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 | 08 February 2012(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 September 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, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 September 2015) |
Correspondence Address | 24-25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Martin John Binks |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 25 Priory Road Romford Essex RM3 9AP |
Director Name | James Snowden Chester |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Bank Executive |
Correspondence Address | Thriftwood Broomlands Lane Limpsfield Oxted Surrey RH8 0SP |
Secretary Name | Mr Graham Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Winterfold Tangley Road Hatherden Hampshire SP11 0HS |
Secretary Name | David John Hofmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 16 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Director Name | Christopher John Ring |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2001) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Rudyard 64 Kings Avenue Bromley Kent BR1 4HL |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Roy Alexander Robinson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 2004) |
Role | Stockbroker |
Correspondence Address | Campions Long Green Nazeing Essex EN9 2LU |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(7 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 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 |
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, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 20 April 2004(8 years, 2 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(9 years, 9 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 Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
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 after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(12 years, 5 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(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 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 | 14 October 2010(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 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 | 14 October 2010(14 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 September 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Ms Merle Allen |
---|---|
Status | Resigned |
Appointed | 28 September 2011(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 2011) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 08 February 2012(15 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
2 at £1 | National Westminster Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | Application to strike the company off the register (3 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
16 February 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
16 February 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
15 February 2012 | Termination of appointment of James Jackson as a director (1 page) |
15 February 2012 | Termination of appointment of James Jackson as a director (1 page) |
10 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 February 2012 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 February 2012 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
10 February 2012 | Termination of appointment of Merle Allen as a secretary (1 page) |
10 February 2012 | Termination of appointment of Merle Allen as a secretary (1 page) |
28 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
17 November 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
26 October 2011 | Appointment of Ms Merle Allen as a secretary (2 pages) |
26 October 2011 | Appointment of Ms Merle Allen as a secretary (2 pages) |
11 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
11 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
11 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
11 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Appointment of James Anthony Anthony Jackson as a director (2 pages) |
14 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
14 October 2010 | Appointment of James Anthony Anthony Jackson as a director (2 pages) |
14 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
14 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
14 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
14 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
14 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
7 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
22 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
22 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
20 February 2010 | Termination of appointment of a secretary (1 page) |
20 February 2010 | Termination of appointment of a secretary (1 page) |
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) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
24 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 01/12/08; full list of members (3 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 (7 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 March 2008 | Director appointed mr neil clark macarthur (1 page) |
5 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
5 March 2008 | Director appointed mr neil clark macarthur (1 page) |
5 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
4 March 2008 | Appointment terminated director richard hopkins (1 page) |
4 March 2008 | Appointment terminated director angela cunningham (1 page) |
4 March 2008 | Appointment terminated director richard hopkins (1 page) |
4 March 2008 | Appointment terminated director angela cunningham (1 page) |
20 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
20 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 01/12/06; full list of members (2 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) |
21 December 2005 | Return made up to 01/12/05; full list of members (5 pages) |
21 December 2005 | Return made up to 01/12/05; full list of members (5 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
7 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
30 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (1 page) |
9 January 2004 | New director appointed (1 page) |
9 January 2004 | New director appointed (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (1 page) |
9 January 2004 | Director resigned (1 page) |
30 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 55 mansell street london E1 8AN (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 55 mansell street london E1 8AN (1 page) |
16 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
28 February 2001 | Return made up to 14/02/01; full list of members (5 pages) |
28 February 2001 | Return made up to 14/02/01; full list of members (5 pages) |
21 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Director's particulars changed (1 page) |
12 January 2001 | Location of register of directors' interests (1 page) |
12 January 2001 | Location of register of directors' interests (1 page) |
12 January 2001 | Location of register of members (1 page) |
12 January 2001 | Location of register of members (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
20 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 February 2000 | Return made up to 14/02/00; full list of members (5 pages) |
24 February 2000 | Return made up to 14/02/00; full list of members (5 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
1 March 1999 | Return made up to 14/02/99; full list of members (5 pages) |
1 March 1999 | Return made up to 14/02/99; full list of members (5 pages) |
17 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
17 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
20 February 1998 | Return made up to 14/02/98; full list of members (5 pages) |
20 February 1998 | Return made up to 14/02/98; full list of members (5 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
18 June 1997 | Director's particulars changed (1 page) |
18 June 1997 | Director's particulars changed (1 page) |
22 May 1997 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
22 May 1997 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Location of register of members (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Location of register of members (1 page) |
7 April 1997 | Return made up to 14/02/97; full list of members (5 pages) |
7 April 1997 | Secretary's particulars changed (1 page) |
7 April 1997 | Secretary's particulars changed (1 page) |
7 April 1997 | Return made up to 14/02/97; full list of members (5 pages) |
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
11 June 1996 | Secretary's particulars changed (1 page) |
11 June 1996 | Secretary's particulars changed (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 February 1996 | Secretary resigned;director resigned (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Secretary resigned;director resigned (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
14 February 1996 | Incorporation (14 pages) |
14 February 1996 | Incorporation (14 pages) |