20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | Mr Benjamin Williams |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2022(93 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Akzonobel Building Wexham Road Slough SL2 5DS |
Director Name | Robert Mackenzie Cowan Reid |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1991) |
Role | Commercial Manager |
Correspondence Address | Jalala 18 West Harbour Road Charlestown Dunfermline Fife KY11 3ET Scotland |
Director Name | Paul Marsden |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1991) |
Role | Managing Director Of Ici Fertilizers |
Correspondence Address | The Croft Clack Lane, Osmotherly Northallerton North Yorkshire DL6 3PP |
Director Name | Kenneth Thomas George Atkins |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 April 1992) |
Role | Managing Director Britag Industries Ltd |
Correspondence Address | 2 Mount Parade York YO2 4AP |
Director Name | John Stewart Lawson Baker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 1991) |
Role | Manager Ici Agro-Chemicals Uk Sales |
Correspondence Address | Norfolk Lodge 114 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Richard Norman Eckersall |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | 15-17 Lanark Road West Currie Midlothian EH14 5ES Scotland |
Secretary Name | Ian Alexander Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(60 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 February 1990) |
Role | Company Director |
Correspondence Address | 77 Nether Currie Crescent Currie Midlothian EH14 5JH Scotland |
Secretary Name | Ian King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1990(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 4 Liddesdale Place Edinburgh Midlothian EH3 5JW Scotland |
Director Name | Deryk Irving King |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Handley Cross Leven Bank Yarm Cleveland TS15 9JL |
Secretary Name | Mr David Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(62 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Howard Place Edinburgh EH3 5JZ Scotland |
Director Name | Alan Dalziel Frew |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(64 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 1993) |
Role | Lawyer |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Director Name | Mr Geoffrey George Attrill |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(64 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 September 1998) |
Role | Solicitor |
Correspondence Address | Ellwood Cross Tree Lane Hawarden Deeside CH5 3PY Wales |
Director Name | Lynda Clark |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(64 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1999) |
Role | Company Official |
Correspondence Address | 2 Melton Road Runcorn Cheshire WA7 4AH |
Secretary Name | Lynda Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(64 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 2 Melton Road Runcorn Cheshire WA7 4AH |
Director Name | Nigel Robert Paton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(65 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 04 July 1994) |
Role | Solicitor |
Correspondence Address | 19 Broadwell Court Newcastle Upon Tyne Tyne & Wear NE3 1YS |
Director Name | Mr John Lawrence Kay |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(65 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 1998) |
Role | Company Official |
Country of Residence | England |
Correspondence Address | Wabun Garbutts Lane Hutton Rudby Yarm Cleveland TS15 0DL |
Director Name | Andrew Keith Gwynne-Jones |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(65 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 12 July 1999) |
Role | Solicitor |
Correspondence Address | Ellinor House Front Street Hutton Henry Hartlepool Cleveland TS27 4RH |
Director Name | Thomas Anthony Shovlin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(69 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 1998) |
Role | Accountant |
Correspondence Address | 23 Forest Lane Kirklevington Yarm Cleveland TS15 9LX |
Director Name | Malcolm Tonge |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(69 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1999) |
Role | Accountant |
Correspondence Address | 65 Belmont Avenue Brookfield Middlesbrough Cleveland TS5 8EW |
Director Name | Margaret Wilhelmina Grosset |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2000) |
Role | Solicitor |
Correspondence Address | 7 Arnprior Place Alloway Ayrshire KA7 4PT Scotland |
Secretary Name | Penelope Anne Cheatle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 19 Wellsmoor Gardens Bickley Kent BR1 2HT |
Director Name | Mr Mark Devin |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(71 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2000) |
Role | Companies Assistant |
Correspondence Address | 2 The Green Bishops Stortford Hertfordshire CM23 3ER |
Secretary Name | Sonia Jane Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2001) |
Role | Companies Administrator |
Correspondence Address | 139 Amhurst Road London E8 2AW |
Director Name | Penelope Anne Cheatle |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(71 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | C/O Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Scott MacDonald Irvine |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2004) |
Role | Secretary |
Correspondence Address | 69 Streatham Court Streatham High Road London SW16 1DJ |
