspondence AddressFlat 193 County Hall North Block
1a Belvedere Road
London
SE1 7GH
Director NameSir Robin William Miller
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(2 weeks, 6 days after company formation)
Appointment Duration9 years, 2 months (resigned 22 October 2003)
RolePublisher
Country of ResidenceEngland
Correspondence AddressGlatton House
Glatton
Huntingdon
Cambridgeshire
PE28 5RU
Director NameMr Nicholas David Morgan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(3 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 28 August 2007)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address33 Woodlands Way
Ashtead
Surrey
KT21 1LH
Director NameRodney Albert Jones
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1996)
RoleNewspaper Sales Executive
Correspondence Address1 Windmill Lane
Denton
Northampton
NN7 1DU
Director NameTina Webster Langhorn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 2000)
RoleAccountant
Correspondence Address79 Crowhill
Godmanchester
Cambridgeshire
PE18 8NR
Director NameBarry Roy Dennis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2000)
RolePublisher
Correspondence Address208 Broadway
Yaxley
Peterborough
PE7 3NT
Director NameMark Eric Thurgood
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Manor House
Hartswood Manor, Doversgreen Road
Reigate
Surrey
RH2 8BZ
Director NameMiss Sarah Lesley Dyer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2001)
RolePersonal Assistant
Correspondence Address6 Bonchurch Court
Oakhill Road
Purfleet
Essex
RM16 1TG
Director NameGary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2002)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameMr Nicholas James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2003)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrethall House
Strethall
Saffron Walden
Essex
CB11 4XJ
Director NameMr Thomas Charles Moloney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address20 Queen Elizabeths Walk
London
N16 0HX
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(9 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Director NameMiss Lesley Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 6
St Wyburn Court, 26 Westcliffe Road
Birkdale, Southport
PR8 2TG
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameChristos Klokkaris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2009)
RoleResearch Director
Correspondence Address8 Parkway
Huntingdon
Cambridgeshire
PE29 6JB
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMs Lucy Caroline Greggains
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Price's Court
Cotton Row
London
SW11 3YW
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(13 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameStewart David Grant
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(13 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 July 2008)
RoleGroup Benefits Manager
Correspondence AddressThe Old Wesleyan Chapel
Bridge Street Kings Cliffe
Peterborough
Cambridgeshire
PE8 6XH
Director NameCharles Frederick Downing
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2011)
RoleSales Manager
Correspondence Address4 Lammas Road
Watton At Stone
Hertford
Hertfordshire
SG14 3RH
Secretary NameMs Shanny Looi
NationalityBritish
StatusResigned
Appointed06 June 2008(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2011)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NamePeter Douglas Lambert
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(14 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 July 2009)
RoleHead Of Reward
Correspondence Address4 Anderton Villas, Millbrook
Torpoint
Cornwall
PL10 1DR
Director NameIan Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 December 2010)
RoleHead Of Benefits And Payroll
Correspondence Address34 Upper Park Road
St Leonards On Sea
Sussex
TN37 6SL
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2010(16 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameCapita Atl Pension Trustees Limited (Corporation)
StatusResigned
Appointed19 September 2007(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 10 October 2011)
Correspondence AddressThe Registry Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

10 at £1Emap International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
24 October 2011Termination of appointment of Shanny Looi as a secretary on 10 October 2011 (1 page)
24 October 2011Termination of appointment of Capita Atl Pension Trustees Limited as a director (1 page)
24 October 2011Termination of appointment of Emily Henrietta Gestetner as a director on 10 October 2011 (1 page)
24 October 2011Termination of appointment of Emily Gestetner as a director (1 page)
24 October 2011Termination of appointment of Charles Frederick Downing as a director on 10 October 2011 (1 page)
24 October 2011Termination of appointment of Charles Downing as a director (1 page)
24 October 2011Termination of appointment of Capita Atl Pension Trustees Limited as a director on 10 October 2011 (1 page)
24 October 2011Termination of appointment of Shanny Looi as a secretary (1 page)
19 October 2011Application to strike the company off the register (3 pages)
19 October 2011Application to strike the company off the register (3 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 10
(4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 10
(4 pages)
24 December 2010Termination of appointment of Ian Smith as a director (1 page)
24 December 2010Appointment of Emily Henrietta Gestetner as a director (2 pages)
24 December 2010Appointment of Emily Henrietta Gestetner as a director (2 pages)
24 December 2010Termination of appointment of Ian Smith as a director (1 page)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 July 2009Appointment terminated director peter lambert (1 page)
28 July 2009Appointment Terminated Director peter lambert (1 page)
28 July 2009Director appointed ian smith (1 page)
28 July 2009Director appointed ian smith (1 page)
27 July 2009Appointment Terminated Director christos klokkaris (1 page)
