Royal Victoria Docks
London
E16 1BL
Director Name | Mr Steven John Fitzpatrick |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 07 March 2012) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Anselms Place London W1K 5AF |
Secretary Name | Lucy Ann Bewley Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Erskine House Spaniards Road London NW3 7JJ |
Director Name | Claire Imogen Lalaguna-Pelas |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 55 Sutton Road London N10 1HH |
Secretary Name | Claire Imogen Lalaguna-Pelas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 55 Sutton Road London N10 1HH |
Director Name | Lucy Ann Bewley Fitzpatrick |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 September 1999) |
Role | Partner |
Correspondence Address | Erskine House Spaniards Road London NW3 7JJ |
Secretary Name | Lucy Ann Bewley Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 April 2006) |
Role | Partner |
Correspondence Address | Calle Picasso 16 07157 Pto Andratx Mallorca Spain |
Secretary Name | Noreen Hoang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 12 Crouch Croft New Eltham London SE9 3HX |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2008) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | AWS Business Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2014(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2019) |
Correspondence Address | 44 Cecil Avenue Hornchurch RM11 2NB |
Telephone | 020 82091103 |
---|---|
Telephone region | London |
Registered Address | Unit A 18 Western Gateway Royal Victoria Docks London E16 1BL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50k at £1 | Fitzpatrick Construction Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £4,172,138 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
23 July 1998 | Delivered on: 24 July 1998 Satisfied on: 14 June 2007 Persons entitled: Dunbar Bank PLC Classification: Leter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time standing to the credit of the company in or earned by the company on a designated account maintained by the company with the bank. Fully Satisfied |
---|---|
21 April 1998 | Delivered on: 27 April 1998 Satisfied on: 14 June 2007 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
21 April 1998 | Delivered on: 27 April 1998 Satisfied on: 14 June 2007 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as 167 rotherhithe street and land on north side of rotherhithe st,london borough of southwark; t/nos:31807,32525 and tgl 10730. see the mortgage charge document for full details. Fully Satisfied |
7 August 1997 | Delivered on: 19 August 1997 Satisfied on: 14 June 2007 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies from time to time held to the credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank. Fully Satisfied |
7 August 1997 | Delivered on: 19 August 1997 Satisfied on: 14 June 2007 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a the old pumping station st katherines way wapping l/b of tower hamlets t/no: EGL231389. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
10 June 1996 | Delivered on: 14 June 1996 Satisfied on: 14 June 2007 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertakings and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
10 June 1996 | Delivered on: 14 June 1996 Satisfied on: 14 June 2007 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 241 - 247 (odd numbers) tooley street bermondsey in the l/b of southwark t/no: TGL113623. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
10 June 1996 | Delivered on: 14 June 1996 Satisfied on: 14 June 2007 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 43 west heath drive in the l/b of barnet t/no: mx 386208. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
10 June 1996 | Delivered on: 14 June 1996 Satisfied on: 14 June 2007 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank. Fully Satisfied |
27 October 2010 | Delivered on: 1 November 2010 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 October 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
22 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
28 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
9 August 2019 | Satisfaction of charge 10 in full (1 page) |
21 March 2019 | Termination of appointment of Aws Business Consultants Limited as a secretary on 8 March 2019 (1 page) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
18 May 2017 | Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 9 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 9 May 2017 (1 page) |
15 February 2017 | Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017 (1 page) |
15 February 2017 | Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
31 March 2014 | Termination of appointment of Noreen Hoang as a secretary (1 page) |
31 March 2014 | Appointment of Aws Accountants & Tax Advisors (Essex) Limited as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Noreen Hoang as a secretary (1 page) |
31 March 2014 | Appointment of Aws Accountants & Tax Advisors (Essex) Limited as a secretary (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Termination of appointment of Steven Fitzpatrick as a director (1 page) |
14 March 2012 | Termination of appointment of Steven Fitzpatrick as a director (1 page) |
2 March 2012 | Accounts for a small company made up to 31 December 2010 (5 pages) |
