London
EC2R 8DU
Director Name | Mr Ryan Edward Ronald Moody |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2014(18 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Scrivener Notary |
Country of Residence | England |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Martin Anthony Charlton |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2014(18 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Scrivener Notary |
Country of Residence | England |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Edward Gardiner |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Scrivener Notary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Charles Ekeng Henshaw |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Scrivener Notary |
Country of Residence | England |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Robert Scott Kerss |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(23 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Scrivener Notary |
Country of Residence | England |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Luis Neil Hyde-Vaamonde |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Scrivener Notary |
Country of Residence | England |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Secretary Name | Mr Robert Scott Kerss |
---|---|
Status | Current |
Appointed | 08 April 2024(28 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Robert Anthony Duff Urquhart |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Scrivner Notary |
Correspondence Address | The Mill House Chilland Martyr Worthy Winchester Hants SO21 1BJ |
Director Name | Richard John Saville |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Scrivener Notary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Airedale Avenue London W4 2NW |
Director Name | Mr Nigel Peter Ready |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Scrivener Notary |
Country of Residence | United Kingdom |
Correspondence Address | Old Point House 4 Old Point Middleton On Sea West Sussex PO22 7RY |
Director Name | Mr Nicholas Ronald Rathbone Smith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Scrivner Notary |
Correspondence Address | 3 Cleves Court 34 Warwick Road Beaconsfield Buckinghamshire HP9 2PE |
Director Name | Mr Adrian George Orchard |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Scrivner Notary |
Correspondence Address | Corner Cottage Southlease Lewes East Sussex BN7 3HX |
Director Name | Mr Derek Wilfred Julian |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Scrivner Notary |
Correspondence Address | Sherwood Woodham Road Woking Surrey GU21 4DP |
Director Name | Patrick Francis Jourdan Freeman |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Scrivner Notary |
Correspondence Address | 7 Croft Road Withdean Brighton BN1 5JJ |
Director Name | Anthony Jack Burgess |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Scrivner Notary |
Correspondence Address | 33 Riverside Court Nine Elms Lane London SW8 5DB |
Secretary Name | Nigel Peter Ready |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Scrivner Notary |
Country of Residence | United Kingdom |
Correspondence Address | 206 Denmark Hill London SE5 8DX |
Director Name | Mr William Brignall Kennair |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(3 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 22 March 2018) |
Role | Notary Public |
Country of Residence | United Kingdom |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Jeremy Brooker Burgess |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 10 October 2022) |
Role | Notary Public |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | James Kerr Milligan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 March 2008) |
Role | Notary Public |
Correspondence Address | 8 Norman Way London N14 6NA |
Secretary Name | James Kerr Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 2003) |
Role | Notary Public |
Correspondence Address | 8 Norman Way London N14 6NA |
Secretary Name | Mr Jeremy Brooker Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 March 2009) |
Role | Notary Public |
Country of Residence | England |
Correspondence Address | Rivers Edge Barn Tufton Manor Barns Tufton Whitchurch Hampshire RG28 7RJ |
Director Name | Andrew Nicholas Robinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(9 years after company formation) |
Appointment Duration | 9 years (resigned 13 March 2014) |
Role | Notary Public |
Country of Residence | England |
Correspondence Address | 18 Enborne Lodge Lane Enborne Newbury Berkshire RG14 6RH |
Secretary Name | Jonathan Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(13 years after company formation) |
Appointment Duration | 15 years (resigned 08 April 2024) |
Role | Notary Public |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Website | www.scrivener-notaries.org.uk |
---|---|
Telephone | 01608 643699 |
Telephone region | Chipping Norton |
Registered Address | 11 Old Jewry London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,001 |
Cash | £35,708 |
Current Liabilities | £2,707 |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
6 March 2023 | Termination of appointment of Jeremy Brooker Burgess as a director on 10 October 2022 (1 page) |
---|---|
6 March 2023 | Appointment of Mr Luis Neil Hyde-Vaamonde as a director on 10 October 2022 (2 pages) |
6 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
10 March 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
26 April 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 28 February 2020 (5 pages) |
14 February 2020 | Termination of appointment of Richard John Saville as a director on 14 March 2019 (1 page) |
