Edinburgh
EH1 2EG
Scotland
Director Name | Mr Simon Michael Teasdale |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2015(114 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2015(114 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 June 2019) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Paul Sumpter Whitney |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 1993) |
Role | Finance Director |
Correspondence Address | The Barnstead Evenley Brackley Northants NN13 5SG |
Director Name | Robert Warwick Caston |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 June 1995) |
Role | Managing Director |
Correspondence Address | Square De Heeus 20 1400 Brussels Foreign |
Secretary Name | Paul Sumpter Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | The Barnstead Evenley Brackley Northants NN13 5SG |
Director Name | Leslie David Ritson |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | Old Middle Cator House Cator Widecombe In The Moor Newton Abbot Devonshire TQ13 7UA |
Director Name | Ian Christopher Graham |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 1999) |
Role | Rvp Finance |
Correspondence Address | Avenue Venus 2 1410 Waterloo Belgium |
Secretary Name | Samantha Anne Toon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 1994) |
Role | Company Secretary Assistant |
Correspondence Address | 10 St.Anthonys Court Nightingale Lane London SW12 8NS |
Director Name | Robert Loehr Jackman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 April 2003) |
Role | Vp Legal Counsel |
Correspondence Address | 4 Durning Place Ascot Berkshire SL5 7EZ |
Secretary Name | Julia Alison Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 27 Hatton Court Lubbock Road Chislehurst Kent BR7 5JQ |
Secretary Name | Susan Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 10 Haygreen Close Kingston Upon Thames Surrey KT2 7TS |
Director Name | Ms Sally Irene Rees |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(97 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Sandown Gate Esher Surrey KT10 9LB |
Secretary Name | Jean Brenda Combeer |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Robin Hill 3 St Johns Avenue Leatherhead Surrey KT22 7HT |
Secretary Name | Jean Brenda Combeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Robin Hill 3 St Johns Avenue Leatherhead Surrey KT22 7HT |
Secretary Name | Alison Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 27 Valley Road Billericay Essex CM11 2BS |
Director Name | Mrs Catherine Mary Springett |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Director Name | Nigel Peter Stocks |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Birdwoods School Lane Shackleford Godalming Surrey GU8 6AZ |
Director Name | Mr Richard Thomas Winter |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2005) |
Role | Solicitor Of The Supreme Court |
Country of Residence | United Kingdom |
Correspondence Address | 33 St Johns Avenue Putney London SW15 6AL |
Director Name | Mr Allan Scott McEwan |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kings Road Windsor Berkshire SL4 2AD |
Secretary Name | Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(101 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 18 Rays Avenue Windsor Berkshire SL4 5HG |
Director Name | Mr Mark Newman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 44 Sloane Street London SW1X 9LU |
Director Name | Mr Andrew John Fish |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 23 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage Manor Close East Horsley Surrey KT24 6SA |
Director Name | Mr Ryan David Prince |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 7a Howick Place London SW1P 1DZ |
Director Name | Mr John Patrick McCarthy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 February 2009) |
Role | Banker |
Correspondence Address | 120 Regents Park Road London NW1 8XL |
Director Name | Mrs Sophie Van Oosterom |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 February 2009(107 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 October 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Orlando Road London SW4 0LD |
Director Name | Ms Petra Cecilia Maria Ekas |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2009(107 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2015) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr Skardon Francis Baker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2015(114 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Mr Ivaylo Kolev |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 December 2015(114 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Mr Paul Loynes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(114 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. George Street London W1S 1FS |
Secretary Name | Paul Loynes |
---|---|
Status | Resigned |
Appointed | 01 December 2015(114 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Mr Justin Bruce Robinson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(114 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Paul Hastings Administrative Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2014) |
Correspondence Address | 10 Ten Bishops Square Eighth Floor London E1 6EG |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2014(112 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2015) |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Telephone | 020 73732222 |
---|---|
Telephone region | London |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
57.1m at £0.1 | Ribbon Hotels Group (Uk) Limited 98.53% Ordinary |
---|---|
85.4k at £1 | Ribbon Hotels Group (Uk) Limited 1.47% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £13,787,000 |
Current Liabilities | £150,000 |
Latest Accounts | 31 December 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 December 2015 | Delivered on: 2 December 2015 Persons entitled: Societe Generale, London Branch Classification: A registered charge Outstanding |
---|---|
1 December 2015 | Delivered on: 2 December 2015 Persons entitled: Societe Generale, London Branch. Classification: A registered charge Outstanding |
22 May 2013 | Delivered on: 3 June 2013 Satisfied on: 3 December 2015 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: The security agreement among others the ocmpany and the common security agent creates a fixed charge over present and future land and intellectual property rights owned by the company. Notification of addition to or amendment of charge. Fully Satisfied |
22 May 2013 | Delivered on: 3 June 2013 Satisfied on: 3 December 2015 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 February 1966 | Delivered on: 22 February 1966 Satisfied on: 30 May 2013 Persons entitled: National Commercial Bank of Scotland LTD. Classification: Memorandum of deposit Secured details: All sums due or to become due. Particulars: Leasehold premises at kenilworth hotel, great russell street, waverley hotel, southampton row and ivanhoe hotel, bloomsbury street, london. Fully Satisfied |
3 November 2017 | Registered office address changed from Holiday Inn 107 Queensferry Road Edinburgh EH4 3HL to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 3 November 2017 (2 pages) |
