London
SE1 9GL
Director Name | Kurt Charles Johnson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 July 2023(28 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Alexander Ashby |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(28 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2005(10 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr David Ferguson Calow |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(4 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 September 2005) |
Role | Company Secretary And Solicito |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(4 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | Mr David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(4 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 September 2005) |
Role | Company Secretary And Solicito |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Director Name | Robert Earl Lerwill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1X 6RD |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Nicholas Edward Read |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1999) |
Role | Accountant |
Correspondence Address | 27 Farm Street London W1X 8WP |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(19 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2022) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Daniel Patrick Conaghan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Richard James Payne |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | wpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74082204 |
Telephone region | London |
Registered Address | Sea Containers House 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.5b at £1 | Thistleclub LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
9 December 2020 | Memorandum and Articles of Association (17 pages) |
---|---|
9 December 2020 | Resolutions
|
3 December 2020 | Change of details for Thistleclub Limited as a person with significant control on 23 November 2020 (2 pages) |
3 December 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
20 October 2020 | Amended audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
29 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
29 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages) |
29 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
27 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
20 January 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
11 December 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
9 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages) |
9 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
20 November 2018 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 20 November 2018 (1 page) |
30 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages) |
30 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (101 pages) |
30 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
30 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 7 June 2014 (1 page) |
30 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 7 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page) |
30 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 7 June 2014 (1 page) |
30 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page) |
30 July 2014 | Appointment of Mr Charles Ward Van Der Welle as a director on 19 June 2014 (2 pages) |
30 July 2014 | Appointment of Mr Charles Ward Van Der Welle as a director on 19 June 2014 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
23 October 2008 | Appointment terminated director paul richardson (1 page) |
23 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
12 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
11 June 2008 | Director's change of particulars / paul richardson / 01/01/2008 (1 page) |
11 June 2008 | Director's change of particulars / paul richardson / 01/01/2008 (1 page) |
25 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
4 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
12 July 2004 | Return made up to 07/06/04; full list of members (8 pages) |
12 July 2004 | Return made up to 07/06/04; full list of members (8 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
7 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
1 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
16 January 2002 | Nc inc already adjusted 18/06/01 (1 page) |
16 January 2002 | Ad 18/06/01--------- £ si 55956060@1=55956060 £ ic 25/55956085 (2 pages) |
16 January 2002 | Ad 18/06/01--------- £ si 55956060@1=55956060 £ ic 25/55956085 (2 pages) |
16 January 2002 | Nc inc already adjusted 18/06/01 (1 page) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
11 September 2001 | Return made up to 07/06/01; full list of members
|
11 September 2001 | Return made up to 07/06/01; full list of members
|
24 May 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
24 May 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
6 March 2001 | Ad 09/06/00--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
6 March 2001 | Ad 09/06/00--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 July 2000 | Return made up to 07/06/00; full list of members
|
21 July 2000 | Return made up to 07/06/00; full list of members
|
24 March 2000 | Ad 14/12/99--------- £ si 3@1=3 £ ic 20/23 (2 pages) |
24 March 2000 | Ad 14/12/99--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
24 March 2000 | Ad 14/12/99--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
24 March 2000 | Ad 14/12/99--------- £ si 3@1=3 £ ic 20/23 (2 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
16 July 1999 | Return made up to 07/06/99; no change of members (6 pages) |
16 July 1999 | Return made up to 07/06/99; no change of members (6 pages) |
13 April 1999 | Ad 20/11/98--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
13 April 1999 | Ad 20/11/98--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
2 March 1999 | Ad 14/10/98--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
2 March 1999 | Ad 14/10/98--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
20 December 1998 | Ad 30/11/98--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
20 December 1998 | Ad 30/11/98--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 September 1998 | Ad 14/09/98--------- £ si 2@1=2 £ ic 15/17 (2 pages) |
22 September 1998 | Ad 14/09/98--------- £ si 2@1=2 £ ic 15/17 (2 pages) |
23 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
25 February 1998 | Ad 04/08/97--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
25 February 1998 | Statement of affairs (3 pages) |
25 February 1998 | Ad 04/08/97--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
25 February 1998 | Statement of affairs (3 pages) |
8 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 April 1997 | Ad 31/12/96--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
16 April 1997 | Ad 31/12/96--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
11 March 1997 | Ad 31/12/96--------- £ si 3@1=3 £ ic 6/9 (2 pages) |
11 March 1997 | Ad 31/12/96--------- £ si 3@1=3 £ ic 6/9 (2 pages) |
11 March 1997 | Ad 31/12/96--------- £ si 3@1=3 £ ic 9/12 (2 pages) |
11 March 1997 | Ad 31/12/96--------- £ si 3@1=3 £ ic 9/12 (2 pages) |
25 January 1997 | Ad 31/12/96--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
25 January 1997 | Ad 30/12/96--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
25 January 1997 | Ad 30/12/96--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
25 January 1997 | Ad 31/12/96--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
5 June 1996 | Ad 06/07/95--------- £ si 1@1 (2 pages) |
5 June 1996 | Ad 06/07/95--------- £ si 1@1 (2 pages) |
5 June 1996 | Statement of affairs (3 pages) |
5 June 1996 | Statement of affairs (3 pages) |
23 May 1996 | Ad 06/07/95--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 May 1996 | Ad 06/07/95--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
31 January 1996 | Ad 24/01/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 January 1996 | Ad 24/01/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
13 July 1995 | Accounting reference date notified as 31/12 (1 page) |
13 July 1995 | Registered office changed on 13/07/95 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
13 July 1995 | New director appointed (2 pages) |
13 July 1995 | £ nc 100/100000000 05/07/95 (1 page) |
13 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | £ nc 100/100000000 05/07/95 (1 page) |
13 July 1995 | Accounting reference date notified as 31/12 (1 page) |
13 July 1995 | Resolutions
|
13 July 1995 | Registered office changed on 13/07/95 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
13 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 July 1995 | New director appointed (2 pages) |
7 June 1995 | Incorporation (34 pages) |
7 June 1995 | Incorporation (34 pages) |