Speedbird Way
Harmondsworth
UB7 0GB
Director Name | Thomas Alan Horwood |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Alan Kerr Buchanan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Gail Felicity Redwood |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Barrister |
Correspondence Address | Herreway Finchampstead Ridges Wokingham Berkshire RG40 3SU |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | Stephen John Walsh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2002) |
Role | Solicitor |
Correspondence Address | 4 Leinster Avenue London SW14 7JP |
Director Name | Mr Keith Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(4 years after company formation) |
Appointment Duration | 14 years (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Harmondsworth West Drayton Middlesex UB7 0GB |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(8 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Plc Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Mr Robert Leonard French |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2013) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Plc Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Ms Gaylene Jennefer Kendall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Courtney Kate Adams |
---|---|
Status | Resigned |
Appointed | 11 October 2013(15 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Mr Luke Alexander Michael Straver |
---|---|
Status | Resigned |
Appointed | 10 October 2014(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 July 2020) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Simon Philcox |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Director Name | Nessa Mc Neela |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2021(23 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | britishairways.com |
---|---|
Telephone | 01482 909865 |
Telephone region | Hull |
Registered Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2k at £1 | British Airways PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,102,245,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
27 July 2010 | Delivered on: 5 August 2010 Persons entitled: The Aps Trustees and the Naps Trustees (As Further Defined on the Form MG01) Classification: Deed pledge executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the chargee up to an amount of £250,000,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pursuant to the deed of pledge the pledgor created britair pledge in favour of the trustees over the 28,745,767 ordinary shares in the capital of iberia and any other assets see image for full details. Outstanding |
---|---|
3 September 2009 | Delivered on: 21 September 2009 Persons entitled: The Law Debenture Trust Corporation PLC Classification: A share charge Secured details: All monies due or to become due from any obligor to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All benefits present and future, actual and contingent accruing in respect of the charged property and all the right, title and interest to and in the charged property see image for full details. Outstanding |
9 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (100 pages) |
---|---|
9 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
9 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 July 2020 | Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
2 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages) |
2 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
1 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
18 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
18 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 pages) |
18 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
27 April 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
9 May 2017 | Appointment of Simon Philcox as a director on 25 April 2017 (2 pages) |
9 May 2017 | Appointment of Simon Philcox as a director on 25 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
16 January 2017 | Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016 (1 page) |
11 October 2016 | Statement of capital on 11 October 2016
|
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Statement of capital on 11 October 2016
|
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Resolutions
|
28 September 2016 | Solvency Statement dated 12/09/16 (1 page) |
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Solvency Statement dated 12/09/16 (1 page) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 April 2016 | Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page) |
3 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages) |
3 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
3 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
3 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages) |
17 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
18 November 2014 | Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages) |
18 November 2014 | Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages) |
18 November 2014 | Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages) |
10 October 2014 | Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
31 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
8 November 2013 | Appointment of Gaylene Jennefer Kendall as a director (2 pages) |
8 November 2013 | Appointment of Gaylene Jennefer Kendall as a director (2 pages) |
7 November 2013 | Termination of appointment of Robert French as a director (1 page) |
7 November 2013 | Appointment of Mr Andrew Ian Fleming as a director (2 pages) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a director (1 page) |
7 November 2013 | Appointment of Mr Andrew Ian Fleming as a director (2 pages) |
7 November 2013 | Appointment of Courtney Kate Adams as a secretary (2 pages) |
7 November 2013 | Appointment of Courtney Kate Adams as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a director (1 page) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
7 November 2013 | Termination of appointment of Robert French as a director (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
10 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Appointment of Mr Robert Leonard French as a director (2 pages) |
16 January 2013 | Termination of appointment of Alan Buchanan as a director (1 page) |
16 January 2013 | Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages) |
16 January 2013 | Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages) |
16 January 2013 | Termination of appointment of Alan Buchanan as a director (1 page) |
16 January 2013 | Appointment of Mr Robert Leonard French as a director (2 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (7 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (7 pages) |
23 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
23 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
23 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
9 October 2009 | Resolutions
|
9 October 2009 | Memorandum and Articles of Association (28 pages) |
9 October 2009 | Resolutions
|
9 October 2009 | Statement of company's objects (2 pages) |
9 October 2009 | Statement of company's objects (2 pages) |
9 October 2009 | Memorandum and Articles of Association (28 pages) |
21 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
7 August 2008 | Full accounts made up to 31 March 2008 (9 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (9 pages) |
1 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
29 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Return made up to 25/03/06; full list of members
|
19 April 2006 | Return made up to 25/03/06; full list of members
|
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
29 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
3 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
3 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
4 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
17 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
17 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | £ nc 1000/10000 16/12/99 (2 pages) |
9 May 2000 | Ad 16/12/99--------- £ si 1037@1=1037 £ ic 998/2035 (2 pages) |
9 May 2000 | Ad 16/12/99--------- £ si 1037@1=1037 £ ic 998/2035 (2 pages) |
9 May 2000 | £ nc 1000/10000 16/12/99 (2 pages) |
9 May 2000 | Resolutions
|
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
6 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 April 1998 | Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 April 1998 | Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
25 March 1998 | Incorporation (13 pages) |
25 March 1998 | Incorporation (13 pages) |