Secretary Name | Scott MacDonald Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2004) |
Role | Secretary |
Correspondence Address | 69 Streatham Court Streatham High Road London SW16 1DJ |
Secretary Name | Emma Winchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(75 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2007) |
Role | Secretary |
Correspondence Address | The Coach House 173a Merton Road London SW19 1EE |
Secretary Name | George St John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(78 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | The Manse Main Street Bythorn Cambridgeshire PE28 0QR |
Director Name | Elizabeth Ann Horlock |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(78 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 12 June 2008) |
Role | Secretary |
Correspondence Address | 1 Barringer Court London Street, Godmanchester Huntingdon Cambs PE29 2HU |
Secretary Name | Elizabeth Ann Horlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(78 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 12 June 2008) |
Role | Secretary |
Correspondence Address | 1 Barringer Court London Street, Godmanchester Huntingdon Cambs PE29 2HU |
Director Name | Mrs Louise Margaret Dinnage |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(86 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clyde & Co Albany House 58 Albany Street Edinburgh EH1 3QR Scotland |
Secretary Name | Lynette Jean Cherryl Carter |
---|---|
Status | Resigned |
Appointed | 14 June 2017(88 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | The Akzonobel Building Wexham Road Slough SL2 5DS |
Director Name | O.H. Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(79 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 February 2015) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Secretary Name | O.H. Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(79 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 14 June 2017) |
Correspondence Address | The Akzonobel Building Wexham Road Slough SL2 5DS |
Registered Address | Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 July 2023 | Final account prior to dissolution in MVL (final account attached) (7 pages) |
---|---|
3 May 2023 | Registered office address changed from Clyde & Co Albany House 58 Albany Street Edinburgh Scotland EH1 3QR Scotland to 100 West George Street Glasgow G2 1PJ on 3 May 2023 (2 pages) |
28 April 2023 | Resolutions
|
9 December 2022 | Statement of capital on 9 December 2022
|
9 December 2022 | Resolutions
|
9 December 2022 | Statement by Directors (1 page) |
9 December 2022 | Solvency Statement dated 08/12/22 (1 page) |
12 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
4 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
24 March 2022 | Termination of appointment of Louise Margaret Dinnage as a director on 21 March 2022 (1 page) |
24 March 2022 | Appointment of Mr Benjamin Williams as a director on 21 March 2022 (2 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
13 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
6 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
2 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
31 January 2020 | Registered office address changed from Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN Scotland to Clyde & Co Albany House 58 Albany Street Edinburgh Scotland EH1 3QR on 31 January 2020 (1 page) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
18 March 2019 | Registered office address changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN on 18 March 2019 (1 page) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
31 May 2018 | Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 31 May 2018 (1 page) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 June 2017 | Termination of appointment of O.H. Secretariat Limited as a secretary on 14 June 2017 (1 page) |
16 June 2017 | Appointment of Lynette Jean Cherryl Carter as a secretary on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Lynette Jean Cherryl Carter as a secretary on 14 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of O.H. Secretariat Limited as a secretary on 14 June 2017 (1 page) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
1 October 2016 | Secretary's details changed for O.H. Secretariat Limited on 1 October 2016 (1 page) |
1 October 2016 | Secretary's details changed for O.H. Secretariat Limited on 1 October 2016 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 April 2015 | Appointment of Mrs Louise Margaret Dinnage as a director on 20 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Louise Margaret Dinnage as a director on 20 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of David Allan Turner as a director on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of David Allan Turner as a director on 20 April 2015 (1 page) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
4 March 2015 | Appointment of Dr Michael Smalley as a director on 25 February 2015 (2 pages) |
4 March 2015 | Appointment of Dr Michael Smalley as a director on 25 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of O.H. Director Limited as a director on 25 February 2015 (1 page) |
3 March 2015 | Termination of appointment of O.H. Director Limited as a director on 25 February 2015 (1 page) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 March 2014 | Registered office address changed from C/O Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from C/O Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 31 March 2014 (1 page) |