---|---|
3 November 2017 | Resolutions
|
26 October 2017 | All of the property or undertaking has been released from charge SC0046760005 (5 pages) |
26 October 2017 | All of the property or undertaking has been released from charge SC0046760004 (5 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Statement of capital on 10 July 2017
|
10 July 2017 | Solvency Statement dated 08/06/17 (1 page) |
10 July 2017 | Statement by Directors (1 page) |
14 March 2017 | Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 April 2016 | Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages) |
14 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
13 January 2016 | Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages) |
12 January 2016 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Paul Loynes as a director on 1 December 2015 (3 pages) |
17 December 2015 | Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages) |
17 December 2015 | Resolutions
|
16 December 2015 | Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages) |
14 December 2015 | Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages) |
14 December 2015 | Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages) |
3 December 2015 | Satisfaction of charge SC0046760003 in full (14 pages) |
3 December 2015 | Satisfaction of charge SC0046760002 in full (4 pages) |
2 December 2015 | Registration of charge SC0046760004, created on 1 December 2015 (87 pages) |
2 December 2015 | Registration of charge SC0046760005, created on 1 December 2015 (21 pages) |
28 October 2015 | Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 September 2014 | Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 February 2014 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page) |
31 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
25 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 June 2013 | Registration of charge 0046760002 (18 pages) |
3 June 2013 | Registration of charge 0046760003 (110 pages) |
30 May 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland / part release / charge no 1 (2 pages) |
30 May 2013 | Satisfaction of charge 1 in full (4 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Director's details changed for Mr Ryan David Prince on 10 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 June 2010 | Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages) |
20 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Secretary's details changed for Paul Hastings Administrative Services Limited on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 October 2009 | Director's details changed for Ryan David Prince on 12 October 2009 (2 pages) |
12 October 2009 | Termination of appointment of Sophie Van Oosterom as a director (1 page) |
12 October 2009 | Appointment of Ms Petra Ekas as a director (2 pages) |
24 July 2009 | Director appointed mrs sophie van oosterom (1 page) |
24 July 2009 | Appointment terminated director john mccarthy (1 page) |
12 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
27 November 2008 | Appointment terminated director mark newman (1 page) |
27 November 2008 | Director appointed mr john patrick mccarthy (3 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 February 2008 | Return made up to 02/01/08; full list of members (4 pages) |
25 February 2008 | Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
21 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 November 2006 | Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page) |
9 November 2006 | Total exemption full accounts made up to 24 May 2005 (8 pages) |
18 July 2006 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
21 June 2006 | Auditor's resignation (1 page) |
31 May 2006 | Return made up to 02/01/06; full list of members (2 pages) |
16 February 2006 | Accounting reference date extended from 24/05/05 to 31/12/05 (1 page) |
18 October 2005 | Director resigned (1 page) |
16 September 2005 | Auditor's resignation (3 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
5 July 2005 | Director resigned (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | Auditor's resignation (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
3 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 March 2005 | Return made up to 02/01/05; full list of members (7 pages) |
9 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
28 April 2004 | Secretary's particulars changed (1 page) |
23 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
4 December 2003 | Director's particulars changed (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
6 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
13 May 2003 | New director appointed (4 pages) |
12 May 2003 | New director appointed (4 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (4 pages) |
2 May 2003 | New director appointed (4 pages) |
2 May 2003 | Director resigned (1 page) |
5 March 2003 | Return made up to 02/01/03; full list of members (6 pages) |
19 November 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
11 November 2002 | Secretary's particulars changed (1 page) |
3 May 2002 | Director's particulars changed (1 page) |
1 May 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 02/01/02; full list of members (7 pages) |
21 January 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
10 December 2001 | Director's particulars changed (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (3 pages) |
30 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
4 December 2000 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
10 February 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
12 January 2000 | Return made up to 02/01/00; no change of members (7 pages) |
29 November 1999 | New director appointed (2 pages) |
17 March 1999 | Director's particulars changed (1 page) |
17 March 1999 | Director resigned (1 page) |
17 February 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
21 January 1999 | Return made up to 02/01/99; no change of members (8 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
31 January 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
15 January 1998 | Return made up to 02/01/98; full list of members (7 pages) |
26 February 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
29 January 1997 | Return made up to 02/01/97; no change of members (6 pages) |
28 November 1996 | New secretary appointed (1 page) |
18 November 1996 | Secretary resigned (1 page) |
30 July 1996 | Resolutions
|
30 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
15 February 1996 | Return made up to 02/01/96; no change of members (5 pages) |
15 February 1996 | Secretary's particulars changed (2 pages) |
4 July 1995 | Director resigned (4 pages) |
6 April 1994 | Resolutions
|
6 April 1994 | Full accounts made up to 30 September 1993 (10 pages) |
13 January 1994 | Return made up to 02/01/94; full list of members (7 pages) |
13 March 1980 | Memorandum and Articles of Association (46 pages) |
31 December 1976 | Accounts made up to 1 April 1975 (26 pages) |
31 December 1976 | Accounts made up to 1 April 1975 (26 pages) |
31 December 1976 | Annual return made up to 11/11/76 (13 pages) |
22 February 1966 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |