London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 13 April 2015(18 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Giles Penfold Lewis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(1 year after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 December 2012) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Spring Hill House Spring Hill Road Begbroke Oxfordshire OX5 1RX |
Director Name | Mr Derek Malcolm Phillips |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holyrood House Church End South Leigh Witney Oxfordshire OX29 6US |
Secretary Name | Mr Derek Malcolm Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holyrood House Church End South Leigh Witney Oxfordshire OX29 6US |
Director Name | Mr Michael Rowan Hamilton John O'Regan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Northmoor Road Oxford Oxfordshire OX2 6UP |
Secretary Name | Mrs Nicola Mary Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Hill House Spring Hill Road Begbroke Oxfordshire OX5 1RX |
Director Name | Mrs Nicola Mary Lewis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 December 2012) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Spring Hill House Spring Hill Road Begbroke Oxfordshire OX5 1RX |
Director Name | Mr Martin John Wilkinson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(6 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 December 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 78 Sandfield Road Headington Oxford Oxfordshire OX3 7RL |
Director Name | Peter Jonathan Duncan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Maybourne Court 12-14 Monmouth Road London W2 5SB |
Director Name | Jonathan David Rippon |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55-56 Russell Square London WC1B 4HP |
Director Name | Miss Emily-Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Miss Emily-Jane Taylor |
---|---|
Status | Resigned |
Appointed | 31 January 2014(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford Oxfordshire OX4 2ER |
Secretary Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 6 Northmoor Road Oxford OX2 6UP |
Website | cadpipe.com |
---|---|
Email address | [email protected] |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
69k at £0.01 | Constable & Robinson LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2022 | Application to strike the company off the register (3 pages) |
14 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 August 2019 | Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 January 2019 | Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page) |
11 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (11 pages) |
31 December 2017 | Resolutions
|
31 December 2017 | Resolutions
|
31 December 2017 | Solvency Statement dated 14/12/17 (1 page) |
31 December 2017 | Statement of capital on 31 December 2017
|
31 December 2017 | Statement by Directors (1 page) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
7 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
16 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 February 2014 | Registered office address changed from 55-56 Russell Square London WC1B 4HP on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from 55-56 Russell Square London WC1B 4HP on 12 February 2014 (1 page) |
10 February 2014 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Peter Duncan as a director (1 page) |
10 February 2014 | Termination of appointment of Jonathan Rippon as a director (1 page) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
10 February 2014 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
10 February 2014 | Termination of appointment of Jonathan Rippon as a director (1 page) |
10 February 2014 | Termination of appointment of Peter Duncan as a director (1 page) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a secretary (2 pages) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Appointment of Peter Jonathan Duncan as a director (3 pages) |
5 February 2013 | Appointment of Peter Jonathan Duncan as a director (3 pages) |
14 January 2013 | Appointment of Peter Jonathan Duncan as a director (3 pages) |
14 January 2013 | Appointment of Peter Jonathan Duncan as a director (3 pages) |
31 December 2012 | Termination of appointment of Nicola Lewis as a secretary (2 pages) |
31 December 2012 | Termination of appointment of Nicola Lewis as a secretary (2 pages) |
31 December 2012 | Termination of appointment of Nicola Lewis as a director (2 pages) |
31 December 2012 | Termination of appointment of Giles Lewis as a director (2 pages) |
31 December 2012 | Appointment of Jonathan David Rippon as a director (3 pages) |
31 December 2012 | Termination of appointment of Giles Lewis as a director (2 pages) |
31 December 2012 | Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE on 31 December 2012 (2 pages) |
31 December 2012 | Appointment of Jonathan David Rippon as a director (3 pages) |
31 December 2012 | Termination of appointment of Michael O'regan as a director (2 pages) |
31 December 2012 | Termination of appointment of Nicola Lewis as a director (2 pages) |
31 December 2012 | Termination of appointment of Martin Wilkinson as a director (2 pages) |
31 December 2012 | Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE on 31 December 2012 (2 pages) |
31 December 2012 | Termination of appointment of Martin Wilkinson as a director (2 pages) |
31 December 2012 | Termination of appointment of Michael O'regan as a director (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (17 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (17 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (17 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (17 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (17 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (17 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (17 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (17 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (17 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
8 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from greyfriars court paradise square oxford oxon OX1 1BE (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from greyfriars court paradise square oxford oxon OX1 1BE (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from c/o brookstreet des roches LLP 25 milton park abingdon oxfordshire OX14 4SH (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from c/o brookstreet des roches LLP 25 milton park abingdon oxfordshire OX14 4SH (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Return made up to 02/04/08; full list of members (7 pages) |
28 April 2008 | Return made up to 02/04/08; full list of members (7 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 1 des roches square witan way witney oxfordshire OX8 6BE (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 1 des roches square witan way witney oxfordshire OX8 6BE (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2007 | Return made up to 02/04/07; full list of members (7 pages) |
24 April 2007 | Return made up to 02/04/07; full list of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 May 2005 | Return made up to 02/04/05; full list of members
|
19 May 2005 | Return made up to 02/04/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 May 2004 | Return made up to 02/04/04; full list of members (9 pages) |
13 May 2004 | Return made up to 02/04/04; full list of members (9 pages) |
8 September 2003 | Return made up to 02/04/03; full list of members (9 pages) |
8 September 2003 | Return made up to 02/04/03; full list of members (9 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Ad 17/03/03--------- £ si [email protected]=40 £ ic 631/671 (2 pages) |
3 April 2003 | Ad 17/03/03--------- £ si [email protected]=40 £ ic 631/671 (2 pages) |
3 April 2003 | New director appointed (2 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 July 2002 | Ad 01/07/02--------- £ si [email protected]=63 £ ic 568/631 (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Ad 01/07/02--------- £ si [email protected]=63 £ ic 568/631 (2 pages) |
12 July 2002 | New director appointed (2 pages) |
18 June 2002 | Return made up to 21/03/02; full list of members
|
18 June 2002 | Return made up to 21/03/02; full list of members
|
11 April 2002 | Resolutions
|
11 April 2002 | Ad 26/03/02--------- £ si [email protected]=63 £ ic 505/568 (2 pages) |
11 April 2002 | Ad 26/03/02--------- £ si [email protected]=63 £ ic 505/568 (2 pages) |
11 April 2002 | Resolutions
|
5 March 2002 | Ad 06/12/01--------- £ si [email protected]=5 £ ic 500/505 (2 pages) |
5 March 2002 | Ad 06/12/01--------- £ si [email protected]=5 £ ic 500/505 (2 pages) |
5 March 2002 | Statement of affairs (11 pages) |
5 March 2002 | Statement of affairs (11 pages) |
21 December 2001 | Resolutions
|
21 December 2001 | Div 06/12/01 (1 page) |
21 December 2001 | Div 06/12/01 (1 page) |
21 December 2001 | Resolutions
|
13 December 2001 | Ad 06/12/01--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | New director appointed (4 pages) |
13 December 2001 | Ad 06/12/01--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
13 December 2001 | New director appointed (4 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
8 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 April 2001 | Return made up to 02/04/01; full list of members
|
9 April 2001 | Return made up to 02/04/01; full list of members
|
27 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
15 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
15 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
27 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
29 January 1999 | Director's particulars changed (1 page) |
29 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Full accounts made up to 30 April 1998 (6 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (6 pages) |
9 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
9 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 6 northmoor road oxford OX2 6UP (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 6 northmoor road oxford OX2 6UP (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
27 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
2 April 1997 | Incorporation (12 pages) |
2 April 1997 | Incorporation (12 pages) |