0271 Oslo
Norway
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(92 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 December 2015) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | William Harry Gordon Mathison |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(73 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 11 Corrennie Gardens Edinburgh Midlothian EH10 6DG Scotland |
Director Name | Michael Kelly Lundberg |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1991) |
Role | Marine Engineer |
Correspondence Address | 506 Lanark Road West Balerno Midlothian EH14 7AJ Scotland |
Director Name | Michael Anthony Johnson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 1990) |
Role | Company Director |
Correspondence Address | The Drove West Tytherley Salisbury Wiltshire SP5 1NX |
Director Name | Eric Gentry Deas |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(73 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1990) |
Role | Accountant |
Correspondence Address | 6 Silverknowes Brae Edinburgh Midlothian EH4 5PH Scotland |
Director Name | Donald John Haley |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | Barley Mill West Saltoun East Lothian EH34 5EP Scotland |
Secretary Name | William Harry Gordon Mathison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 1991) |
Role | Company Director |
Correspondence Address | 11 Corrennie Gardens Edinburgh Midlothian EH10 6DG Scotland |
Director Name | Robert Logan |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(74 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 January 1996) |
Role | Shipping Executive |
Correspondence Address | Nuwara Eliya 139 Gilberstoun Brunstane Park Edinburgh EH15 2RA Scotland |
Director Name | Timothy Robert Lowry |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(74 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 May 1991) |
Role | Shipping Executive |
Correspondence Address | Steddles Bighton Alresford Hampshire SO24 9SE |
Director Name | Timothy Robert Lowry |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(74 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 January 1997) |
Role | Shipping Executive |
Correspondence Address | East Oakley House Oakley Hampshire RG23 7LH |
Director Name | Thomas Jobson |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(75 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 May 1995) |
Role | Shipping Executive |
Correspondence Address | 2 Coltpark Avenue Bishopbriggs Glasgow Lanarkshire G64 2AT Scotland |
Secretary Name | Mr George Stuart Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(75 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Orchard Road South Edinburgh EH4 3EN Scotland |
Director Name | Sidney Peter Gunnar Carlsson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(80 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | Hangerfield Church Lane Witley Godalming Surrey GU8 5PR |
Director Name | Henrik Gosta Axel Von Platen |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 October 1996(80 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gerald Road London SW1W 9EH |
Director Name | James Stove Lorentzen |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 January 1997(81 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | Dr Holmsvei 21a Oslo No391 Norway |
Director Name | Egil Ronning Berntsen |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 January 1997(81 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 31/8 Hermitage Drive Edinburgh EH10 6BY Scotland |
Director Name | Sverre Jorgen Tidemand |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 January 1997(81 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | Wildenveybakken 7 0765 Oslo Foreign |
Director Name | Stein Henning Runsbech |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 June 1999(83 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 September 1999) |
Role | Ship Chartering |
Correspondence Address | 13/2 13 Rothesay Place Edinburgh Midlothian EH3 7SL Scotland |
Director Name | Mr Chris David Spencer |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(83 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bramdean Rise Edinburgh Midlothian EH10 6JR Scotland |
Director Name | Anders Hallund Rasmussen |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 December 2004(89 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2008) |
Role | Managing Director |
Correspondence Address | Dalvej 10 Horsholm 2970 |
Director Name | Martin Ackermann |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 2008(92 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 2011) |
