Wolverhampton
WV1 4JX
Director Name | Mr Clive Beck |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(61 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 2 Parkside Gardens Wimbledon London SW19 5EY |
Director Name | Sir Edgar Philip Beck |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(61 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | Pylle Manor Pylle Shepton Mallet Somerset BA4 6TD |
Director Name | Roger Norman Sainsbury |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(61 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1995) |
Role | Chartered Civil Engineer/Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Dukes Avenue Muswell Hill London N10 2QA |
Director Name | Brian John Watkins |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(61 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ormonde Road Moor Park Northwood Middlesex HA6 2EL |
Secretary Name | James William Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(61 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 December 1989) |
Role | Company Director |
Correspondence Address | 28 Dartnell Avenue West Byfleet Weybridge Surrey KT14 6PH |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1989(62 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 16 Cheriton Close Queens Walk Ealing London W5 1TR |
Director Name | John Roger Marshall |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(64 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 1995) |
Role | Engineer |
Correspondence Address | 24 Albert Road Teddington Middlesex TW11 0BD |
Director Name | Charles Richard Barton |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(67 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 38 Rusholme Road London SW15 3LG |
Director Name | Mr Keith Woodward |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(68 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 223 Lauderdale Tower Barbican London EC2Y 8BY |
Secretary Name | Hilary Myra Ellson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(68 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | 38 All Saints Close Glebe Park Wokingham Berkshire RG40 1WE |
Director Name | Mr James William Ward |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(68 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Rosewood Woking Surrey GU22 7LE |
Director Name | Mr Paul John McKenna |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(69 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Secretary Name | Mr Timothy Francis George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(78 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(80 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Westley Anthony Maffei |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 2018) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Westley Maffei |
---|---|
Status | Resigned |
Appointed | 01 July 2017(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 2018) |
Role | Company Director |
Correspondence Address | Crown House Birch Street Wolverhampton WV1 4JX |
Secretary Name | Mowlem Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1993(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1995) |
Correspondence Address | White Lion Court Swan Street Isleworth Middlesex TW7 6RN |
Director Name | Carillion Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(76 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 September 2008) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Carillion Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2006(78 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2008) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Telephone | 020 89577200 |
---|---|
Telephone region | London |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
33.3m at £0.2 | Carillion Jm LTD 95.19% Ordinary |
---|---|
420k at £1 | Carillion Jm LTD 4.81% Cumulative Preference |
400 at £0.2 | Paul John Mckenna 0.00% Ordinary |
Latest Accounts | 31 December 2017 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 1984 | Delivered on: 13 December 1984 Satisfied on: 14 June 1988 Persons entitled: General Accident Executor and Trustee Company LTD Classification: Debenture trust deed Secured details: £4,000,000 and all further sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
28 July 1983 | Delivered on: 2 August 1983 Persons entitled: Manufacturers Hanover Trust Company Classification: Instrument of change Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 July 1980 | Delivered on: 8 August 1980 Persons entitled: Manufacturers Hanover Trust Company Classification: Instrument of change Secured details: Us $4,200,000 and all further sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 July 1972 | Delivered on: 12 July 1972 Persons entitled: The Manufacturors Hanover Trust Company, Incorporated with Limited Liability Classification: Instrument of charge Secured details: Us $2,600,000 and all sums due or to become due. Particulars: See col 3 doc 155. Outstanding |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2019 | Application to strike the company off the register (3 pages) |
14 December 2018 | Statement of capital on 14 December 2018
|
16 November 2018 | Statement by Directors (1 page) |
16 November 2018 | Solvency Statement dated 08/11/18 (1 page) |
16 November 2018 | Resolutions
|
7 November 2018 | Termination of appointment of Westley Maffei as a director on 7 November 2018 (1 page) |
7 November 2018 | Termination of appointment of Westley Maffei as a secretary on 7 November 2018 (1 page) |
6 November 2018 | Re-registration of Memorandum and Articles (32 pages) |
6 November 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 November 2018 | Resolutions
|
6 November 2018 | Re-registration from a public company to a private limited company (2 pages) |
1 October 2018 | Secretary's details changed for Westley Maffei on 1 October 2018 (1 page) |
1 October 2018 | Director's details changed for Mr Lee James Mills on 1 October 2018 (2 pages) |
1 October 2018 | Change of details for Carillion Jm Limited as a person with significant control on 1 October 2018 (2 pages) |
13 July 2018 | Resolutions
|
4 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
31 May 2018 | Registered office address changed from New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 31 May 2018 (1 page) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
10 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 June 2017 | Registered office address changed from Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0FT to New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0FT to New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB on 19 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Paul John Mckenna as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Paul John Mckenna as a director on 8 June 2017 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
21 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Director's details changed for Mr Paul John Mckenna on 1 November 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Paul John Mckenna on 1 November 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Paul John Mckenna on 1 November 2010 (2 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from tannochside park uddingston glasgow G71 5PW united kingdom (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from tannochside park uddingston glasgow G71 5PW united kingdom (1 page) |
3 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
3 September 2008 | Director appointed lee james mills (1 page) |
3 September 2008 | Director appointed timothy francis george (1 page) |
3 September 2008 | Director appointed lee james mills (1 page) |
3 September 2008 | Director appointed timothy francis george (1 page) |
2 September 2008 | Appointment terminated director carillion management LIMITED (1 page) |
2 September 2008 | Appointment terminated director carillion secretariat LIMITED (1 page) |
2 September 2008 | Appointment terminated director carillion management LIMITED (1 page) |
2 September 2008 | Appointment terminated director carillion secretariat LIMITED (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from, 37 stirling road, kilsyth, glasgow, G65 0HZ (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from, 37 stirling road, kilsyth, glasgow, G65 0HZ (1 page) |
2 April 2008 | Return made up to 01/02/08; full list of members (5 pages) |
2 April 2008 | Return made up to 01/02/08; full list of members (5 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 February 2007 | Return made up to 01/02/07; full list of members (4 pages) |
20 February 2007 | Return made up to 01/02/07; full list of members (4 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
23 May 2006 | New director appointed (4 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (4 pages) |
23 May 2006 | Director resigned (1 page) |
23 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
26 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
22 January 2004 | New director appointed (6 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (6 pages) |
22 January 2004 | Director resigned (1 page) |
31 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 February 2003 | Return made up to 01/02/03; no change of members (5 pages) |
14 February 2003 | Return made up to 01/02/03; no change of members (5 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
15 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
16 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
17 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 March 1999 | Return made up to 01/02/99; full list of members (8 pages) |
2 March 1999 | Return made up to 01/02/99; full list of members (8 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
8 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
24 February 1997 | Return made up to 01/02/97; change of members (7 pages) |
24 February 1997 | Return made up to 01/02/97; change of members (7 pages) |
12 August 1996 | Auditor's resignation (3 pages) |
12 August 1996 | Auditor's resignation (3 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
21 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | Secretary resigned (1 page) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | Secretary resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
17 November 1995 | Director resigned (4 pages) |
17 November 1995 | Director resigned (4 pages) |
10 July 1995 | Director resigned (6 pages) |
10 July 1995 | New director appointed (4 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 July 1995 | Director resigned (6 pages) |
10 July 1995 | New director appointed (4 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (367 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (12 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (12 pages) |
2 March 1988 | Letter of auditors res.2/2/88 (1 page) |
2 March 1988 | Letter of auditors res.2/2/88 (1 page) |