45 Seymour Street
London
W1H 7JT
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2015(15 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 October 2017) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2015(15 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2015(15 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Trevor Hayward |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 34 61 Watkin Road Freemans Meadow Leicester Leics LE2 7HZ |
Director Name | Mr Stephen Raymond Upton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fordbank Great Easton Market Harborough Leicestershire LE16 8SL |
Secretary Name | Adam Dominic Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Park Close Ashby De La Zouch Leicestershire LE65 2FS |
Secretary Name | Raymond Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2001) |
Role | Director/Chairman |
Correspondence Address | 23 Holme Drive Oadby Leicester LE2 4HF |
Secretary Name | Lara Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 11 years (resigned 03 October 2012) |
Role | Company Director |
Correspondence Address | 1 Barnsdale Great Easton Market Harborough Leicestershire LE16 8SG |
Director Name | Keith Robert Ross |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 March 2007) |
Role | Finance Director |
Correspondence Address | 41 The Furlongs Market Harborough Leicestershire LE16 7XL |
Director Name | Mr Richard James Howard |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 November 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lime Cottage Main Street Kings Norton Leicester Leicestershire LE7 9BF |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mrs Helen Ruth Cockerham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mrs Georgina Alexandra Elizabeth Thompson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(14 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 07 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Website | indigocp.com |
---|
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
20.1k at £1 | Greenham Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2006 | Delivered on: 21 October 2006 Satisfied on: 11 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Memorandum of pledge and hypothecation of goods Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any documents and the goods (which includes produce) any monies payable under any of the insurance policies. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 October 2006 | Delivered on: 18 October 2006 Satisfied on: 9 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
8 March 2001 | Delivered on: 15 March 2001 Satisfied on: 15 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2017 | Confirmation statement made on 9 July 2017 with updates (3 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with updates (3 pages) |
6 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Application to strike the company off the register (3 pages) |
20 July 2016 | Register inspection address has been changed from C/O Hawsons Chartered Accountants 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom to York House 45 Seymour Street London W1H 7JT (1 page) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 July 2016 | Register inspection address has been changed from C/O Hawsons Chartered Accountants 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom to York House 45 Seymour Street London W1H 7JT (1 page) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
19 July 2016 | Register(s) moved to registered office address York House 45 Seymour Street London W1H 7JT (1 page) |
19 July 2016 | Register(s) moved to registered office address York House 45 Seymour Street London W1H 7JT (1 page) |
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
11 August 2015 | Appointment of Mr Paul Nicholas Hussey as a director on 7 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Brian Michael May as a director on 7 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Paul Nicholas Hussey as a director on 7 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Brian Michael May as a director on 7 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Brian Michael May as a director on 7 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Andrew James Ball as a director on 7 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Andrew James Ball as a director on 7 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Andrew James Ball as a director on 7 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Paul Nicholas Hussey as a director on 7 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Helen Ruth Cockerham as a director on 7 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Helen Ruth Cockerham as a director on 7 August 2015 (1 page) |
10 August 2015 | Termination of appointment of George David Nicholas Tarratt as a director on 7 August 2015 (1 page) |
10 August 2015 | Termination of appointment of George David Nicholas Tarratt as a director on 7 August 2015 (1 page) |
10 August 2015 | Termination of appointment of George David Nicholas Tarratt as a director on 7 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Helen Ruth Cockerham as a director on 7 August 2015 (1 page) |
17 July 2015 | Director's details changed for Mrs Helen Ruth Cockerham on 16 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Mrs Helen Ruth Cockerham on 16 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 May 2015 | Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page) |
9 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 June 2014 | Section 519 (3 pages) |
10 June 2014 | Section 519 (3 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 June 2013 | Satisfaction of charge 3 in full (4 pages) |
11 June 2013 | Satisfaction of charge 3 in full (4 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 March 2013 | Second filing of AP01 previously delivered to Companies House
|
