Dumbarton
G82 2SS
Scotland
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(86 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Bryan Robert Parish |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 15 Manor Road Tongham Farnham Surrey GU10 1BL |
Director Name | Patrick Ricard |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 1990(56 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 17 Rue Cassette 75006 Paris Foreign |
Director Name | Mr Georges Nectoux |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 1990(56 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Flat 5 43 Onslow Square London SW7 3LR |
Director Name | Thierry Jacquillat |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 1990(56 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | Arlington House 69 Arlington Street, Picaddily London SW1A 1RL |
Secretary Name | Bryan Robert Parish |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(56 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 15 Manor Road Tongham Farnham Surrey GU10 1BL |
Director Name | Bryan Robert Parish |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 1992) |
Role | Company Director |
Correspondence Address | 15 Manor Road Tongham Farnham Surrey GU10 1BL |
Secretary Name | Bryan Robert Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 1992) |
Role | Company Director |
Correspondence Address | 15 Manor Road Tongham Farnham Surrey GU10 1BL |
Director Name | Aziz Jetha |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grove Road Pinner Middlesex HA5 5HW |
Secretary Name | Andrew Davie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(57 years, 7 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 27 June 1991) |
Role | Company Director |
Correspondence Address | 69 Garvine Road Coylton Ayr KA6 6NZ Scotland |
Secretary Name | Mr Andrew Davie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(58 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 123 Adamton Road South Prestwick Ayrshire KA9 2DP Scotland |
Director Name | Bruno Roqueplo |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 1996(62 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 5/43 Onslow Square London SW7 3LR |
Director Name | Mr Andre Reich |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1996(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 23 Wyatt Drive Barnes London Sw13 |
Director Name | Gilles Cambournac |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 1998(64 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 8 Cornwall Mews South London SW7 4RZ |
Director Name | Christian Porta |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 1998(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | Flat 5/43 Onslow Square London SW7 1LR |
Director Name | Alban Marignier |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 October 1999(65 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 19 Barley Way Marlow Buckinghamshire SL7 2UG |
Director Name | Anthony Stewart |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 June 2000(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 20 Ellesmere Place Queens Road Walton On Thames Surrey KT12 5AE |
Director Name | Nicolas Krantz |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2001(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | Flat 1, 43 Redington Road London NW3 7RA |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(68 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(71 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(74 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(83 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | His Grace The Duke Of Argyll (Corporation) |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Status | Resigned |
Appointed | 27 June 1990(56 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 1999) |
Correspondence Address | Inverary Castle Inverary Argyll PA32 8XF Scotland |
Registered Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Leven |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | House Of Campbell LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (7 months, 1 week from now) |
21 December 2001 | Delivered on: 9 January 2002 Satisfied on: 15 September 2004 Persons entitled: Societe Generale Classification: Trade mark pledge agreement Secured details: The obligations under the terms of the secured credit facilities agreement. Particulars: The trade marks and domain names listed and all related goodwill owned by the company: see mortgage document for listings. Fully Satisfied |
---|---|
21 December 2001 | Delivered on: 8 January 2002 Satisfied on: 15 September 2004 Persons entitled: Societe Generale of Tour Societe Generale Classification: Trademark assignation in security Secured details: All sums due or to become due. Particulars: In the UK the company's whole right title interest and benefit in and to any registered or unregistered trade names, trade marks, service names, service marks, business names, corporate names, company names, trade names and ficticious business names, trade stykes, logo's, internet domains and other source of business identifiers, applications for the grant of any of the foregoing, prints and labels----see mortgage document for full listing. Fully Satisfied |
6 September 2023 | Change of details for House of Campbell Limited as a person with significant control on 4 September 2023 (2 pages) |
---|---|
5 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
14 February 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
19 October 2022 | Director's details changed for Edward Fells on 19 October 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
6 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
2 July 2020 | Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from 111/113 Renfrew Road Paisley Renfrewshire PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page) |
1 July 2020 | Change of details for House of Campbell Limited as a person with significant control on 1 July 2020 (2 pages) |
30 June 2020 | Change of details for House of Campbell Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
7 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
14 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 30 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 30 August 2017 (1 page) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
29 June 2017 | Notification of House of Campbell Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of House of Campbell Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
21 October 2008 | Appointment terminated director anthony schofield (1 page) |
21 October 2008 | Appointment terminated director anthony schofield (1 page) |
21 October 2008 | Director appointed herve denis michel fetter (3 pages) |
21 October 2008 | Director appointed herve denis michel fetter (3 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (6 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (6 pages) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
14 September 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
15 August 2007 | Return made up to 27/06/07; full list of members (5 pages) |
15 August 2007 | Return made up to 27/06/07; full list of members (5 pages) |
17 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
13 July 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
13 July 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | New secretary appointed (1 page) |
4 November 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
4 November 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
30 June 2005 | Return made up to 27/06/05; full list of members (8 pages) |
30 June 2005 | Return made up to 27/06/05; full list of members (8 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
26 May 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
26 May 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
21 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
15 September 2004 | Dec mort/charge * (4 pages) |
15 September 2004 | Dec mort/charge * (4 pages) |
15 September 2004 | Dec mort/charge * (4 pages) |
15 September 2004 | Dec mort/charge * (4 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
3 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 September 2002 | New director appointed (4 pages) |
16 September 2002 | New director appointed (4 pages) |
21 July 2002 | Return made up to 27/06/02; full list of members
|
21 July 2002 | Return made up to 27/06/02; full list of members
|
8 May 2002 | Registered office changed on 08/05/02 from: house of campbell west byrehill kilwinning ayrshire KA13 6LE (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: house of campbell west byrehill kilwinning ayrshire KA13 6LE (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
9 January 2002 | Partic of mort/charge * (6 pages) |
9 January 2002 | Partic of mort/charge * (6 pages) |
8 January 2002 | Partic of mort/charge * (7 pages) |
8 January 2002 | Partic of mort/charge * (7 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
2 October 2001 | Memorandum and Articles of Association (3 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Resolutions
|
2 October 2001 | Memorandum and Articles of Association (3 pages) |
12 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
23 November 2000 | Director's particulars changed (1 page) |
23 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
26 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
1 July 1999 | Return made up to 27/06/99; full list of members
|
1 July 1999 | Return made up to 27/06/99; full list of members
|
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
21 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 July 1998 | Return made up to 27/06/98; no change of members (6 pages) |
27 July 1998 | Return made up to 27/06/98; no change of members (6 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Director's particulars changed (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
20 August 1997 | Secretary's particulars changed (1 page) |
20 August 1997 | Secretary's particulars changed (1 page) |
21 July 1997 | Return made up to 27/06/97; no change of members
|
21 July 1997 | Return made up to 27/06/97; no change of members
|
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
24 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
24 July 1996 | Return made up to 27/06/96; full list of members (8 pages) |
24 July 1996 | Return made up to 27/06/96; full list of members (8 pages) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | Director resigned (2 pages) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
19 December 1995 | Memorandum and Articles of Association (10 pages) |
19 December 1995 | Memorandum and Articles of Association (10 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
4 February 1987 | Full accounts made up to 31 December 1985 (5 pages) |
30 November 1933 | Incorporation (13 pages) |