2 March 2012 | Accounts for a small company made up to 31 December 2010 (5 pages) |
21 October 2011 | Appointment of Mr Brain Fitzpatrick as a director (2 pages) |
21 October 2011 | Appointment of Mr Brain Fitzpatrick as a director (2 pages) |
26 August 2011 | Director's details changed for Steven John Fitzpatrick on 20 May 2010 (2 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Director's details changed for Steven John Fitzpatrick on 20 May 2010 (2 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
24 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 18 western gateway royal victoria docks london E16 1BL (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 18 western gateway royal victoria docks london E16 1BL (1 page) |
7 February 2009 | Return made up to 25/08/08; full list of members (5 pages) |
7 February 2009 | Return made up to 25/08/08; full list of members (5 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from the grainstore 4 western gateway london E16 1BA (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from the grainstore 4 western gateway london E16 1BA (1 page) |
5 March 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
5 March 2008 | Secretary appointed noreen hoang (2 pages) |
5 March 2008 | Secretary appointed noreen hoang (2 pages) |
5 March 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 October 2006 | Return made up to 25/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 25/08/06; full list of members (2 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
16 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 October 2005 | Return made up to 25/08/05; full list of members (2 pages) |
18 October 2005 | Return made up to 25/08/05; full list of members (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 167A rotherhithe street london SE16 5QW (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 167A rotherhithe street london SE16 5QW (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
27 May 2005 | Section 394 (1 page) |
27 May 2005 | Section 394 (1 page) |
23 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
23 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
1 December 2004 | Return made up to 25/08/04; full list of members (6 pages) |
1 December 2004 | Return made up to 25/08/04; full list of members (6 pages) |
4 May 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
4 May 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
2 March 2004 | Return made up to 25/08/03; full list of members
|
2 March 2004 | Return made up to 25/08/03; full list of members
|
3 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
3 September 2001 | Return made up to 25/08/01; full list of members
|
3 September 2001 | Return made up to 25/08/01; full list of members
|
2 August 2001 | Full accounts made up to 30 June 2000 (14 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (14 pages) |
29 March 2000 | Re-registration of Memorandum and Articles (5 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Application for reregistration from PLC to private (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Re-registration of Memorandum and Articles (5 pages) |
29 March 2000 | Application for reregistration from PLC to private (1 page) |
2 February 2000 | Full accounts made up to 30 June 1999 (15 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (15 pages) |
1 October 1999 | Return made up to 25/08/99; full list of members (5 pages) |
1 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1999 | Return made up to 25/08/99; full list of members (5 pages) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: erskine house spaniards road london NW3 7JJ (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: erskine house spaniards road london NW3 7JJ (1 page) |
3 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
1 September 1998 | Return made up to 25/08/98; full list of members (5 pages) |
1 September 1998 | Return made up to 25/08/98; full list of members (5 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
27 April 1998 | Particulars of mortgage/charge (3 pages) |
27 April 1998 | Particulars of mortgage/charge (3 pages) |
27 April 1998 | Particulars of mortgage/charge (3 pages) |
27 April 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
1 October 1997 | Return made up to 25/08/97; full list of members (5 pages) |
1 October 1997 | Return made up to 25/08/97; full list of members (5 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
4 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
8 October 1996 | Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page) |
8 October 1996 | Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page) |
4 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
4 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Full accounts made up to 31 August 1995 (13 pages) |
26 March 1996 | Full accounts made up to 31 August 1995 (13 pages) |
29 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 September 1995 | Return made up to 25/08/95; full list of members (12 pages) |
13 September 1995 | Return made up to 25/08/95; full list of members (12 pages) |
3 February 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 February 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
25 August 1994 | Incorporation (15 pages) |
25 August 1994 | Incorporation (15 pages) |