London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Mr Stuart Dawson Bell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 August 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Farm Cottage Old Burdon, Seaton Seaham County Durham SR7 0NW |
Director Name | Stephen Davenport Parker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Brackenwood 34 Tower Road North Heswall Wirrall CH60 6RS Wales |
Director Name | Valerie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 October 2000) |
Role | Advertising Dir |
Correspondence Address | 1 The Courtyard Trafford Hill Aislaby Road Stockton On Tees Cleveland TS16 0QE |
Director Name | Paul Christopher James |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 August 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broken Banks Bishop Auckland County Durham DL14 7QN |
Director Name | John Thomas Haldane Williams |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alisley 14 Ramsey Tullis Drive Delph Wood Tullibody Clackmannanshire FK10 2UD Scotland |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 December 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Lea Cottage Carlton In Cleveland North Yorkshire TS9 7BB |
Secretary Name | John Thomas Haldane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Alisley 14 Ramsey Tullis Drive Delph Wood Tullibody Clackmannanshire FK10 2UD Scotland |
Director Name | Mr James Michael Renaghan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rennie Close Garstang Lancashire PR3 1RZ |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | trinitymirrorprinting.co.uk |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
429.3k at £1 | Ncj Media LTD 99.98% Ordinary |
---|---|
100 at £1 | Gazette Media Company LTD 0.02% Ordinary |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
18 October 2023 | Accounts for a dormant company made up to 25 December 2022 (5 pages) |
---|---|
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (5 pages) |
8 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (5 pages) |
12 April 2021 | Confirmation statement made on 27 March 2021 with updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 29 December 2019 (5 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 30 December 2018 (5 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
7 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
7 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
17 October 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
17 October 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
16 April 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
6 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (8 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (8 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (8 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (8 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (8 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (8 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (8 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (8 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (8 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (8 pages) |
14 June 2004 | Accounts for a dormant company made up to 28 December 2003 (8 pages) |
14 June 2004 | Accounts for a dormant company made up to 28 December 2003 (8 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
1 June 2003 | Accounts for a dormant company made up to 29 December 2002 (8 pages) |
1 June 2003 | Accounts for a dormant company made up to 29 December 2002 (8 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members
|
12 May 2003 | Return made up to 01/05/03; full list of members
|
7 October 2002 | Full accounts made up to 30 December 2001 (10 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (10 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page) |
28 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
10 January 2002 | Resolutions
|
10 January 2002 | Resolutions
|
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned;director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Secretary resigned;director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 June 2001 | Return made up to 01/05/01; full list of members (8 pages) |
4 June 2001 | Return made up to 01/05/01; full list of members (8 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Ad 20/12/00--------- £ si 429056@1=429056 £ ic 300/429356 (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Ad 20/12/00--------- £ si 429056@1=429056 £ ic 300/429356 (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
9 May 2001 | Resolutions
|
9 May 2001 | Nc inc already adjusted 20/12/00 (1 page) |
9 May 2001 | Nc inc already adjusted 20/12/00 (1 page) |
9 May 2001 | Resolutions
|
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
31 October 2000 | Full accounts made up to 2 January 2000 (11 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (11 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (11 pages) |
29 September 2000 | Director's particulars changed (1 page) |
29 September 2000 | Director's particulars changed (1 page) |
2 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
2 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
7 December 1999 | Director's particulars changed (1 page) |
7 December 1999 | Director's particulars changed (1 page) |
1 November 1999 | Full accounts made up to 27 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 27 December 1998 (12 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
25 May 1999 | Return made up to 01/05/99; full list of members (12 pages) |
25 May 1999 | Return made up to 01/05/99; full list of members (12 pages) |
28 October 1998 | Full accounts made up to 28 December 1997 (12 pages) |
28 October 1998 | Full accounts made up to 28 December 1997 (12 pages) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Director's particulars changed (1 page) |
2 June 1998 | Return made up to 01/05/98; full list of members (8 pages) |
2 June 1998 | Return made up to 01/05/98; full list of members (8 pages) |
27 October 1997 | Full accounts made up to 29 December 1996 (11 pages) |
27 October 1997 | Full accounts made up to 29 December 1996 (11 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 6 heritage court lower bridge street chester CH1 1RD (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: 6 heritage court lower bridge street chester CH1 1RD (1 page) |
3 June 1997 | Director's particulars changed (1 page) |
3 June 1997 | Return made up to 01/05/97; full list of members (8 pages) |
3 June 1997 | Director's particulars changed (1 page) |
3 June 1997 | Return made up to 01/05/97; full list of members (8 pages) |
18 March 1997 | Full accounts made up to 29 February 1996 (8 pages) |
18 March 1997 | Full accounts made up to 29 February 1996 (8 pages) |
28 February 1997 | Return made up to 23/02/97; full list of members (9 pages) |
28 February 1997 | Return made up to 23/02/97; full list of members (9 pages) |
6 November 1996 | Return made up to 23/02/96; full list of members (6 pages) |
6 November 1996 | Return made up to 23/02/96; full list of members (6 pages) |
22 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Secretary resigned;director resigned (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Secretary resigned;director resigned (2 pages) |
20 August 1996 | New secretary appointed;new director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New secretary appointed;new director appointed (2 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (1 page) |
6 August 1996 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
6 August 1996 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
28 June 1996 | Secretary resigned;director resigned (1 page) |
28 June 1996 | Secretary resigned;director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Ad 02/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 1996 | Ad 03/05/96--------- £ si 297@1=297 £ ic 2/299 (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page) |
11 June 1996 | Ad 03/05/96--------- £ si 297@1=297 £ ic 2/299 (2 pages) |
11 June 1996 | Ad 02/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | £ nc 100/300 17/03/95 (1 page) |
20 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
20 March 1995 | Registered office changed on 20/03/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
20 March 1995 | Resolutions
|
20 March 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | £ nc 100/300 17/03/95 (1 page) |
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Director resigned;new director appointed (2 pages) |