Basingstoke
Hampshire
RG21 6XL
Director Name | Mr Brian Breathnach |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 August 2022(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
Director Name | Mr Ernesto Fraire |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 September 2022(93 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
Director Name | Christopher James Rankin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1988(59 years after company formation) |
Appointment Duration | 3 months (resigned 15 July 1988) |
Role | Company Director |
Correspondence Address | 118 Polwarth Terrace Edinburgh Midlothian EH11 1NN Scotland |
Director Name | Gordon Mitchell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1988(59 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 May 1988) |
Role | Accountant |
Correspondence Address | 61 Copthall Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0DS |
Director Name | Gerald Glass |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1988(59 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 1988) |
Role | Company Director |
Correspondence Address | 1 Cramond Regis Barnton Edinburgh EH4 6LW Scotland |
Director Name | Alick Glass |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1988(59 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 1988) |
Role | Company Director |
Correspondence Address | 20 Parklands Drive London N3 3HA |
Secretary Name | Mr Stuart Linton Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1988(59 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Park Head Road Sheffield South Yorkshire S11 9RB |
Secretary Name | David Medcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(60 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 November 1989) |
Role | Company Director |
Correspondence Address | 12 Mardleywood Welwyn Hertfordshire AL6 0UX |
Director Name | Maureen Elizabeth Bennett Ballinger |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(60 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 November 1989) |
Role | Company Director |
Correspondence Address | Mantoba Austerfield Doncaster DN10 6QU |
Director Name | David Medcalf |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(60 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 17 November 1989) |
Role | Finance Director |
Correspondence Address | Beckfield House Main Street East Keswick Leeds West Yorkshire LS17 9DB |
Director Name | Maureen Elizabeth Bennett Ballinger |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(60 years, 4 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 07 June 1989) |
Role | Personnel Manager |
Correspondence Address | Mantoba Austerfield Doncaster DN10 6QU |
Secretary Name | David Medcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(60 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 17 November 1989) |
Role | Company Director |
Correspondence Address | Beckfield House Main Street East Keswick Leeds West Yorkshire LS17 9DB |
Director Name | Christopher Richard Ferris |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1989(60 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 February 1990) |
Role | Accountant |
Correspondence Address | The Old School House Scholes Rotherham South Yorkshire S61 2RQ |
Director Name | Arthur John Ellis |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1990(60 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 April 1997) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 38 Forest View Chingford London E4 7AU |
Director Name | Rory Patrick Byrne |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 1990(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 December 1993) |
Role | Financial Director |
Correspondence Address | Calle Mujol No 11 Urbanizacion Los Torreones, 11 Cabo De Las Huertas Alicante03540 Spain |
Secretary Name | John Arthur Benns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1990(60 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lea Walk Harpenden Hertfordshire AL5 4NG |
Secretary Name | Nicholas John Gorrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 27 Potters Road New Barnet Barnet Hertfordshire EN5 5HS |
Director Name | James Francis McLoughlin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 Fairlawn Court Acton Lane London W4 5EE |
Secretary Name | Mr Stephen James Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(65 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Road Sutton Surrey SM2 5HQ |
Director Name | Conor Dermot Whelan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 1996(67 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 22 August 1997) |
Role | Accountant |
Correspondence Address | 4 Constance Road Whitton Middlesex TW2 7JH |
Director Name | Mr Stephen James Bailey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(68 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Road Sutton Surrey SM2 5HQ |
Director Name | Niall Charles Quigley |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 1998(69 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 1 Four Lanes Close Chineham Basingstoke Hampshire RG24 8RN |
Secretary Name | Niall Charles Quigley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2000(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 1 Four Lanes Close Chineham Basingstoke Hampshire RG24 8RN |
Director Name | Mr Andrew Hugh Denham Smith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(71 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2003) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 11 Benenden Green Alresford Hampshire SO24 9PE |
Director Name | Martin Guy Gibson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(71 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 March 2001) |
Role | General Manager |
Correspondence Address | 9 Rosebury Road Alresford Hampshire SO24 9HQ |
Director Name | Greig Robertson |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(74 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 October 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 121 Redford Road Edinburgh EH13 0AS Scotland |
Director Name | Mr Robin David Spinks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(74 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 October 2009) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Hardengreen Lane Dalkeith Midlothian EH22 3NA Scotland |
Secretary Name | Greig Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(74 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 October 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 121 Redford Road Edinburgh EH13 0AS Scotland |
