Tallington Road, Bainton
Stamford
Lincolnshire
PE9 3AF
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Mr Richard John Winfrey |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 January 2007) |
Role | Director Of Companies |
Correspondence Address | 2 Church Lane Sibbington Peterborough Cambridgeshire PE8 6LP |
Director Name | Thomas David Guy Arculus |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 1997) |
Role | Publisher |
Correspondence Address | Flat 193 County Hall North Block 1a Belvedere Road London SE1 7GH |
Director Name | Sir Robin William Miller |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 October 2003) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Glatton House Glatton Huntingdon Cambridgeshire PE28 5RU |
Director Name | Mr Nicholas David Morgan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 August 2007) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | 33 Woodlands Way Ashtead Surrey KT21 1LH |
Director Name | Rodney Albert Jones |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1996) |
Role | Newspaper Sales Executive |
Correspondence Address | 1 Windmill Lane Denton Northampton NN7 1DU |
Director Name | Tina Webster Langhorn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 2000) |
Role | Accountant |
Correspondence Address | 79 Crowhill Godmanchester Cambridgeshire PE18 8NR |
Director Name | Barry Roy Dennis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 2000) |
Role | Publisher |
Correspondence Address | 208 Broadway Yaxley Peterborough PE7 3NT |
Director Name | Mark Eric Thurgood |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Manor House Hartswood Manor, Doversgreen Road Reigate Surrey RH2 8BZ |
Director Name | Miss Sarah Lesley Dyer |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2001) |
Role | Personal Assistant |
Correspondence Address | 6 Bonchurch Court Oakhill Road Purfleet Essex RM16 1TG |
Director Name | Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2002) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Crown Road North Dowanhill Glasgow G12 9HW Scotland |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Mr Nicholas James Folland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2003) |
Role | Group Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Strethall House Strethall Saffron Walden Essex CB11 4XJ |
Director Name | Mr Thomas Charles Moloney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queen Elizabeths Walk London N16 0HX |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(9 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Director Name | Miss Lesley Marshall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2004(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 6 St Wyburn Court, 26 Westcliffe Road Birkdale, Southport PR8 2TG |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Director Name | Christos Klokkaris |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2009) |
Role | Research Director |
Correspondence Address | 8 Parkway Huntingdon Cambridgeshire PE29 6JB |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Ms Lucy Caroline Greggains |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Price's Court Cotton Row London SW11 3YW |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(13 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Stewart David Grant |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 July 2008) |
Role | Group Benefits Manager |
Correspondence Address | The Old Wesleyan Chapel Bridge Street Kings Cliffe Peterborough Cambridgeshire PE8 6XH |
Director Name | Charles Frederick Downing |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2011) |
Role | Sales Manager |
Correspondence Address | 4 Lammas Road Watton At Stone Hertford Hertfordshire SG14 3RH |
Secretary Name | Ms Shanny Looi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2011) |
Role | Company Director |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Peter Douglas Lambert |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(14 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 July 2009) |
Role | Head Of Reward |
Correspondence Address | 4 Anderton Villas, Millbrook Torpoint Cornwall PL10 1DR |
Director Name | Ian Smith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 December 2010) |
Role | Head Of Benefits And Payroll |
Correspondence Address | 34 Upper Park Road St Leonards On Sea Sussex TN37 6SL |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2010(16 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Capita Atl Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(13 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 10 October 2011) |
Correspondence Address | The Registry Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | Greater London House Hampstead Road London NW1 7EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
10 at £1 | Emap International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2011 | Termination of appointment of Shanny Looi as a secretary on 10 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Capita Atl Pension Trustees Limited as a director (1 page) |
24 October 2011 | Termination of appointment of Emily Henrietta Gestetner as a director on 10 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Emily Gestetner as a director (1 page) |
24 October 2011 | Termination of appointment of Charles Frederick Downing as a director on 10 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Charles Downing as a director (1 page) |
24 October 2011 | Termination of appointment of Capita Atl Pension Trustees Limited as a director on 10 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Shanny Looi as a secretary (1 page) |
19 October 2011 | Application to strike the company off the register (3 pages) |
19 October 2011 | Application to strike the company off the register (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
24 December 2010 | Termination of appointment of Ian Smith as a director (1 page) |
24 December 2010 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
24 December 2010 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
24 December 2010 | Termination of appointment of Ian Smith as a director (1 page) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 July 2009 | Appointment terminated director peter lambert (1 page) |
28 July 2009 | Appointment Terminated Director peter lambert (1 page) |
