Theale
Reading
RG7 4RA
Director Name | Mr Patrick Trevor Morley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Vice President - Global Product Management |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Mr Terrence James Anderson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 July 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Peter Murray Jakob |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Director Name | Peter Maclean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Harcourt House Weyhill Andover Hampshire SP11 8DU |
Secretary Name | Peter Murray Jakob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Secretary Name | Anthony Ian Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 31 Weston Park Thames Ditton Surrey KT7 0HW |
Director Name | Mr Neal Anthony Roberts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell Little Aston Park Road Little Aston Sutton Coldfield West Midlands B74 3BZ |
Director Name | Michael Kevin Muratore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2002(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2005) |
Role | Corp Executive |
Correspondence Address | 9 Woodsfield Court Medford New Jersey 08055 Foreign |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2002(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2011) |
Role | Corp Executive |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pa 19087 |
Director Name | Mr Keith Tilley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Berkshire RG7 4RA |
Secretary Name | Gavin Charles Longson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(8 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW |
Director Name | Mr Robert C. Singer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pa 19087 United States |
Director Name | Edward Charles McKeever |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2015(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2017) |
Role | Cfo Of Emea And Svp Of Finance |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pennsylvania 19087 |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2017(19 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 November 2017) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER |
Director Name | Mr Charles William Quinn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(20 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 February 2018) |
Role | Senior Vice President, Emea And Apac |
Country of Residence | United Kingdom |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Ms Susan Diane Lynch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2017(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Mr Michael John Threlfall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(21 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2019) |
Role | Senior Vice President - Global Consulting |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Guardian It 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,165,000 |
Current Liabilities | £62,758,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 17 March 2021 (overdue) |
25 April 2002 | Delivered on: 7 May 2002 Satisfied on: 21 December 2002 Persons entitled: Barclays Bank PLC Classification: Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent) Secured details: All monies due or to become due from the chargor to any senior finance party (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 July 1997 | Delivered on: 17 July 1997 Satisfied on: 22 April 2002 Persons entitled: Banque Paribasas Agent and Trustee for the Secured Parties Classification: Debenture Secured details: The actual,contingent,present and/or future obligations and liabilities of the company to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 September 2023 | Liquidators' statement of receipts and payments to 23 July 2023 (11 pages) |
---|---|
28 September 2022 | Liquidators' statement of receipts and payments to 23 July 2022 (12 pages) |
23 September 2021 | Liquidators' statement of receipts and payments to 23 July 2021 (10 pages) |
14 September 2020 | Declaration of solvency (4 pages) |
18 August 2020 | Registered office address changed from 3 Field Court London WC1R 5EF to 3 Field Court London WC1R 5EF on 18 August 2020 (1 page) |
15 August 2020 | Registered office address changed from Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER to 3 Field Court London WC1R 5EF on 15 August 2020 (1 page) |
15 August 2020 | Registered office address changed from 3 Field Court London WC1R 5EF to 3 Field Court London WC1R 5EF on 15 August 2020 (1 page) |
12 August 2020 | Resolutions
|
11 August 2020 | Appointment of a voluntary liquidator (2 pages) |
7 July 2020 | Resolutions
|
7 July 2020 | Solvency Statement dated 03/03/20 (1 page) |
7 July 2020 | Statement of capital on 7 July 2020
|
7 July 2020 | Statement by Directors (1 page) |
12 June 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
12 June 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
10 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
19 August 2019 | Appointment of Mr Patrick Trevor Morley as a director on 31 July 2019 (2 pages) |
15 August 2019 | Termination of appointment of Michael John Threlfall as a director on 31 July 2019 (1 page) |
14 August 2019 | Appointment of Mr Terrence James Anderson as a director on 31 July 2019 (2 pages) |
14 August 2019 | Termination of appointment of Susan Diane Lynch as a director on 31 July 2019 (1 page) |
14 August 2019 | Appointment of Mr Michael Kent Robinson as a director on 31 July 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
8 March 2018 | Appointment of Mr Michael John Threlfall as a director on 21 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page) |
9 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
16 November 2017 | Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages) |
16 November 2017 | Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page) |
29 September 2017 | Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 February 2017 | Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
9 November 2015 | Amended full accounts made up to 31 December 2014 (16 pages) |
9 November 2015 | Amended full accounts made up to 31 December 2014 (16 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Register(s) moved to registered inspection location (1 page) |
22 February 2013 | Register inspection address has been changed (1 page) |
22 February 2013 | Register inspection address has been changed (1 page) |
22 February 2013 | Register(s) moved to registered inspection location (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 July 2011 | Appointment of Mr Robert C. Singer as a director (2 pages) |
5 July 2011 | Appointment of Mr Robert C. Singer as a director (2 pages) |
30 June 2011 | Termination of appointment of Michael Ruane as a director (1 page) |
30 June 2011 | Termination of appointment of Gavin Longson as a secretary (1 page) |
30 June 2011 | Termination of appointment of Gavin Longson as a secretary (1 page) |
30 June 2011 | Termination of appointment of Michael Ruane as a director (1 page) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Keith Tilley on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Keith Tilley on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page) |
17 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
4 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
22 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
9 February 2004 | Return made up to 03/02/04; full list of members
|
9 February 2004 | Return made up to 03/02/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
8 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
8 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
31 January 2003 | Auditor's resignation (1 page) |
31 January 2003 | Auditor's resignation (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: benchmark house st georges business centre 203 brooklands road weybridge surrey KT13 0RH (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: benchmark house st georges business centre 203 brooklands road weybridge surrey KT13 0RH (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
7 May 2002 | Particulars of mortgage/charge (13 pages) |
7 May 2002 | Particulars of mortgage/charge (13 pages) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2002 | Return made up to 03/02/02; full list of members
|
14 February 2002 | Return made up to 03/02/02; full list of members
|
21 December 2001 | New director appointed (11 pages) |
21 December 2001 | New director appointed (11 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
12 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
27 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
10 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 February 2000 | Return made up to 03/02/00; full list of members
|
9 February 2000 | Return made up to 03/02/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 February 1998 | Return made up to 03/02/98; full list of members
|
24 February 1998 | Return made up to 03/02/98; full list of members
|
19 November 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
19 November 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
17 July 1997 | Particulars of mortgage/charge (11 pages) |
17 July 1997 | Particulars of mortgage/charge (11 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Incorporation (19 pages) |
3 February 1997 | Incorporation (19 pages) |