Director Name | Mr David Flynn |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2009(80 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fyffes Group Limited Houndmills Road Houndmills Industrial Estate Basingstoke Hampshire RG21 6XL |
Director Name | Mr Brian Breathnach |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2009(80 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fyffes Group Ltd Houndmills Road Basingstoke Hampshire RG21 6XL |
Director Name | Mr Andrew Hugh Denham-Smith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(87 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
Director Name | Mr Richard John Enright |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2017(87 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 August 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
Registered Address | Fyffes Group Ltd Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 6 other UK companies use this postal address |
7k at £1 | Fyffes Scotland LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (4 months ago) |
---|---|
Next Return Due | 20 August 2024 (8 months, 2 weeks from now) |
24 September 2020 | Accounts for a dormant company made up to 28 December 2019 (10 pages) |
---|---|
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
22 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
18 April 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
12 April 2017 | Appointment of Mr Andrew Hugh Denham-Smith as a director on 31 January 2017 (2 pages) |
12 April 2017 | Appointment of Mr Richard John Enright as a director on 31 January 2017 (2 pages) |
12 April 2017 | Termination of appointment of Brian Breathnach as a director on 31 January 2017 (1 page) |
12 April 2017 | Appointment of Mr Andrew Hugh Denham-Smith as a director on 31 January 2017 (2 pages) |
12 April 2017 | Termination of appointment of Brian Breathnach as a director on 31 January 2017 (1 page) |
12 April 2017 | Appointment of Mr Richard John Enright as a director on 31 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of David Flynn as a director on 31 January 2017 (1 page) |
17 February 2017 | Termination of appointment of David Flynn as a director on 31 January 2017 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
30 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 February 2012 | Director's details changed for Mr Brian Breathnach on 7 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Brian Breathnach on 7 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Brian Breathnach on 7 December 2011 (2 pages) |
22 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Termination of appointment of Greig Robertson as a director (1 page) |
27 October 2009 | Termination of appointment of Greig Robertson as a secretary (1 page) |
27 October 2009 | Termination of appointment of Robin Spinks as a director (1 page) |
27 October 2009 | Termination of appointment of Greig Robertson as a secretary (1 page) |
27 October 2009 | Termination of appointment of Greig Robertson as a director (1 page) |
27 October 2009 | Termination of appointment of Robin Spinks as a director (1 page) |
26 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 October 2009 | Appointment of Mr David Flynn as a director (2 pages) |
21 October 2009 | Appointment of Mr David Flynn as a director (2 pages) |
21 October 2009 | Appointment of Mr. Brian Breathnach as a secretary (1 page) |
21 October 2009 | Appointment of Mr Brian Breathnach as a director (2 pages) |
21 October 2009 | Appointment of Mr. Brian Breathnach as a secretary (1 page) |
21 October 2009 | Appointment of Mr Brian Breathnach as a director (2 pages) |
13 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
16 June 2008 | Return made up to 08/08/07; no change of members
|
16 June 2008 | Return made up to 08/08/07; no change of members
|
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
27 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
23 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
23 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned;director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned;director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
4 December 2003 | Return made up to 08/08/03; full list of members (7 pages) |
4 December 2003 | Return made up to 08/08/03; full list of members (7 pages) |
11 November 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
5 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 September 2001 | Return made up to 08/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 08/08/01; full list of members (7 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Secretary resigned;director resigned (1 page) |
22 November 2000 | Secretary resigned;director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
25 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
25 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
1 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
6 March 2000 | Accounts for a dormant company made up to 31 October 1999 (9 pages) |
6 March 2000 | Accounts for a dormant company made up to 31 October 1999 (9 pages) |
19 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
19 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
26 May 1999 | Full accounts made up to 31 October 1998 (8 pages) |
26 May 1999 | Full accounts made up to 31 October 1998 (8 pages) |
27 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
27 August 1998 | New director appointed (2 pages) |
13 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
13 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
18 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
18 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
19 January 1997 | Accounts for a dormant company made up to 31 October 1996 (8 pages) |
19 January 1997 | Accounts for a dormant company made up to 31 October 1996 (8 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New director appointed (1 page) |
28 October 1996 | New director appointed (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
20 August 1996 | Return made up to 08/08/96; no change of members (5 pages) |
20 August 1996 | Return made up to 08/08/96; no change of members (5 pages) |
24 April 1996 | Full accounts made up to 31 October 1995 (9 pages) |
24 April 1996 | Full accounts made up to 31 October 1995 (9 pages) |
22 August 1995 | Full accounts made up to 31 October 1994 (9 pages) |
22 August 1995 | Full accounts made up to 31 October 1994 (9 pages) |
9 August 1995 | Return made up to 08/08/95; no change of members (6 pages) |
9 August 1995 | Return made up to 08/08/95; no change of members (6 pages) |