London
EC4V 6BJ
Director Name | Miss Sarah Naylor |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2013(14 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Queens Road Carcroft Doncaster South Yorkshire DN6 8HB |
Director Name | Mr David Andrew Shaw |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2014(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 September 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Carew John Satchwell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2014(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 September 2017) |
Role | Railway Manager |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Donald John Bird |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ellers Drive Rejsacarr Doncaster South Yorkshire DN4 7DW |
Director Name | Mr George Adamson Brown |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 137 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AH |
Secretary Name | Marjorie Kathleen Fysh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Kings Road Doncaster South Yorkshire DN1 2LX |
Director Name | Mr William Richard Black |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 September 2003) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 8 Pembroke Avenue Balby Doncaster South Yorkshire DN4 8ET |
Director Name | Cllr Jane Kidd |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 November 2004) |
Role | Biomedical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ardeen Road Doncaster South Yorkshire DN2 5EU |
Director Name | Reginald Dixon |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 October 2006) |
Role | Retired |
Correspondence Address | 154 Urban Road Hexthorpe Doncaster South Yorkshire DN4 0EZ |
Director Name | Cllr Maureen Edgar |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | 44 Croft Road Doncaster South Yorkshire DN4 9EZ |
Director Name | Gillian Goodman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 August 2005) |
Role | Librarian |
Correspondence Address | 17 Minneymoor Lane Conisbrough Doncaster South Yorkshire DN12 3EL |
Director Name | Cllr Charles William Harrison |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2001) |
Role | Clinical Audit |
Correspondence Address | 81 Florence Avenue Balby Doncaster South Yorkshire DN4 0PU |
Director Name | Susan Margaret Hinton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2003) |
Role | Social Worker |
Correspondence Address | 19 Sandrock Drive Doncaster South Yorkshire DN4 6DU |
Director Name | Alison Kilgour Miller |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2001) |
Role | Welfare Rights Officer |
Correspondence Address | 15 Hindburn Close Bessacarr Doncaster South Yorkshire DN4 7RW |
Director Name | Helen Louise Grassi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 November 2004) |
Role | Lecturer |
Correspondence Address | 8 Thorpe Lane Sprotbrough Doncaster South Yorkshire DN5 7QP |
Director Name | Edward Fitzgerald Flanagan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 February 2002) |
Role | Solicitor |
Correspondence Address | Cauldwell Sherwood Vale Scunthorpe North Lincolnshire DN15 7EB |
Director Name | Mrs Diana Hawley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2004) |
Role | Community Development Team Lea |
Correspondence Address | 12 Finch Rise Aston Sheffield South Yorkshire S26 2GE |
Director Name | Mr Glyn Allen Jones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 May 2010) |
Role | Local Councillor |
Country of Residence | England |
Correspondence Address | 20 Lister Avenue Balby Doncaster South Yorkshire DN4 8AR |
Secretary Name | Matthew Bennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 137 Hykeham Road Lincoln Lincolnshire LN6 8AD |
Director Name | Robert Michael Dobbing |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(6 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 09 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Longfield Drive Bessacarr Doncaster South Yorkshire DN4 7HG |
Director Name | Elaine Kee |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 2007) |
Role | Project Co Ordinator |
Correspondence Address | 8 Clifton Crescent Wheatley Hills Doncaster South Yorkshire DN2 5NJ |
Director Name | Edward Ashe |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 December 2007) |
Role | Retired |
Correspondence Address | 7 Wells Road Wheatley Doncaster South Yorkshire DN2 4HQ |
Director Name | Elsie Butler |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | 96 Nutwell Lane Armthorpe Doncaster South Yorkshire DN3 3JH |
Director Name | Moira Hood |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 May 2012) |
Role | Local Elected Member |
Country of Residence | England |
Correspondence Address | 2 Sandall Park Houses Thorne Road Doncaster South Yorkshire DN2 5DY |
Director Name | Anthony Hadrian Blakesley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 December 2013) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 15 Common Lane Auckley Doncaster South Yorkshire DN9 3HU |
Director Name | Mr John Michael Patrick Burke |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 January 2011) |
Role | Community Dev Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jefferson Avenue Wheatley Doncaster South Yorkshire DN2 4RX |