14 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
14 February 2020 | Director's details changed for Mr Jeremy Brooker Burgess on 14 February 2020 (2 pages) |
14 February 2020 | Appointment of Mr Rob Kerss as a director on 14 March 2019 (2 pages) |
10 May 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
26 March 2018 | Appointment of Mr Charles Ekeng Henshaw as a director on 22 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of William Brignall Kennair as a director on 22 March 2018 (1 page) |
9 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
10 May 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
10 May 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 March 2016 | Termination of appointment of Nigel Peter Ready as a director on 24 March 2015 (1 page) |
1 March 2016 | Appointment of Mr Edward Gardiner as a director on 24 March 2015 (2 pages) |
1 March 2016 | Annual return made up to 2 February 2016 no member list (6 pages) |
1 March 2016 | Appointment of Mr Edward Gardiner as a director on 24 March 2015 (2 pages) |
1 March 2016 | Termination of appointment of Nigel Peter Ready as a director on 24 March 2015 (1 page) |
1 March 2016 | Termination of appointment of Nigel Peter Ready as a director on 24 March 2015 (1 page) |
1 March 2016 | Annual return made up to 2 February 2016 no member list (6 pages) |
1 March 2016 | Termination of appointment of Nigel Peter Ready as a director on 24 March 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 March 2015 | Annual return made up to 2 February 2015 no member list (6 pages) |
3 March 2015 | Director's details changed for William Brignall Kennair on 2 March 2015 (2 pages) |
3 March 2015 | Director's details changed for William Brignall Kennair on 2 March 2015 (2 pages) |
3 March 2015 | Director's details changed for William Brignall Kennair on 2 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 2 February 2015 no member list (6 pages) |
3 March 2015 | Annual return made up to 2 February 2015 no member list (6 pages) |
2 March 2015 | Director's details changed for Jonathan Coutts on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for William Brignall Kennair on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for William Brignall Kennair on 2 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Jonathan Coutts on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Jonathan Coutts on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Jonathan Coutts on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for William Brignall Kennair on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Jonathan Coutts on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Jonathan Coutts on 2 March 2015 (2 pages) |
18 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 June 2014 | Appointment of Mr Ryan Edward Ronald Moody as a director (2 pages) |
9 June 2014 | Appointment of Mr Martin Anthony Charlton as a director (2 pages) |
9 June 2014 | Appointment of Mr Ryan Edward Ronald Moody as a director (2 pages) |
9 June 2014 | Appointment of Mr Martin Anthony Charlton as a director (2 pages) |
6 June 2014 | Termination of appointment of Andrew Robinson as a director (1 page) |
6 June 2014 | Termination of appointment of Andrew Robinson as a director (1 page) |
7 February 2014 | Annual return made up to 2 February 2014 no member list (8 pages) |
7 February 2014 | Annual return made up to 2 February 2014 no member list (8 pages) |
7 February 2014 | Annual return made up to 2 February 2014 no member list (8 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 February 2013 | Annual return made up to 2 February 2013 no member list (8 pages) |
28 February 2013 | Annual return made up to 2 February 2013 no member list (8 pages) |
28 February 2013 | Annual return made up to 2 February 2013 no member list (8 pages) |
27 February 2013 | Director's details changed for Nigel Peter Ready on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Nigel Peter Ready on 26 February 2013 (2 pages) |
30 October 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
30 October 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
16 February 2012 | Annual return made up to 2 February 2012 no member list (8 pages) |
16 February 2012 | Annual return made up to 2 February 2012 no member list (8 pages) |
16 February 2012 | Annual return made up to 2 February 2012 no member list (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 February 2011 | Annual return made up to 2 February 2011 no member list (8 pages) |
7 February 2011 | Annual return made up to 2 February 2011 no member list (8 pages) |
7 February 2011 | Annual return made up to 2 February 2011 no member list (8 pages) |
19 April 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
19 April 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
26 February 2010 | Secretary's details changed for Jonathan Coutts on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for William Brignall Kennair on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 2 February 2010 no member list (5 pages) |
26 February 2010 | Annual return made up to 2 February 2010 no member list (5 pages) |
26 February 2010 | Annual return made up to 2 February 2010 no member list (5 pages) |
