London
W1H 7EJ
Secretary Name | Mr Scott Thomas Kumar Mody |
---|---|
Status | Current |
Appointed | 05 October 2020(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Thomas Jeremy Willoughby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 59 Gibson Square London N1 0RA |
Director Name | Mr David Walter Watts |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Cowfold Farm Mattingley Hook Hampshire RG27 8JX |
Director Name | Mr Michael Edward D'Arcy Walton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 39 Frewin Road London SW18 3LR |
Secretary Name | Thomas Jeremy Willoughby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 59 Gibson Square London N1 0RA |
Secretary Name | Jane Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 26 Coleshill Road Teddington Middlesex TW11 0LJ |
Director Name | Keith Howard Churchman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2002) |
Role | Investment Banker |
Correspondence Address | Holly Lodge 8 Templemore Close Cambridge CB1 7TH |
Director Name | Mr Anthony Patrick Halligan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 18 September 1997(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 20 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 43 Cambridge Road London SW20 0QB |
Director Name | Mr Christopher Conor McCann |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 September 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sydney House 10 Lonsdale Square London N1 1EN |
Director Name | Mr David Robert Shaw |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 December 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fuaran Southcliffe Port Patrick Stranraer Wigtownshire DG9 8LE Scotland |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Secretary Name | Mr Barry Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Honor Oak Road London SE23 3SQ |
Director Name | Mr William Nicholas Jackson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 August 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Mr Mark John Harford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 June 2005) |
Role | Company Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Addison Grove London W4 1EP |
Director Name | Mr Benjamin Elliot Freeman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 June 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Secretary Name | David Marsh Hankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Secretary Name | Rachel Clare Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 October 2020) |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Mr Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bridgepoint.eu |
---|
Registered Address | 5 Marble Arch London W1H 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Bridgepoint Advisers Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
17 April 2003 | Delivered on: 24 April 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge subject to a limit of the liability in the sum of £200,000. Particulars: The bank account. See the mortgage charge document for full details. Outstanding |
---|---|
24 October 2001 | Delivered on: 9 November 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee under or pursuant to a guarantee of even date together with interest discunt commission and all other charges costs and expenses for which the company may become liable to the chargee under the guarantee or the charge subject to a limit of liability in the sum of £550,00.00. Particulars: By way of first fixed charge the bank account with barclays bank PLC account number 10122246 sort code 20-00-00 and all sums of money standing to the credit therein up to a maximum of £550,000.00. Outstanding |
5 October 2020 | Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages) |
---|---|
5 October 2020 | Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
18 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
31 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
11 February 2014 | Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB United Kingdom on 11 February 2014 (1 page) |
20 December 2013 | Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages) |
20 December 2013 | Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page) |
20 December 2013 | Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages) |
20 December 2013 | Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page) |
20 December 2013 | Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
9 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Termination of appointment of William Jackson as a director (1 page) |
16 August 2012 | Termination of appointment of William Jackson as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Appointment of Paul Richard Gunner as a director (3 pages) |
11 July 2011 | Appointment of Paul Richard Gunner as a director (3 pages) |
11 July 2011 | Termination of appointment of Benjamin Freeman as a director (2 pages) |
11 July 2011 | Termination of appointment of Benjamin Freeman as a director (2 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
17 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Appointment of Rachel Clare Thompson as a secretary (3 pages) |
4 February 2010 | Appointment of Rachel Clare Thompson as a secretary (3 pages) |
4 February 2010 | Termination of appointment of David Hankin as a secretary (2 pages) |
4 February 2010 | Termination of appointment of David Hankin as a secretary (2 pages) |
14 December 2009 | Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages) |
8 December 2009 | Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Benjamin Elliot Freeman on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Benjamin Elliot Freeman on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page) |
24 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
22 April 2008 | Director's change of particulars / william jackson / 14/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / william jackson / 14/04/2008 (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
20 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
5 January 2007 | Auditor's resignation (2 pages) |
5 January 2007 | Auditor's resignation (2 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
18 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
18 August 2006 | Return made up to 16/08/06; full list of members
|
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed
|
26 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page) |
25 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 August 2005 | Return made up to 16/08/05; full list of members (8 pages) |
22 August 2005 | Return made up to 16/08/05; full list of members (8 pages) |
18 June 2005 | New director appointed (4 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (4 pages) |
18 June 2005 | Director resigned (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
17 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
9 September 2003 | Return made up to 16/08/03; full list of members
|
9 September 2003 | Return made up to 16/08/03; full list of members
|
5 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 September 2002 | Return made up to 16/08/02; full list of members (8 pages) |
3 September 2002 | Return made up to 16/08/02; full list of members (8 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
29 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
4 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
12 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 September 2000 | Return made up to 16/08/00; full list of members
|
6 September 2000 | Return made up to 16/08/00; full list of members
|
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Location of register of members (1 page) |
2 June 2000 | Location of register of members (1 page) |
2 June 2000 | Location of register of directors' interests (1 page) |
2 June 2000 | Location of register of directors' interests (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page) |
24 May 2000 | Company name changed gartmore private equity growth f und LIMITED\certificate issued on 24/05/00 (2 pages) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Location of register of directors' interests (1 page) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Company name changed gartmore private equity growth f und LIMITED\certificate issued on 24/05/00 (2 pages) |
24 May 2000 | Location of register of directors' interests (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (46 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (46 pages) |
15 October 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | Secretary's particulars changed (1 page) |
8 September 1999 | Return made up to 16/08/99; no change of members (10 pages) |
8 September 1999 | Location of register of members (1 page) |
8 September 1999 | Location of register of directors' interests (1 page) |
8 September 1999 | Location of register of members (1 page) |
8 September 1999 | Location of register of directors' interests (1 page) |
8 September 1999 | Return made up to 16/08/99; no change of members (10 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: gartmore house 16-18 monument street london EC3R 8AJ (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: gartmore house 16-18 monument street london EC3R 8AJ (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New secretary appointed (1 page) |
29 July 1999 | New secretary appointed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
15 September 1998 | Return made up to 16/08/98; no change of members (9 pages) |
15 September 1998 | Return made up to 16/08/98; no change of members (9 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (45 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (45 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
22 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
22 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
3 March 1997 | Location of register of members (1 page) |
3 March 1997 | Location of register of members (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
29 August 1996 | Return made up to 16/08/96; no change of members (7 pages) |
29 August 1996 | Return made up to 16/08/96; no change of members (7 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 August 1995 | Return made up to 16/08/95; full list of members (8 pages) |
6 April 1995 | Accounting reference date notified as 31/12 (1 page) |
6 April 1995 | Accounting reference date notified as 31/12 (1 page) |
13 September 1994 | New director appointed (11 pages) |
16 August 1994 | Incorporation (18 pages) |
16 August 1994 | Incorporation (18 pages) |