28 July 2009 | Director appointed ian smith (1 page) |
28 July 2009 | Director appointed ian smith (1 page) |
27 July 2009 | Appointment Terminated Director christos klokkaris (1 page) |
27 July 2009 | Appointment terminated director christos klokkaris (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 December 2008 | Director'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 2008 | Return made up to 02/11/08; full list of members (4 pages) |
3 December 2008 | Director's change of particulars / aspen trustees LIMITED / 30/11/2007 (2 pages) |
3 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
21 October 2008 | Director appointed peter douglas lambert (2 pages) |
21 October 2008 | Director appointed peter douglas lambert (2 pages) |
29 July 2008 | Appointment terminated director lucy greggains (1 page) |
29 July 2008 | Appointment Terminated Director lucy greggains (1 page) |
29 July 2008 | Appointment terminated director stewart grant (1 page) |
29 July 2008 | Appointment Terminated Director stewart grant (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Appointment Terminated Secretary torugbene narebor (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
10 April 2008 | Director appointed charles frederick downing (3 pages) |
10 April 2008 | Director appointed charles frederick downing (3 pages) |
11 February 2008 | Memorandum and Articles of Association (8 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Memorandum and Articles of Association (8 pages) |
11 February 2008 | Resolutions
|
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
8 January 2008 | Return made up to 02/11/07; full list of members (2 pages) |
8 January 2008 | Return made up to 02/11/07; full list of members (2 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
28 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New secretary appointed (1 page) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
20 January 2007 | Accounts made up to 31 March 2006 (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
3 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
8 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
8 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
5 October 2005 | Accounts made up to 31 March 2005 (2 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 January 2005 | Accounts made up to 31 March 2004 (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (1 page) |
9 November 2004 | Return made up to 02/11/04; full list of members (3 pages) |
9 November 2004 | Return made up to 02/11/04; full list of members (3 pages) |
8 June 2004 | New secretary appointed (1 page) |
8 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
4 November 2003 | Return made up to 02/11/03; full list of members (3 pages) |
4 November 2003 | Return made up to 02/11/03; full list of members (3 pages) |
28 October 2003 | Accounts made up to 31 March 2003 (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
14 November 2002 | Return made up to 02/11/02; full list of members (3 pages) |
14 November 2002 | Return made up to 02/11/02; full list of members (3 pages) |
26 October 2002 | Accounts made up to 31 March 2002 (2 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 April 2002 | New director appointed (1 page) |
18 April 2002 | New director appointed (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary's particulars changed (1 page) |
18 April 2002 | New director appointed (1 page) |
18 April 2002 | New director appointed (1 page) |
18 April 2002 | Secretary's particulars changed (1 page) |
18 April 2002 | Director resigned (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
3 January 2002 | New secretary appointed (1 page) |
3 January 2002 | New secretary appointed (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
5 November 2001 | Return made up to 02/11/01; full list of members (3 pages) |
5 November 2001 | Return made up to 02/11/01; full list of members (3 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
24 October 2001 | Accounts made up to 31 March 2001 (2 pages) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
17 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 November 2000 | Accounts made up to 31 March 2000 (1 page) |
9 November 2000 | Return made up to 02/11/00; no change of members (3 pages) |
9 November 2000 | Return made up to 02/11/00; no change of members (3 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
31 July 2000 | Secretary's particulars changed (1 page) |
31 July 2000 | Secretary's particulars changed (1 page) |
27 April 2000 | New director appointed (1 page) |
27 April 2000 | New director appointed (1 page) |
27 April 2000 | New director appointed (1 page) |
27 April 2000 | New director appointed (1 page) |
14 February 2000 | Resolutions
|
14 February 2000 | Resolutions
|
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
2 November 1999 | Return made up to 02/11/99; full list of members (4 pages) |
2 November 1999 | Return made up to 02/11/99; full list of members (4 pages) |
19 August 1999 | Accounts made up to 31 March 1999 (1 page) |
19 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 November 1998 | Return made up to 02/11/98; full list of members (8 pages) |
18 November 1998 | Return made up to 02/11/98; full list of members (8 pages) |
26 August 1998 | Return made up to 02/08/98; full list of members (8 pages) |
26 August 1998 | Return made up to 02/08/98; full list of members (8 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 September 1997 | Return made up to 02/08/97; no change of members (7 pages) |
30 September 1997 | Return made up to 02/08/97; no change of members (7 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (8 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (8 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
5 February 1996 | Auditor's resignation (1 page) |
5 February 1996 | Auditor's resignation (1 page) |
4 February 1996 | Full accounts made up to 1 April 1995 (6 pages) |
4 February 1996 | Full accounts made up to 1 April 1995 (6 pages) |
4 February 1996 | Full accounts made up to 1 April 1995 (6 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
25 August 1995 | Return made up to 02/08/95; full list of members (10 pages) |
25 August 1995 | Return made up to 02/08/95; full list of members (9 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |