St Helier
Jersey
JE4 5UT
Director Name | Ms Lucy Baird |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2016(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 November 2017) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 13 Castle Street St Helier JE4 5UT |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2015(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 November 2017) |
Correspondence Address | Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Julia Anne Jennifer Chapman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Vincent Hall Becquet Vincent Trinity Jersey JE3 5FG |
Director Name | Simon Boyd De Carteret |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 June 2003) |
Role | Carpenter |
Correspondence Address | Key West Sark GY9 0SB |
Director Name | Raymond Terry Gibson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 June 2003) |
Role | Retired Banker |
Correspondence Address | Clos De Saignie Sark Channel Islands GY9 0SF |
Director Name | Daniel Le Blancq |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 September 2009) |
Role | Trust Manager |
Correspondence Address | Maison Marguerite La Route De Vinchelez St. Oven Jersey JE3 2DA |
Director Name | Mr Simon Vardon |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2013) |
Role | Business Manager |
Country of Residence | Jersey |
Correspondence Address | Slieve Gallion La Rue D'Elysee St. Peter Jersey Channel Isles JE3 7DT |
Director Name | Helen Clare Grant |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 October 2015) |
Role | Business Manager |
Correspondence Address | 13 Castle Street St Helier Jersey Channel Islands JE4 5UT |
Director Name | Marisa Joanne Warren |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 February 2013) |
Role | Associate Director |
Correspondence Address | Hillside 9 Clarke Avenue St Helier Jersey JE2 3WJ |
Director Name | Mrs Lyndsey Pinnington |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Castle Street St Helier Jersey JE4 5UT |
Director Name | Ms Stephanie Hopkins |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(16 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Castle Street St Helier Jersey Channel Islands JE4 5UT |
Director Name | Mr Christopher Ruark |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(16 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2014) |
Role | Head Of Corporate |
Country of Residence | United Kingdom |
Correspondence Address | 13 Castle Street St Helier Jersey Channel Islands JE4 5UT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 4 months (resigned 26 May 2015) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 October 2002 | Delivered on: 1 November 2002 Persons entitled: Hsbc Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the account and the deposit by way of first fixed charge. Outstanding |
---|---|
9 September 1999 | Delivered on: 28 September 1999 Persons entitled: Knutsen Boyelaster Vi K/S Classification: Assignment by way of endorsement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a shipbuilding contract dated 15TH september 1997. Particulars: A refund guarantee no sy-14161 for the amount of spanish pesetas 500,000,000 issued on the 6TH of september 1999 by caja de ahorros y monte de piedad de madrid in favour of the company as security for the fulfilment of the obligations of the builder in respect of an offshore loading tanker k/a hull no 317 in accordance with the terms of the agreements. See the mortgage charge document for full details. Outstanding |
9 September 1999 | Delivered on: 28 September 1999 Persons entitled: Knutsen Boyelaster Vi K/S Classification: Assignment by way of endorsement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a shipbuilding contract dated 15TH september 1997. Particulars: A refund guarantee no sy-14151 for the amount of us$16,100,000 issued on the 2ND of september 1999 by caja de ahorros y monte de piedad de madrid in favour of the company as security for the fulfilment of the obligations of the builder in respect of an offshore loading tanker k/a hull no 317 in accordance with the terms of the agreements. Outstanding |
23 December 1998 | Delivered on: 9 April 1999 Persons entitled: Knutsen Boyelaster Vii K/S Classification: Assignment by way of endorsement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a sales contract dated 25TH september 1997. Particulars: A refund guarantee no sy-13801 for the amount of $20,125,000 issued on 23/12/98. see the mortgage charge document for full details. Outstanding |
25 November 1998 | Delivered on: 9 April 1999 Persons entitled: Knutsen Boyelaster Vii K/S Classification: Assignment by way of endorsement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a sales contract dated 25TH september 1997. Particulars: A refund guarantee no sy-13749 for the amount of ptas 1,500,000,000 issued on 23/11/98. see the mortgage charge document for full details. Outstanding |
11 November 1998 | Delivered on: 9 April 1999 Persons entitled: Knutsen Boyelaster Vii K/S Classification: Assignment by way of endorsement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a sales contract dated 25TH september 1997. Particulars: Refund guarantee no sy-13709 for the amount of $20,125,000 issued on 5/11/98. see the mortgage charge document for full details. Outstanding |
23 December 1997 | Delivered on: 9 April 1999 Persons entitled: Knutsen Boyelaster Vii K/S Classification: Assignment by way of endorsement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a sales contract dated 25TH september 1997. Particulars: Refund guarantee no GL0000271 for the amount of $4,025,000. see the mortgage charge document for full details. Outstanding |
15 October 1997 | Delivered on: 9 April 1999 Persons entitled: Knutsen Boyelaster Vii K/S Classification: Assignment by way of endorsement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a sales contract dated 25TH september 1997. Particulars: A refund guarantee no GL0000270 for the amount of us$4,025,000 issued on 3 october 1997. see the mortgage charge document for full details. Outstanding |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | Application to strike the company off the register (3 pages) |
5 September 2017 | Application to strike the company off the register (3 pages) |
9 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Appointment of Mrs Lucy Baird as a director on 16 August 2016 (2 pages) |
