Whiteley
Fareham
Hampshire
PO15 7JZ
Director Name | Mrs Rebecca Jane Hine |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(103 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zurich Centre 3000 Parkway Whiteley Fareham PO15 7JZ |
Director Name | Mr Timothy James Grant |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2017(104 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Zurich Centre 3000 Parkway Whiteley Fareham PO15 7JZ |
Secretary Name | Zurich Corporate Secretary (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2015(102 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 April 2019) |
Correspondence Address | The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX Wales |
Director Name | William Peter Mason |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1990) |
Role | Property Manager |
Correspondence Address | Briarwood Beare Green Dorking Surrey RH5 4RW |
Director Name | Ian Malcolm Macinnes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(76 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 February 1994) |
Role | Managing Director |
Correspondence Address | 72 Prebend Gardens London W6 0XU |
Director Name | Roger Hedley Whalley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(76 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | Icknield Cottage Butters Cross Aylesbury Buckinghamshire HP17 0TS |
Director Name | Christopher William Laidlaw |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 March 1991) |
Role | Chartered Accountant |
Correspondence Address | The Old House Aldington Evesham Worcestershire WR11 5UB |
Director Name | Mr Christopher Neville Jones |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 March 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 York Mews Alton Hampshire GU34 1JD |
Secretary Name | Albert Thomas Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 259 Eastwood Road Rayleigh Essex SS6 7LF |
Director Name | Jeffrey John Bearcroft |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(78 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 May 1994) |
Role | Finance Director |
Correspondence Address | 22 Hawkewood Road Sunbury On Thames Middlesex TW16 6HH |
Secretary Name | Claire Rosamund Hallgate-Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(79 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | Flat 1 Cranley Wellington Square Cheltenham Gloucestershire GL50 4JX Wales |
Director Name | Mr Andrew David Strang |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(81 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 December 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodcote Lodge Snows Ride Windlesham Surrey GU20 6PE |
Director Name | Mr Jeremy Alexander James Fraser Burnett Rae |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(81 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 July 1997) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ponts Cottage South Moreton Didcot Oxon OX11 9AG |
Director Name | Robert Walter Allen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(81 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 August 2002) |
Role | Finance Director |
Correspondence Address | Anvil Lodge Coates Cirencester Gloucestershire GL7 6NH Wales |
Secretary Name | Teresa Kathleen Halling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(81 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 68 Primrose Way Lydney Gloucestershire GL15 5SQ Wales |
Secretary Name | James Anthony Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(81 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Wellington House Stroud Road Painswick Gloucestershire GL6 6UT Wales |
Director Name | Ian Humphries James |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(82 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 55 The Willows Highworth Swindon SN6 7PH |
Director Name | Michael John Chandler |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(86 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2003) |
Role | Chartered Secretary |
Correspondence Address | 9 Chestnut Rise Droxford Southampton Hampshire SO32 3NY |
Secretary Name | Michael John Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(86 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2003) |
Role | Chartered Secretary |
Correspondence Address | 9 Chestnut Rise Droxford Southampton Hampshire SO32 3NY |
Director Name | John Marcus Willcock |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Gartons Road Middleleaze Swindon Wiltshire SN5 5TR |
Director Name | Joanne Claire Atkinson |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2004) |
Role | Solicitor |
Correspondence Address | 23 Eastways Bishops Waltham Southampton Hampshire SO32 1EX |
Secretary Name | Joanne Claire Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 August 2005) |
Role | Solicitor |
Correspondence Address | 23 Eastways Bishops Waltham Southampton Hampshire SO32 1EX |
Director Name | Paul Frank Worthington |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2007) |
Role | Chartered Secretary |
Correspondence Address | The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ |
Secretary Name | Paul Frank Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2007) |
Role | Chartered Secretary |
Correspondence Address | The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ |
Secretary Name | Margaret Ann Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(93 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ |
Director Name | Kevin Ashley Lockwood |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(93 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ |
Director Name | Adrian Laurence Rushby |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(93 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ |
Director Name | Margaret Ann Porter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(94 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2009) |
Role | Secretary |
Correspondence Address | The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ |
Director Name | Gerald Vincent Dodds |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(95 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2014) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ |
Secretary Name | Lindsey Anne Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(96 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 September 2009) |
Role | Company Director |
Correspondence Address | The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ |
Director Name | Lindsey Anne Stevens |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(96 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 September 2009) |
Role | Chartered Secretary |
Correspondence Address | The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ |
Secretary Name | Philip John Lampshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(96 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 August 2015) |
Role | Company Director |
Correspondence Address | The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ |
Director Name | Mr Martin Stephen Draper |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(103 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Bishops Cleeve Cheltenham GL52 8XX Wales |
Telephone | 0191 2612421 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Eagle Building 215 Bothwell Street Glasgow G2 7ED Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2019 | Return of final meeting of voluntary winding up (9 pages) |
19 March 2018 | Resolutions