27 July 2009Appointment terminated director christos klokkaris (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 January 2009Accounts made up to 31 March 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 December 2008Director's Change of Particulars / aspen trustees LIMITED / 30/11/2007 / Surname was: aspen trustees LIMITED, now: capita atl pension trustees LIMITED; HouseName/Number was: , now: the registry; Street was: northumberland house, now: beckenham road; Area was: 303-306 high holborn, now: ; Post Town was: london, now: beckenham; Region was: , now: ken (2 pages)
3 December 2008Return made up to 02/11/08; full list of members (4 pages)
3 December 2008Director's change of particulars / aspen trustees LIMITED / 30/11/2007 (2 pages)
3 December 2008Return made up to 02/11/08; full list of members (4 pages)
21 October 2008Director appointed peter douglas lambert (2 pages)
21 October 2008Director appointed peter douglas lambert (2 pages)
29 July 2008Appointment terminated director lucy greggains (1 page)
29 July 2008Appointment Terminated Director lucy greggains (1 page)
29 July 2008Appointment terminated director stewart grant (1 page)
29 July 2008Appointment Terminated Director stewart grant (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Appointment Terminated Secretary torugbene narebor (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
10 April 2008Director appointed charles frederick downing (3 pages)
10 April 2008Director appointed charles frederick downing (3 pages)
11 February 2008Memorandum and Articles of Association (8 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2008Memorandum and Articles of Association (8 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
8 January 2008Return made up to 02/11/07; full list of members (2 pages)
8 January 2008Return made up to 02/11/07; full list of members (2 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
28 December 2007Accounts made up to 31 March 2007 (2 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 November 2007New secretary appointed (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (1 page)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
20 January 2007Accounts made up to 31 March 2006 (2 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 November 2006Return made up to 02/11/06; full list of members (3 pages)
3 November 2006Return made up to 02/11/06; full list of members (3 pages)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
8 November 2005Return made up to 02/11/05; full list of members (3 pages)
8 November 2005Return made up to 02/11/05; full list of members (3 pages)
5 October 2005Accounts made up to 31 March 2005 (2 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 January 2005Accounts made up to 31 March 2004 (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (1 page)
9 November 2004Return made up to 02/11/04; full list of members (3 pages)
9 November 2004Return made up to 02/11/04; full list of members (3 pages)
8 June 2004New secretary appointed (1 page)
8 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
4 November 2003Return made up to 02/11/03; full list of members (3 pages)
4 November 2003Return made up to 02/11/03; full list of members (3 pages)
28 October 2003Accounts made up to 31 March 2003 (2 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
14 November 2002Return made up to 02/11/02; full list of members (3 pages)
14 November 2002Return made up to 02/11/02; full list of members (3 pages)
26 October 2002Accounts made up to 31 March 2002 (2 pages)
26 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 April 2002New director appointed (1 page)
18 April 2002New director appointed (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002New director appointed (1 page)
18 April 2002New director appointed (1 page)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002Director resigned (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
3 January 2002New secretary appointed (1 page)
3 January 2002New secretary appointed (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
5 November 2001Return made up to 02/11/01; full list of members (3 pages)
5 November 2001Return made up to 02/11/01; full list of members (3 pages)
24 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 October 2001Accounts made up to 31 March 2001 (2 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
17 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 November 2000Accounts made up to 31 March 2000 (1 page)
9 November 2000Return made up to 02/11/00; no change of members (3 pages)
9 November 2000Return made up to 02/11/00; no change of members (3 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
31 July 2000Secretary's particulars changed (1 page)
31 July 2000Secretary's particulars changed (1 page)
27 April 2000New director appointed (1 page)
27 April 2000New director appointed (1 page)
27 April 2000New director appointed (1 page)
27 April 2000New director appointed (1 page)
14 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
2 November 1999Return made up to 02/11/99; full list of members (4 pages)
2 November 1999Return made up to 02/11/99; full list of members (4 pages)
19 August 1999Accounts made up to 31 March 1999 (1 page)
19 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
18 November 1998Return made up to 02/11/98; full list of members (8 pages)
18 November 1998Return made up to 02/11/98; full list of members (8 pages)
26 August 1998Return made up to 02/08/98; full list of members (8 pages)
26 August 1998Return made up to 02/08/98; full list of members (8 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
22 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
30 September 1997Return made up to 02/08/97; no change of members (7 pages)
30 September 1997Return made up to 02/08/97; no change of members (7 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 August 1996Return made up to 02/08/96; full list of members (8 pages)
27 August 1996Return made up to 02/08/96; full list of members (8 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1996Auditor's resignation (1 page)
5 February 1996Auditor's resignation (1 page)
4 February 1996Full accounts made up to 1 April 1995 (6 pages)
4 February 1996Full accounts made up to 1 April 1995 (6 pages)
4 February 1996Full accounts made up to 1 April 1995 (6 pages)
29 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1995Return made up to 02/08/95; full list of members (10 pages)
25 August 1995Return made up to 02/08/95; full list of members (9 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)