16 September 2016 | Appointment of Mrs Lucy Baird as a director on 16 August 2016 (2 pages) |
15 September 2016 | Termination of appointment of Lyndsey Pinnington as a director on 16 August 2016 (1 page) |
15 September 2016 | Termination of appointment of Lyndsey Pinnington as a director on 16 August 2016 (1 page) |
27 January 2016 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP United Kingdom to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 27 January 2016 (1 page) |
27 January 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 30 July 2015 (1 page) |
27 January 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 30 July 2015 (1 page) |
27 January 2016 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP United Kingdom to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 27 January 2016 (1 page) |
27 January 2016 | Director's details changed for Gareth Essex Cater on 26 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Gareth Essex Cater on 26 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Helen Clare Grant as a director on 6 October 2015 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Termination of appointment of Helen Clare Grant as a director on 6 October 2015 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
13 January 2016 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
13 January 2016 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
27 May 2015 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Pollen House 10 Cork Street London W1S 3NP on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Pollen House 10 Cork Street London W1S 3NP on 27 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 26 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 26 May 2015 (1 page) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
28 August 2014 | Termination of appointment of Stephanie Hopkins as a director on 28 February 2014 (1 page) |
28 August 2014 | Termination of appointment of Christopher Ruark as a director on 28 February 2014 (1 page) |
28 August 2014 | Termination of appointment of Stephanie Hopkins as a director on 28 February 2014 (1 page) |
28 August 2014 | Termination of appointment of Christopher Ruark as a director on 28 February 2014 (1 page) |
30 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
30 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 January 2014 | Appointment of Mr Christopher Ruark as a director (2 pages) |
7 January 2014 | Appointment of Mrs Lyndsey Pinnington as a director (2 pages) |
7 January 2014 | Director's details changed for Gareth Essex Cater on 31 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Helen Clare Grant on 31 December 2013 (2 pages) |
7 January 2014 | Appointment of Mrs Lyndsey Pinnington as a director (2 pages) |
7 January 2014 | Appointment of Ms Stephanie Hopkins as a director (2 pages) |
7 January 2014 | Appointment of Ms Stephanie Hopkins as a director (2 pages) |
7 January 2014 | Director's details changed for Helen Clare Grant on 31 December 2013 (2 pages) |
7 January 2014 | Appointment of Mr Christopher Ruark as a director (2 pages) |
7 January 2014 | Director's details changed for Gareth Essex Cater on 31 December 2013 (2 pages) |
6 January 2014 | Termination of appointment of Simon Vardon as a director (1 page) |
6 January 2014 | Termination of appointment of Simon Vardon as a director (1 page) |
6 January 2014 | Termination of appointment of Marisa Warren as a director (1 page) |
6 January 2014 | Termination of appointment of Marisa Warren as a director (1 page) |
15 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
15 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Amended accounts made up to 31 December 2010 (7 pages) |
10 October 2011 | Amended accounts made up to 31 December 2010 (7 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
30 September 2009 | Director appointed marisa joanne warren (2 pages) |
30 September 2009 | Director appointed marisa joanne warren (2 pages) |
18 September 2009 | Appointment terminated director daniel le blancq (1 page) |
18 September 2009 | Appointment terminated director daniel le blancq (1 page) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
18 November 2008 | Director's change of particulars / daniel le blancq / 02/11/2008 (1 page) |
18 November 2008 | Director's change of particulars / daniel le blancq / 02/11/2008 (1 page) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
15 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
15 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
12 February 2007 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
12 February 2007 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 January 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 July 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 July 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
3 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 February 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 February 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
4 May 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 May 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
28 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
19 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
19 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (15 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (15 pages) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 August 1999 | Full accounts made up to 31 December 1997 (8 pages) |
26 August 1999 | Full accounts made up to 31 December 1997 (8 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 April 1999 | Particulars of mortgage/charge (4 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (4 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (28 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (28 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (14 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (14 pages) |
12 February 1997 | New director appointed (3 pages) |
12 February 1997 | New director appointed (9 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 February 1997 | New director appointed (3 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New director appointed (9 pages) |
31 December 1996 | Incorporation (9 pages) |
31 December 1996 | Incorporation (9 pages) |