|
24 January 2018 | Director's details changed for Mr Timothy James Grant on 6 December 2017 (3 pages) |
11 December 2017 | Appointment of Mr Timothy James Grant as a director on 6 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Timothy James Grant as a director on 6 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Martin Stephen Draper as a director on 8 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Martin Stephen Draper as a director on 8 December 2017 (1 page) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
1 November 2016 | Termination of appointment of Adrian Laurence Rushby as a director on 30 September 2016 (1 page) |
1 November 2016 | Appointment of Martin Stephen Draper as a director on 1 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Adrian Laurence Rushby as a director on 30 September 2016 (1 page) |
1 November 2016 | Appointment of Martin Stephen Draper as a director on 1 October 2016 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 September 2016 | Appointment of Mrs Rebecca Jane Hine as a director on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Mrs Rebecca Jane Hine as a director on 1 September 2016 (2 pages) |
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
19 August 2015 | Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 12 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Philip John Lampshire as a secretary on 12 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Philip John Lampshire as a secretary on 12 August 2015 (1 page) |
19 August 2015 | Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 12 August 2015 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
15 April 2014 | Termination of appointment of Gerald Dodds as a director (1 page) |
15 April 2014 | Termination of appointment of Gerald Dodds as a director (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (15 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (15 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (15 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (16 pages) |
28 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (16 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (15 pages) |
6 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (15 pages) |
25 October 2009 | Appointment of Philip John Lampshire as a secretary (1 page) |
25 October 2009 | Termination of appointment of Lindsey Stevens as a secretary (1 page) |
25 October 2009 | Appointment of Philip John Lampshire as a secretary (1 page) |
25 October 2009 | Appointment of Philip John Lampshire as a director (2 pages) |
25 October 2009 | Appointment of Philip John Lampshire as a director (2 pages) |
25 October 2009 | Termination of appointment of Lindsey Stevens as a director (1 page) |
25 October 2009 | Termination of appointment of Lindsey Stevens as a director (1 page) |
25 October 2009 | Termination of appointment of Lindsey Stevens as a secretary (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 June 2009 | Appointment terminated director and secretary margaret porter (1 page) |
9 June 2009 | Appointment terminated director and secretary margaret porter (1 page) |
2 June 2009 | Secretary appointed lindsey anne stevens (2 pages) |
2 June 2009 | Director appointed lindsey anne stevens (2 pages) |
2 June 2009 | Director appointed lindsey anne stevens (2 pages) |
2 June 2009 | Secretary appointed lindsey anne stevens (2 pages) |
1 May 2009 | Return made up to 10/04/09; full list of members (6 pages) |
1 May 2009 | Return made up to 10/04/09; full list of members (6 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 June 2008 | Director appointed gerald vincent dodds (4 pages) |
24 June 2008 | Director appointed gerald vincent dodds (4 pages) |
11 June 2008 | Appointment terminated director kevin lockwood (1 page) |
11 June 2008 | Appointment terminated director kevin lockwood (1 page) |
23 April 2008 | Return made up to 10/04/08; full list of members (6 pages) |
23 April 2008 | Return made up to 10/04/08; full list of members (6 pages) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New director appointed (3 pages) |
10 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
10 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
8 October 2007 | Secretary resigned;director resigned (1 page) |
8 October 2007 | Secretary resigned;director resigned (1 page) |
1 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
1 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (3 pages) |
1 February 2007 | New director appointed (3 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
12 December 2006 | Secretary's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
3 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
20 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New secretary appointed;new director appointed (3 pages) |
10 August 2004 | New secretary appointed;new director appointed (3 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 April 2004 | Return made up to 02/04/04; full list of members
|
20 April 2004 | Return made up to 02/04/04; full list of members
|
20 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | Secretary resigned;director resigned (1 page) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | Secretary resigned;director resigned (1 page) |
4 April 2003 | Auditor's resignation (1 page) |
4 April 2003 | Auditor's resignation (1 page) |
14 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (4 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (4 pages) |
22 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 May 2001 | Return made up to 02/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 02/04/01; full list of members (7 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 May 2000 | Return made up to 02/04/00; full list of members
|
2 May 2000 | Return made up to 02/04/00; full list of members
|
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
18 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 May 1999 | Return made up to 02/04/99; full list of members (14 pages) |
8 May 1999 | Return made up to 02/04/99; full list of members (14 pages) |
23 April 1998 | Return made up to 02/04/98; full list of members (14 pages) |
23 April 1998 | Return made up to 02/04/98; full list of members (14 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
9 April 1997 | Return made up to 02/04/97; no change of members (19 pages) |
9 April 1997 | Return made up to 02/04/97; no change of members (19 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
17 June 1996 | Director's particulars changed (1 page) |
17 June 1996 | Director's particulars changed (1 page) |
26 April 1996 | Director's particulars changed (2 pages) |
26 April 1996 | Director's particulars changed (2 pages) |
22 April 1996 | Return made up to 02/04/96; full list of members (10 pages) |
22 April 1996 | Return made up to 02/04/96; full list of members (10 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 October 1995 | New director appointed (6 pages) |
5 October 1995 | New director appointed (6 pages) |
10 May 1995 | Return made up to 02/04/95; full list of members (20 pages) |
10 May 1995 | Return made up to 02/04/95; full list of members (20 pages) |
29 October 1992 | Resolutions
|
29 October 1992 | Resolutions
|
22 March 1960 | Memorandum and Articles of Association (46 pages) |
22 March 1960 | Memorandum and Articles of Association (46 pages) |
30 November 1959 | Memorandum of association (45 pages) |
30 November 1959 | Memorandum of association (45 pages) |