11 March 2013 | Second filing of AP01 previously delivered to Companies House
|
4 February 2013 | Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director
|
4 February 2013 | Termination of appointment of Andrew Mooney as a director (1 page) |
4 February 2013 | Termination of appointment of Andrew Mooney as a director (1 page) |
4 February 2013 | Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director
|
9 November 2012 | Register(s) moved to registered office address (2 pages) |
9 November 2012 | Register(s) moved to registered office address (2 pages) |
9 November 2012 | Statement of company's objects (2 pages) |
9 November 2012 | Statement of company's objects (2 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Resolutions
|
12 October 2012 | Appointment of Paul Nicholas Hussey as a secretary (3 pages) |
12 October 2012 | Appointment of Paul Nicholas Hussey as a secretary (3 pages) |
9 October 2012 | Termination of appointment of Trevor Hayward as a director (2 pages) |
9 October 2012 | Appointment of Helen Ruth Cockerham as a director (3 pages) |
9 October 2012 | Appointment of Mr Andrew John Mooney as a director (3 pages) |
9 October 2012 | Termination of appointment of Stephen Upton as a director (2 pages) |
9 October 2012 | Registered office address changed from Jubilee House 32 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 9 October 2012 (2 pages) |
9 October 2012 | Termination of appointment of Trevor Hayward as a director (2 pages) |
9 October 2012 | Registered office address changed from Jubilee House 32 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 9 October 2012 (2 pages) |
9 October 2012 | Appointment of Helen Ruth Cockerham as a director (3 pages) |
9 October 2012 | Appointment of Mr Andrew John Mooney as a director (3 pages) |
9 October 2012 | Termination of appointment of Lara Upton as a secretary (2 pages) |
9 October 2012 | Registered office address changed from Jubilee House 32 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 9 October 2012 (2 pages) |
9 October 2012 | Termination of appointment of Lara Upton as a secretary (2 pages) |
9 October 2012 | Termination of appointment of Stephen Upton as a director (2 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Resolutions
|
15 December 2011 | Termination of appointment of Richard Howard as a director (1 page) |
15 December 2011 | Termination of appointment of Richard Howard as a director (1 page) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 February 2011 | Director's details changed for Mr Richard James Howard on 27 January 2011 (3 pages) |
3 February 2011 | Director's details changed for Mr Richard James Howard on 27 January 2011 (3 pages) |
14 January 2011 | Director's details changed for Stephen Raymond Upton on 4 November 2010 (3 pages) |
14 January 2011 | Director's details changed for Stephen Raymond Upton on 4 November 2010 (3 pages) |
14 January 2011 | Secretary's details changed for Lara Upton on 4 November 2010 (3 pages) |
14 January 2011 | Director's details changed for Stephen Raymond Upton on 4 November 2010 (3 pages) |
14 January 2011 | Secretary's details changed for Lara Upton on 4 November 2010 (3 pages) |
14 January 2011 | Secretary's details changed for Lara Upton on 4 November 2010 (3 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Mr Richard James Howard on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Mr Richard James Howard on 1 October 2009 (2 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Mr Richard James Howard on 1 October 2009 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
2 July 2008 | Director appointed mr richard james howard (1 page) |
2 July 2008 | Director appointed mr richard james howard (1 page) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: jubilee house, 32 duncan close moulton park northampton northamptonshire NN3 6WL (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: jubilee house, 32 duncan close moulton park northampton northamptonshire NN3 6WL (1 page) |
26 July 2007 | Location of debenture register (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: knoll house union wharf market harborough leicestershire LE16 7UW (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: knoll house union wharf market harborough leicestershire LE16 7UW (1 page) |
26 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
26 July 2007 | Location of register of members (1 page) |
26 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
26 July 2007 | Location of debenture register (1 page) |
26 July 2007 | Location of register of members (1 page) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (5 pages) |
18 October 2006 | Particulars of mortgage/charge (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
24 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
8 May 2003 | Ad 17/04/03--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
8 May 2003 | Ad 17/04/03--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
14 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 10 pelham street oadby leicester leicestershire LE2 4DJ (1 page) |
5 May 2002 | Registered office changed on 05/05/02 from: 10 pelham street oadby leicester leicestershire LE2 4DJ (1 page) |
14 April 2002 | Secretary's particulars changed (1 page) |
14 April 2002 | Director's particulars changed (1 page) |
14 April 2002 | Director's particulars changed (1 page) |
14 April 2002 | Secretary's particulars changed (1 page) |
1 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 February 2002 | Ad 08/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 2002 | Ad 08/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
17 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
3 May 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
3 May 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Resolutions
|
20 July 2000 | Incorporation (16 pages) |
20 July 2000 | Incorporation (16 pages) |