Director Name | Kenneth Samuel Campbell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2009) |
Role | Retired |
Correspondence Address | 10 Drake Road Doncaster South Yorkshire DN2 4DL |
Director Name | Robert Dennison |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Waverley Avenue Balby Doncaster South Yorkshire DN4 0RX |
Director Name | Mrs Pat Hall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 2014) |
Role | Mental Health Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House 9-13 Highfield Road Doncaster South Yorkshire DN1 2LA |
Director Name | Mr Mick Jameson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2014) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House 9-13 Highfield Road Doncaster South Yorkshire DN1 2LA |
Director Name | Mr Michael Grey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Well Lane Wadworth Doncaster South Yorkshire DN11 9AX |
Director Name | Mr William Morrison Dennett |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(15 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Highfield House 9-13 Highfield Road Doncaster South Yorkshire DN1 2LA |
Director Name | Mr Anthony Charles Kerrigan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(15 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 11 March 2015) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Highfield House 9-13 Highfield Road Doncaster South Yorkshire DN1 2LA |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £118,199 |
Cash | £158,742 |
Current Liabilities | £34,779 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 July 2015 | Registered office address changed from Highfield House 9-13 Highfield Road Doncaster South Yorkshire DN1 2LA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 July 2015 (2 pages) |
13 July 2015 | Appointment of a voluntary liquidator (1 page) |
13 July 2015 | Statement of affairs with form 4.19 (6 pages) |
18 March 2015 | Termination of appointment of Anthony Charles Kerrigan as a director on 11 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Yasmin Mcmath as a director on 25 February 2015 (1 page) |
12 February 2015 | Annual return made up to 7 February 2015 no member list (6 pages) |
12 February 2015 | Annual return made up to 7 February 2015 no member list (6 pages) |
29 January 2015 | Appointment of Mr Carew John Satchwell as a director on 18 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Mick Jameson as a director on 18 December 2014 (1 page) |
5 November 2014 | Termination of appointment of Christopher John Mcguinness as a director on 9 October 2014 (1 page) |
5 November 2014 | Termination of appointment of William Morrison Dennett as a director on 2 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Robert Michael Dobbing as a director on 9 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Christopher John Mcguinness as a director on 9 October 2014 (1 page) |
5 November 2014 | Termination of appointment of William Morrison Dennett as a director on 2 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Robert Michael Dobbing as a director on 9 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Matthew Bennie as a secretary on 31 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Anthony Charles Kerrigan as a director on 11 September 2014 (2 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 August 2014 | Appointment of Mr David Shaw as a director on 7 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr David Shaw as a director on 7 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Abraham Mdlongwa as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Abraham Mdlongwa as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Michael Grey as a director on 24 July 2014 (1 page) |
11 July 2014 | Termination of appointment of Christine Nicklin as a director (1 page) |
11 July 2014 | Termination of appointment of Pat Hall as a director (1 page) |
6 June 2014 | Registered office address changed from Guildhall Advice Centre Old Guildhall Yard Doncaster South Yorkshire DN1 1QW on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Guildhall Advice Centre Old Guildhall Yard Doncaster South Yorkshire DN1 1QW on 6 June 2014 (1 page) |
25 April 2014 | Appointment of Mr William Morrison Dennett as a director (2 pages) |
12 February 2014 | Annual return made up to 7 February 2014 no member list (11 pages) |
12 February 2014 | Annual return made up to 7 February 2014 no member list (11 pages) |
19 December 2013 | Termination of appointment of Anthony Blakesley as a director (1 page) |
19 December 2013 | Termination of appointment of Marie Lane as a director (1 page) |
28 November 2013 | Resolutions
|
28 November 2013 | Statement of company's objects (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2013 | Termination of appointment of Barry Roughley as a director (1 page) |
26 February 2013 | Appointment of Ms Christine Nicklin as a director (2 pages) |
21 February 2013 | Appointment of Mr Michael Grey as a director (2 pages) |
14 February 2013 | Appointment of Mr Barry Roughley as a director (2 pages) |
14 February 2013 | Annual return made up to 7 February 2013 no member list (11 pages) |
14 February 2013 | Appointment of Miss Sarah Naylor as a director (2 pages) |