Role | Managing Director Eitzen Gas As |
Country of Residence | Denmark |
Correspondence Address | Ahornvej 10 Dragor 2791 |
Director Name | Peter Ditlef Knudsen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 December 2011(96 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 29 December 2011) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Bastadryggen 11 Asker 1387 |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2.6m at £1 | Gibson Gas Tankers LTD 92.00% Deferred |
---|---|
22.7m at £0.01 | Gibson Gas Tankers LTD 8.00% Ordinary |
Latest Accounts | 31 December 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2014 | Voluntary strike-off action has been suspended (1 page) |
6 December 2014 | Voluntary strike-off action has been suspended (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | Application to strike the company off the register (3 pages) |
4 November 2014 | Application to strike the company off the register (3 pages) |
10 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
23 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 June 2013 (1 page) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 June 2013 (1 page) |
12 April 2013 | Director's details changed for Axel Camillo Eitzen on 29 December 2011 (2 pages) |
12 April 2013 | Director's details changed for Axel Camillo Eitzen on 29 December 2011 (2 pages) |
12 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Termination of appointment of Peter Knudsen as a director (2 pages) |
13 June 2012 | Appointment of Axel Camillo Eitzen as a director (3 pages) |
13 June 2012 | Termination of appointment of Peter Knudsen as a director (2 pages) |
13 June 2012 | Appointment of Axel Camillo Eitzen as a director (3 pages) |
1 June 2012 | Termination of appointment of Martin Ackermann as a director (2 pages) |
1 June 2012 | Termination of appointment of Martin Ackermann as a director (2 pages) |
1 June 2012 | Appointment of Peter Ditlef Knudsen as a director (3 pages) |
1 June 2012 | Appointment of Peter Ditlef Knudsen as a director (3 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) |
3 June 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 June 2011 (1 page) |
3 June 2011 | Secretary's details changed for Lindsays on 18 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 June 2011 (1 page) |
3 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Secretary's details changed for Lindsays on 18 May 2011 (2 pages) |
3 June 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 June 2011 (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 June 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Lindsays Ws on 18 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Martin Ackermann on 18 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Lindsays Ws on 18 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Martin Ackermann on 18 May 2010 (2 pages) |
8 June 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 June 2010 (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
15 July 2009 | Secretary's change of particulars / lindsays ws / 18/05/2009 (1 page) |
15 July 2009 | Secretary's change of particulars / lindsays ws / 18/05/2009 (1 page) |
15 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
4 March 2009 | Director appointed martin ackermann (2 pages) |
4 March 2009 | Appointment terminated director anders rasmussen (1 page) |
4 March 2009 | Director appointed martin ackermann (2 pages) |
4 March 2009 | Appointment terminated director anders rasmussen (1 page) |
14 January 2009 | Auditor's resignation (1 page) |
14 January 2009 | Auditor's resignation (1 page) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 April 2008 | Appointment terminated director christopher spencer-payne (1 page) |
4 April 2008 | Secretary appointed lindsays ws (2 pages) |
4 April 2008 | Secretary appointed lindsays ws (2 pages) |
4 April 2008 | Appointment terminated director christopher spencer-payne (1 page) |
4 April 2008 | Appointment terminated secretary george rae (1 page) |
4 April 2008 | Appointment terminated secretary george rae (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from, 3 commercial quay, 80 commercial street, edinburgh, EH6 6LX (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from, 3 commercial quay, 80 commercial street, edinburgh, EH6 6LX (1 page) |
17 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 August 2007 | Partic of mort/charge * (5 pages) |
2 August 2007 | Partic of mort/charge * (5 pages) |
28 July 2007 | Partic of mort/charge * (5 pages) |
28 July 2007 | Partic of mort/charge * (5 pages) |
28 July 2007 | Partic of mort/charge * (5 pages) |
