Woosehill
Wokingham
Berkshire
RG41 3BH
Director Name | Kevin Farmer |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1998(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (closed 28 July 2015) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 27 Cody Road Cove Farnborough Hampshire GU14 0BX |
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 July 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 July 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(16 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 28 July 2015) |
Correspondence Address | 24-25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Penelope Ann Strugnell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Role | Bank Official |
Correspondence Address | 19 Dewpond Walk Lychpit Basingstoke Hampshire RG24 8RZ |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Neil Wilson Hepburn |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Forest Dean Fleet Hampshire GU13 8TT |
Director Name | Neil Richard Fenton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 28 Barron Place Basingstoke Hampshire RG24 9JS |
Director Name | Mr Michael Fairmaner Heygate Adler |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | New England House New England Hill West End Woking Surrey GU24 9PY |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Simon Christopher Dare |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2000) |
Role | Bank Official |
Correspondence Address | 6 Bishops Road Upper Hale Farnham Surrey GU9 0JA |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Director Name | Michelle Atkinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2000) |
Role | Bank Clerk |
Correspondence Address | 108 Peabody Road Farnborough Hampshire GU14 6DY |
Director Name | Sally Ann Cranwell-Child |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 1998) |
Role | Bank Clerk |
Country of Residence | England |
Correspondence Address | 21 Coronation Road Yateley Camberley Surrey GU46 7TH |
Director Name | Carolyn Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2001) |
Role | Bank Official |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 January 2011) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 20 April 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 23 November 2005(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 21/5 West Bryson Road Edinburgh EH11 1BN Scotland |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 05 February 2010(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(15 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 22 August 2011(15 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
99 at £1 | Royal Bank Of Scotland PLC 99.00% Ordinary |
---|---|
1 at £1 | Glyns Nominees LTD 1.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Application to strike the company off the register (3 pages) |
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
7 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
2 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
30 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
30 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
26 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 November 2011 | Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
21 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
21 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Director's details changed for Roderick Neville William Reading on 1 October 2009 (2 pages) |
19 July 2011 | Director's details changed for Kevin Farmer on 1 October 2009 (2 pages) |
19 July 2011 | Director's details changed for Kevin Farmer on 1 October 2009 (2 pages) |
19 July 2011 | Director's details changed for Roderick Neville William Reading on 1 October 2009 (2 pages) |
19 July 2011 | Director's details changed for Roderick Neville William Reading on 1 October 2009 (2 pages) |
19 July 2011 | Director's details changed for Kevin Farmer on 1 October 2009 (2 pages) |
2 February 2011 | Termination of appointment of Angela Cunningham as a director (1 page) |
2 February 2011 | Termination of appointment of Angela Cunningham as a director (1 page) |
3 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
3 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
2 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 October 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
1 October 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
1 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
1 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Termination of appointment of a secretary (1 page) |
23 February 2010 | Termination of appointment of a secretary (1 page) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
24 December 2009 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 24 December 2009 (1 page) |
22 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
18 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
5 August 2008 | Appointment terminated secretary marcos castro (1 page) |
5 August 2008 | Appointment terminated secretary marcos castro (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 March 2008 | Appointment terminated director richard hopkins (1 page) |
4 March 2008 | Director appointed mr neil clark macarthur (1 page) |
4 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
4 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
4 March 2008 | Appointment terminated director richard hopkins (1 page) |
4 March 2008 | Director appointed mr neil clark macarthur (1 page) |
24 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
24 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 01/09/06; full list of members (6 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members (6 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (6 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (6 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
25 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
20 December 1999 | Return made up to 12/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 12/12/99; full list of members (8 pages) |
19 December 1999 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
19 December 1999 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
29 December 1998 | Return made up to 12/12/98; full list of members (8 pages) |
29 December 1998 | Return made up to 12/12/98; full list of members (8 pages) |
15 December 1998 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
15 December 1998 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
26 October 1998 | New director appointed (1 page) |
26 October 1998 | New director appointed (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
30 December 1997 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
30 December 1997 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
19 December 1997 | Return made up to 12/12/97; full list of members (9 pages) |
19 December 1997 | Return made up to 12/12/97; full list of members (9 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
23 December 1996 | Return made up to 12/12/96; no change of members (5 pages) |
23 December 1996 | Return made up to 12/12/96; no change of members (5 pages) |
21 December 1996 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
21 December 1996 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
19 September 1996 | Return made up to 11/09/96; full list of members (8 pages) |
19 September 1996 | Return made up to 11/09/96; full list of members (8 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
22 September 1995 | Ad 18/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
22 September 1995 | Accounting reference date notified as 30/09 (1 page) |
22 September 1995 | Ad 18/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
22 September 1995 | Accounting reference date notified as 30/09 (1 page) |
13 September 1995 | Secretary resigned (2 pages) |
13 September 1995 | Secretary resigned (2 pages) |
11 September 1995 | Incorporation (24 pages) |
11 September 1995 | Incorporation (24 pages) |