14 February 2013 | Annual return made up to 7 February 2013 no member list (11 pages) |
28 November 2012 | Appointment of Mr Kevin Terence Rodgers as a director (2 pages) |
28 November 2012 | Termination of appointment of Gillian Ward as a director (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Appointment of Mr Mick Jameson as a director (2 pages) |
15 August 2012 | Appointment of Mrs Pat Hall as a director (2 pages) |
13 June 2012 | Termination of appointment of Moira Hood as a director (1 page) |
13 June 2012 | Termination of appointment of Pat Porritt as a director (1 page) |
16 February 2012 | Termination of appointment of Robert Dennison as a director (1 page) |
8 February 2012 | Annual return made up to 7 February 2012 no member list (12 pages) |
8 February 2012 | Annual return made up to 7 February 2012 no member list (12 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
7 February 2011 | Director's details changed for Robert Michael Dobbing on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Robert Michael Dobbing on 7 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 7 February 2011 no member list (12 pages) |
7 February 2011 | Annual return made up to 7 February 2011 no member list (12 pages) |
21 January 2011 | Termination of appointment of John Burke as a director (1 page) |
21 January 2011 | Termination of appointment of Diane Parker as a director (1 page) |
16 November 2010 | Full accounts made up to 31 March 2010 (28 pages) |
11 November 2010 | Appointment of Miss Gillian Ward as a director (2 pages) |
13 July 2010 | Director's details changed for Christopher John Mcguinness on 21 May 2010 (2 pages) |
13 July 2010 | Termination of appointment of Glyn Jones as a director (1 page) |
13 July 2010 | Annual return made up to 11 February 2010 no member list (8 pages) |
12 February 2010 | Director's details changed for Moira Hood on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Anthony Hadrian Blakesley on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John Burke on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Councillor Pat Porritt on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Robert Dennison on 11 February 2010 (2 pages) |
12 February 2010 | Termination of appointment of Ian Mccall as a director (1 page) |
12 February 2010 | Director's details changed for Christopher John Mcguinness on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Robert Michael Dobbing on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Yasmin Mcmath on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ian Mccall on 11 February 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 February 2010 | Director's details changed for Marie Madeleine Lane on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Abraham Mdlongwa on 11 February 2010 (2 pages) |
6 August 2009 | Director appointed robert dennison (2 pages) |
6 August 2009 | Director appointed councillor pat porritt (2 pages) |
11 July 2009 | Appointment terminated director kenneth campbell (1 page) |
18 February 2009 | Annual return made up to 11/02/09 (6 pages) |
24 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
10 November 2008 | Director appointed abraham mdlongwa (2 pages) |
30 October 2008 | Appointment terminated director rebecca smith (1 page) |
30 October 2008 | Appointment terminated director elsie butler (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Memorandum and Articles of Association (18 pages) |
2 June 2008 | Director appointed kenneth samuel campbell (2 pages) |
22 May 2008 | Annual return made up to 11/02/08
|
22 May 2008 | Appointment terminate, director ted ashe logged form (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
6 September 2007 | Director resigned (1 page) |
26 February 2007 | Annual return made up to 11/02/07 (9 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
15 November 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
24 April 2006 | Annual return made up to 11/02/06 (8 pages) |
1 February 2006 | New director appointed (2 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 December 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
15 March 2005 | Annual return made up to 11/02/05 (6 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
9 March 2004 | Annual return made up to 11/02/04 (9 pages) |
14 January 2004 | New director appointed (2 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
22 October 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
13 March 2003 | Annual return made up to 11/02/03
|
20 December 2002 | Director resigned (1 page) |
11 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
2 December 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
12 February 2002 | Annual return made up to 11/02/02 (8 pages) |
15 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
8 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
5 December 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (1 page) |
11 April 2001 | Annual return made up to 11/02/01
|
15 December 2000 | New director appointed (2 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
21 March 2000 | Annual return made up to 11/02/00 (3 pages) |
26 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
11 February 1999 | Incorporation (28 pages) |