Company NamePrice Waterhouse McS UK Holding Company
Company StatusDissolved
Company Number03219705
CategoryPrivate Unlimited Company
Incorporation Date27 June 1996(27 years, 10 months ago)
Dissolution Date14 December 2022 (1 year, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 October 2013(17 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 14 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Andrew Julian Bailye Cope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(20 years after company formation)
Appointment Duration6 years, 5 months (closed 14 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameDan Yoram Schwarzmann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2017(21 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 14 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusClosed
Appointed21 September 2018(22 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 14 December 2022)
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NamePeter Anthony Davis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Randolph Crescent
London
W9 1DP
Director NameCharles Scott Hartz
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleManagement Consultant
Correspondence Address128 Tunbridge Road
Haverford
Pa 19041
Director NameGeoffrey Edwin Johnson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressArranmore 19 Totteridge Village
London
N20 8PN
Secretary NameBethany Carolyn Tucker
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleManager
Correspondence Address19 Gomshall Road
Cheam
Surrey
SM2 7JZ
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Montpelier Terrace
Knightsbridge
London
SW7 1JP
Director NameMichael Bishopp
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2000)
RoleChartered Accountant
Correspondence AddressThe Old Forge 45 North Road
Highgate
London
N6 4BE
Director NameDavid Wilson Bridger
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressByways 160 Worlds End Lane
Orpington
Kent
BR6 6AS
Director NameMr Ian Brindle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMilestones Packhorse Road
Bessels Green
Sevenoaks
Kent
TN13 2QP
Director NameAlan Charles Turner
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2000)
RoleChartered Accountant
Correspondence AddressFlat 20
34 Bryanston Square
London
W1H 2DY
Director NameKieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(1 year, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr William Lawrence Harrison-Cripps
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTollgate Lawbrook Lane
Peaslake
Guildford
Surrey
GU5 9QW
Director NameGordon Christopher Horsfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence AddressWatergate House
Mill Lane, Ampleforth
York
North Yorkshire
YO62 4EJ
Director NameMr Rodger Grant Hughes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosewall 21 Calonne Road
Wimbledon
London
SW19 5HH
Director NameMr Peter Frank Hazell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 June 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Paddock Close
Blackheath Park
London
SE3 0ES
Director NamePatrick Adam Fernesley Figgis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameAnthony Steven Allen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Coach House Kemnal Road
Chislehurst
Kent
BR7 6LT
Director NamePaul Boorman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Robert Lloyd Berriman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(4 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Edward Kitson Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameOwen Richard Jonathan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(7 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMoira Anne Elms
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(7 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2013)
RoleTax Adviser
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameKeith Tilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(10 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Kevin James David Ellis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameSamantha Thompson
StatusResigned
Appointed01 November 2015(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2017)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6DX
Director NameStephanie Tricia Hyde
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhil Higgins
StatusResigned
Appointed06 September 2017(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 September 2018)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.5m at £1Price Waterhouse Mcs Uk Holdings Bv
100.00%
Ordinary
1 at £1Frederick's Place Nominees
0.00%
Preference

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 December 2022Final Gazette dissolved following liquidation (1 page)
14 September 2022Return of final meeting in a members' voluntary winding up (7 pages)
6 October 2021Liquidators' statement of receipts and payments to 2 August 2021 (7 pages)
1 September 2020Appointment of a voluntary liquidator (4 pages)
1 September 2020Declaration of solvency (9 pages)
1 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-03
(1 page)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
18 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (10 pages)
20 December 2018Change of details for Frederick's Place Nominees as a person with significant control on 5 October 2017 (2 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 September 2018Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page)
28 September 2018Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages)
5 April 2018Full accounts made up to 30 June 2017 (12 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
5 October 2017Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page)
5 October 2017Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page)
22 September 2017Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2,500,000
(5 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2,500,000
(5 pages)
6 April 2016Full accounts made up to 30 June 2015 (9 pages)
6 April 2016Full accounts made up to 30 June 2015 (9 pages)
20 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
20 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
20 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
20 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
20 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
15 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,500,000
(15 pages)
15 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,500,000
(15 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,500,000
(15 pages)
25 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,500,000