28 July 2007 | Partic of mort/charge * (6 pages) |
28 July 2007 | Partic of mort/charge * (5 pages) |
28 July 2007 | Partic of mort/charge * (5 pages) |
28 July 2007 | Partic of mort/charge * (5 pages) |
28 July 2007 | Partic of mort/charge * (6 pages) |
24 July 2007 | Partic of mort/charge * (3 pages) |
24 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
12 January 2007 | Full accounts made up to 31 December 2005 (17 pages) |
12 January 2007 | Full accounts made up to 31 December 2005 (17 pages) |
14 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
21 October 2005 | Auditor's resignation (1 page) |
21 October 2005 | Auditor's resignation (1 page) |
16 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
16 June 2005 | Return made up to 18/05/05; full list of members
|
16 June 2005 | Return made up to 18/05/05; full list of members
|
2 June 2005 | Partic of mort/charge * (7 pages) |
2 June 2005 | Partic of mort/charge * (7 pages) |
2 June 2005 | Partic of mort/charge * (5 pages) |
2 June 2005 | Partic of mort/charge * (5 pages) |
2 June 2005 | Partic of mort/charge * (5 pages) |
2 June 2005 | Partic of mort/charge * (5 pages) |
2 June 2005 | Partic of mort/charge * (5 pages) |
2 June 2005 | Partic of mort/charge * (5 pages) |
2 June 2005 | Partic of mort/charge * (5 pages) |
2 June 2005 | Partic of mort/charge * (5 pages) |
2 June 2005 | Partic of mort/charge * (7 pages) |
2 June 2005 | Partic of mort/charge * (7 pages) |
2 June 2005 | Partic of mort/charge * (7 pages) |
2 June 2005 | Partic of mort/charge * (7 pages) |
2 June 2005 | Partic of mort/charge * (7 pages) |
2 June 2005 | Partic of mort/charge * (7 pages) |
2 June 2005 | Partic of mort/charge * (5 pages) |
2 June 2005 | Partic of mort/charge * (5 pages) |
2 June 2005 | Partic of mort/charge * (7 pages) |
2 June 2005 | Partic of mort/charge * (5 pages) |
2 June 2005 | Partic of mort/charge * (5 pages) |
2 June 2005 | Partic of mort/charge * (5 pages) |
2 June 2005 | Partic of mort/charge * (7 pages) |
2 June 2005 | Partic of mort/charge * (5 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
12 January 2005 | £ nc 226500/2830645 07/12/04 (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Resolutions
|
12 January 2005 | Ad 07/12/04-07/12/04 £ si 2604145@1=2604145 £ ic 226500/2830645 (2 pages) |
12 January 2005 | Ad 07/12/04-07/12/04 £ si 2604145@1=2604145 £ ic 226500/2830645 (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Resolutions
|
12 January 2005 | £ nc 226500/2830645 07/12/04 (1 page) |
6 January 2005 | Memorandum and Articles of Association (25 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
4 January 2005 | S-div 07/12/04 (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
13 May 2004 | Director resigned (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
8 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 July 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
14 June 2000 | Return made up to 18/05/00; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 October 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
22 March 1999 | Director resigned (1 page) |
17 December 1998 | Resolutions
|
2 September 1998 | Partic of mort/charge * (3 pages) |
2 September 1998 | Partic of mort/charge * (7 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 June 1998 | Return made up to 18/05/98; change of members (6 pages) |
26 January 1998 | Dec mort/charge * (10 pages) |
26 January 1998 | Dec mort/charge * (2 pages) |
26 January 1998 | Dec mort/charge * (2 pages) |
26 January 1998 | Dec mort/charge * (2 pages) |
14 January 1998 | Partic of mort/charge * (3 pages) |
14 January 1998 | Partic of mort/charge * (3 pages) |
14 January 1998 | Partic of mort/charge * (3 pages) |
14 January 1998 | Partic of mort/charge * (3 pages) |
14 January 1998 | Partic of mort/charge * (13 pages) |
12 January 1998 | Partic of mort/charge * (23 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 June 1997 | Partic of mort/charge * (5 pages) |
19 June 1997 | Partic of mort/charge * (5 pages) |
19 June 1997 | Partic of mort/charge * (5 pages) |
19 June 1997 | Partic of mort/charge * (5 pages) |
16 June 1997 | Return made up to 18/05/97; change of members
|
28 May 1997 | Resolutions
|
8 March 1997 | Director's particulars changed (1 page) |
11 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
23 January 1996 | Director resigned (2 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 June 1995 | Return made up to 18/05/95; no change of members
|
25 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
21 December 1915 | Certificate of incorporation (1 page) |