26 February 2010 | Director's details changed for Jonathan Coutts on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Nicholas Robinson on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Jeremy Brooker Burgess on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for William Brignall Kennair on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Jonathan Coutts on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nigel Peter Ready on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Richard John Saville on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nigel Peter Ready on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Nicholas Robinson on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Jonathan Coutts on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Jeremy Brooker Burgess on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Richard John Saville on 26 February 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 March 2009 | Appointment terminated secretary jeremy burgess (1 page) |
26 March 2009 | Secretary appointed jonathan coutts (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from bankside house 107 leadenhall street london EC3A 4HA (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from bankside house 107 leadenhall street london EC3A 4HA (1 page) |
26 March 2009 | Appointment terminated secretary jeremy burgess (1 page) |
26 March 2009 | Secretary appointed jonathan coutts (2 pages) |
11 February 2009 | Annual return made up to 02/02/09 (4 pages) |
11 February 2009 | Annual return made up to 02/02/09 (4 pages) |
4 September 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
4 September 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
17 March 2008 | Appointment terminated director james milligan (1 page) |
17 March 2008 | Appointment terminated director james milligan (1 page) |
17 March 2008 | Director appointed jonathan coutts (2 pages) |
17 March 2008 | Director appointed jonathan coutts (2 pages) |
11 March 2008 | Annual return made up to 02/02/08 (4 pages) |
11 March 2008 | Annual return made up to 02/02/08 (4 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 10 philpot lane london EC3M 8BR (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 10 philpot lane london EC3M 8BR (1 page) |
3 August 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
3 August 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
16 February 2007 | Annual return made up to 02/02/07 (6 pages) |
16 February 2007 | Annual return made up to 02/02/07 (6 pages) |
7 June 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
7 June 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
14 February 2006 | Annual return made up to 02/02/06 (6 pages) |
14 February 2006 | Annual return made up to 02/02/06 (6 pages) |
9 November 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
9 November 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | Annual return made up to 02/02/05 (6 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Annual return made up to 02/02/05 (6 pages) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | Director resigned (1 page) |
5 October 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
5 October 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
9 February 2004 | Annual return made up to 02/02/04 (6 pages) |
9 February 2004 | Annual return made up to 02/02/04 (6 pages) |
6 October 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
6 October 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Annual return made up to 18/02/03 (6 pages) |
28 May 2003 | Annual return made up to 18/02/03 (6 pages) |
28 May 2003 | Secretary resigned (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 35 piccadilly london W1J 0LJ (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 35 piccadilly london W1J 0LJ (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
3 April 2002 | Annual return made up to 18/02/02 (6 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Annual return made up to 18/02/02 (6 pages) |
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director resigned (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 10 philpot lane london EC3M 8BR (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 10 philpot lane london EC3M 8BR (1 page) |
24 January 2002 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
24 January 2002 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
22 March 2001 | Annual return made up to 18/02/01 (5 pages) |
22 March 2001 | Annual return made up to 18/02/01 (5 pages) |
16 February 2001 | Full accounts made up to 28 February 2000 (6 pages) |
16 February 2001 | Full accounts made up to 28 February 2000 (6 pages) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
20 April 2000 | Annual return made up to 18/02/00
|
20 April 2000 | Annual return made up to 18/02/00
|
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
14 September 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
14 September 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
16 May 1999 | Resolutions
|
16 May 1999 | Resolutions
|
15 February 1999 | Annual return made up to 18/02/99 (6 pages) |
15 February 1999 | Annual return made up to 18/02/99 (6 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
9 November 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
9 November 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
11 February 1998 | Annual return made up to 18/02/98 (6 pages) |
11 February 1998 | Annual return made up to 18/02/98 (6 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
10 June 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
10 June 1997 | Resolutions
|
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
21 February 1997 | Annual return made up to 18/02/97 (6 pages) |
21 February 1997 | Annual return made up to 18/02/97 (6 pages) |
26 February 1996 | Incorporation (24 pages) |
26 February 1996 | Incorporation (24 pages) |