(15 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 December 2013Appointment of Kevin James David Ellis as a director (3 pages)
27 December 2013Appointment of Kevin James David Ellis as a director (3 pages)
19 December 2013Termination of appointment of Moira Elms as a director (2 pages)
19 December 2013Termination of appointment of Moira Elms as a director (2 pages)
19 December 2013Termination of appointment of Keith Tilson as a director (2 pages)
19 December 2013Termination of appointment of Keith Tilson as a director (2 pages)
6 December 2013Appointment of Warwick Ean Hunt as a director (3 pages)
6 December 2013Appointment of Warwick Ean Hunt as a director (3 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (15 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (15 pages)
25 February 2013Termination of appointment of Owen Jonathan as a director (2 pages)
25 February 2013Termination of appointment of Owen Jonathan as a director (2 pages)
14 December 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
14 December 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (16 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (16 pages)
4 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
4 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
31 October 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (16 pages)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (16 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
10 June 2009Return made up to 30/04/09; full list of members (7 pages)
10 June 2009Return made up to 30/04/09; full list of members (7 pages)
4 April 2009Full accounts made up to 30 June 2008 (9 pages)
4 April 2009Full accounts made up to 30 June 2008 (9 pages)
27 December 2008Appointment terminated director kieran poynter (1 page)
27 December 2008Appointment terminated director kieran poynter (1 page)
2 June 2008Return made up to 30/04/08; no change of members (5 pages)
2 June 2008Return made up to 30/04/08; no change of members (5 pages)
6 March 2008Group of companies' accounts made up to 30 June 2007 (7 pages)
6 March 2008Group of companies' accounts made up to 30 June 2007 (7 pages)
20 August 2007Registered office changed on 20/08/07 from: southwark towers 32 london bridge street london SE1 9SY (1 page)
20 August 2007Registered office changed on 20/08/07 from: southwark towers 32 london bridge street london SE1 9SY (1 page)
5 June 2007Return made up to 30/04/07; full list of members (7 pages)
5 June 2007Return made up to 30/04/07; full list of members (7 pages)
7 November 2006Full accounts made up to 30 June 2006 (7 pages)
7 November 2006Full accounts made up to 30 June 2006 (7 pages)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
2 June 2006Return made up to 30/04/06; full list of members (7 pages)
2 June 2006Return made up to 30/04/06; full list of members (7 pages)
27 February 2006Group of companies' accounts made up to 30 June 2005 (7 pages)
27 February 2006Group of companies' accounts made up to 30 June 2005 (7 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
16 June 2005Return made up to 30/04/05; full list of members (7 pages)
16 June 2005Return made up to 30/04/05; full list of members (7 pages)
28 January 2005Full accounts made up to 30 June 2004 (9 pages)
28 January 2005Full accounts made up to 30 June 2004 (9 pages)
4 January 2005Auditor's resignation (1 page)
4 January 2005Auditor's resignation (1 page)
3 June 2004Return made up to 30/04/04; full list of members (7 pages)
3 June 2004Return made up to 30/04/04; full list of members (7 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (9 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (9 pages)
24 November 2003New director appointed (3 pages)
24 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
3 June 2003Return made up to 30/04/03; full list of members (8 pages)
3 June 2003Return made up to 30/04/03; full list of members (8 pages)
24 April 2003Full accounts made up to 30 June 2002 (10 pages)
24 April 2003Full accounts made up to 30 June 2002 (10 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
4 September 2002New director appointed (3 pages)
4 September 2002New director appointed (3 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
31 May 2002Return made up to 30/04/02; full list of members (8 pages)
31 May 2002Return made up to 30/04/02; full list of members (8 pages)
22 April 2002Full accounts made up to 30 June 2001 (8 pages)
22 April 2002Full accounts made up to 30 June 2001 (8 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
14 June 2001Return made up to 30/04/01; full list of members (8 pages)
14 June 2001Return made up to 30/04/01; full list of members (8 pages)
27 April 2001Full accounts made up to 30 June 2000 (8 pages)
27 April 2001Full accounts made up to 30 June 2000 (8 pages)
29 March 2001Director's particulars changed (1 page)
29 March 2001Director's particulars changed (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
2 June 2000Return made up to 30/04/00; full list of members (11 pages)
2 June 2000Return made up to 30/04/00; full list of members (11 pages)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
3 June 1999Return made up to 30/04/99; full list of members (13 pages)
3 June 1999Return made up to 30/04/99; full list of members (13 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
21 April 1999Full accounts made up to 30 June 1998 (11 pages)
21 April 1999Full accounts made up to 30 June 1998 (11 pages)
10 August 1998Director's particulars changed (1 page)
10 August 1998Director's particulars changed (1 page)
24 April 1998Full group accounts made up to 30 June 1997 (12 pages)
24 April 1998Full group accounts made up to 30 June 1997 (12 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
20 April 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/04/98
(1 page)
20 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/04/98
(1 page)
20 April 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/04/98
(1 page)
16 March 1998Auditor's resignation (1 page)
16 March 1998Auditor's resignation (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Registered office changed on 09/08/96 from: 20-22 bedford row london WC1R 4JS (1 page)
9 August 1996New secretary appointed (1 page)
9 August 1996Director resigned (2 pages)
9 August 1996Secretary resigned;director resigned (3 pages)
9 August 1996Director resigned (2 pages)
9 August 1996Registered office changed on 09/08/96 from: 20-22 bedford row london WC1R 4JS (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New secretary appointed (1 page)
9 August 1996New director appointed (1 page)
9 August 1996New director appointed (1 page)
9 August 1996Secretary resigned;director resigned (3 pages)
27 June 1996Incorporation (32 pages)
27 June 1996Incorporation (32 pages)