9 August 2013 | Director's details changed for Mr. David Allan Turner on 31 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr. David Allan Turner on 31 July 2013 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Appointment of David Allan Turner as a director (2 pages) |
31 December 2009 | Termination of appointment of Penelope Cheatle as a director (1 page) |
31 December 2009 | Termination of appointment of Penelope Cheatle as a director (1 page) |
31 December 2009 | Appointment of David Allan Turner as a director (2 pages) |
16 October 2009 | Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
15 August 2008 | Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008 (1 page) |
15 August 2008 | Director's change of particulars / O.H. director LIMITED / 30/06/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008 (1 page) |
15 August 2008 | Director's change of particulars / O.H. director LIMITED / 30/06/2008 (1 page) |
18 June 2008 | Secretary appointed O.H. secretariat LIMITED (1 page) |
18 June 2008 | Appointment terminated director elizabeth horlock (1 page) |
18 June 2008 | Appointment terminated director elizabeth horlock (1 page) |
18 June 2008 | Secretary appointed O.H. secretariat LIMITED (1 page) |
18 June 2008 | Appointment terminated secretary elizabeth horlock (1 page) |
18 June 2008 | Director appointed O.H. director LIMITED (2 pages) |
18 June 2008 | Appointment terminated secretary elizabeth horlock (1 page) |
18 June 2008 | Director appointed O.H. director LIMITED (2 pages) |
1 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New secretary appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
10 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
10 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
30 June 2005 | Return made up to 20/03/05; full list of members (7 pages) |
30 June 2005 | Return made up to 20/03/05; full list of members (7 pages) |
25 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
9 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2004 | Return made up to 20/03/04; no change of members (4 pages) |
23 April 2004 | Return made up to 20/03/04; no change of members (4 pages) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
23 March 2003 | Return made up to 20/03/03; full list of members (5 pages) |
23 March 2003 | Return made up to 20/03/03; full list of members (5 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
10 April 2002 | Return made up to 20/03/02; no change of members (5 pages) |
10 April 2002 | Return made up to 20/03/02; no change of members (5 pages) |
17 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | Director's particulars changed (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Secretary resigned;director resigned (1 page) |
24 December 2001 | Secretary resigned;director resigned (1 page) |
22 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 May 2001 | Return made up to 20/03/01; full list of members (5 pages) |
23 May 2001 | Return made up to 20/03/01; full list of members (5 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 September 2000 | New secretary appointed;new director appointed (2 pages) |
2 September 2000 | Secretary resigned;director resigned (1 page) |
2 September 2000 | Director resigned (1 page) |
2 September 2000 | New director appointed (2 pages) |
2 September 2000 | Secretary resigned;director resigned (1 page) |
2 September 2000 | New secretary appointed;new director appointed (2 pages) |
2 September 2000 | New director appointed (2 pages) |
2 September 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 20/03/00; full list of members (5 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 20/03/00; full list of members (5 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
29 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
12 December 1998 | New director appointed (2 pages) |
12 December 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
16 September 1998 | Memorandum and Articles of Association (21 pages) |
16 September 1998 | Memorandum and Articles of Association (21 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
30 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
20 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 March 1997 | Return made up to 20/03/97; full list of members
|
18 March 1997 | Return made up to 20/03/97; full list of members
|
13 May 1996 | Auditor's resignation (2 pages) |
13 May 1996 | Auditor's resignation (2 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 April 1996 | Return made up to 20/03/96; change of members (8 pages) |
10 April 1996 | Return made up to 20/03/96; change of members (8 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 April 1995 | Return made up to 20/03/95; full list of members
|
5 April 1995 | Return made up to 20/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (377 pages) |
19 October 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 October 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 May 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
18 September 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
18 September 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
17 August 1988 | Full accounts made up to 31 December 1987 (22 pages) |
17 August 1988 | Full accounts made up to 31 December 1987 (22 pages) |
17 June 1986 | Full accounts made up to 31 December 1985 (19 pages) |
19 December 1928 | Certificate of incorporation (1 page) |
19 December 1928 | Certificate of incorporation (1 page) |