London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(80 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Central Quay Glasgow G3 8DA Scotland |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(78 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(78 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Andrew Cameron |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(50 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 May 1996) |
Role | Managing Director |
Country of Residence | Hertfordshire |
Correspondence Address | 6 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LJ |
Director Name | Paul Robert Charles Sergeant |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(50 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1997) |
Role | Finance Director |
Correspondence Address | Blue Spur 104 Bois Lane Chesham Bois Amersham Buckinghamshire HP6 6DE |
Director Name | Anthony Stuart Voysey Fowler |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(50 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 March 1990) |
Role | Newspaper Executive |
Correspondence Address | 4 Woodlands Road Pownall Park Wilmslow Cheshire SK9 5QP |
Director Name | Mr Leslie Ivell |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(50 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 1989) |
Role | Newspaper Executive |
Correspondence Address | Aronsel Lodge 43 Norford Way Bamford Rochdale Lancashire OL11 5QS |
Director Name | Sir David Blackstock McNee |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(50 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 May 1990) |
Role | Company Director |
Correspondence Address | 68 Kelvin Court Glasgow G12 0AG Scotland |
Secretary Name | Miss Susan Merle Ripley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(50 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Flat C 1 Ellerdale Road London NW3 6BA |
Director Name | George Birrell |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1992) |
Role | Journalist |
Correspondence Address | 31 Ralston Road Bearsden Glasgow Lanarkshire G61 3BA Scotland |
Director Name | Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(50 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 1989) |
Role | Production Director |
Correspondence Address | 21 Illingworth St Leonards Hill Windsor Berkshire SL4 4UP |
Director Name | Allan Montgomery |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1992) |
Role | Newspaper Circulation Manager |
Correspondence Address | 79 Seil Drive Glasgow Lanarkshire G44 5DU Scotland |
Director Name | Sir Nicholas Markley Lloyd |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1990(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1992) |
Role | Newspaper Editor |
Correspondence Address | 4 Parkhill Road London NW3 2YN |
Secretary Name | John Macgregor Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(57 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | John Macgregor Burns |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(57 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | Fiona Downes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(58 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 1998) |
Role | Chartered Secretary |
Correspondence Address | 102 Biddulph Mansions Maida Vale London W9 1HU |
Director Name | Mr Richard Clive Desmond |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(61 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2018) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 4th Floor, Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(61 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2018) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(61 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 275 Leigh Hunt Drive London N14 6BZ |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(66 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(78 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Central Quay Glasgow G3 8DA Scotland |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(78 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Central Quay Glasgow G3 8DA Scotland |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(79 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1997(58 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1997(58 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | express.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 694325129 |
Telephone region | Mobile |
Registered Address | One Central Quay Glasgow G3 8DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Express Newspapers 100.00% Ordinary |
---|
Latest Accounts | 26 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (5 months ago) |
---|---|
Next Return Due | 14 May 2024 (7 months, 2 weeks from now) |
23 May 1985 | Delivered on: 6 June 1985 Satisfied on: 10 March 1987 Persons entitled: Fleet Holdings PLC Classification: Debenture 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 |
---|---|
30 June 1982 | Delivered on: 15 July 1982 Satisfied on: 29 November 2000 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All moneys due, or to become due by the company and others. Particulars: Any sum or sums standing at credit of accounts of the company with the mortgagees. Fully Satisfied |
26 February 1982 | Delivered on: 12 May 1982 Satisfied on: 29 November 2000 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All sums due or to become due. Particulars: Any sum or sums standing at credit of accounts of the company with the mortgagee. Fully Satisfied |
26 February 1982 | Delivered on: 12 May 1982 Satisfied on: 29 November 2000 Persons entitled: Lloyds Bank PLC Classification: Debenture 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 |
26 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
---|---|
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
11 May 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
11 May 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
14 March 2018 | Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page) |
14 March 2018 | Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page) |
14 March 2018 | Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page) |
14 March 2018 | Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages) |
14 March 2018 | Registered office address changed from 4th Floor, Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to One Central Quay Glasgow G3 8DA on 14 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page) |
14 March 2018 | Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages) |
14 March 2018 | Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages) |
14 March 2018 | Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
7 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Richard Clive Desmond on 30 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Richard Clive Desmond on 30 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
25 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
25 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Secretary's details changed for Mr Robert Sanderson on 30 April 2012 (1 page) |
8 May 2012 | Director's details changed for Mr Robert Sanderson on 30 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Robert Sanderson on 30 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Richard Clive Desmond on 30 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Richard Clive Desmond on 30 April 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mr Robert Sanderson on 30 April 2012 (1 page) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
11 May 2011 | Director's details changed for Mr Robert Sanderson on 30 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Mr Robert Sanderson on 30 April 2011 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (8 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (8 pages) |
16 July 2008 | Return made up to 30/04/08; full list of members
|
16 July 2008 | Return made up to 30/04/08; full list of members
|
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
31 May 2007 | Return made up to 30/04/07; no change of members
|
31 May 2007 | Return made up to 30/04/07; no change of members
|
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
20 July 2005 | Return made up to 30/04/05; full list of members
|
20 July 2005 | Return made up to 30/04/05; full list of members
|
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
30 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
22 May 2001 | Return made up to 30/04/01; full list of members
|
22 May 2001 | Return made up to 30/04/01; full list of members
|
10 January 2001 | Secretary resigned;director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Secretary resigned;director resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
29 November 2000 | Dec mort/charge * (4 pages) |
29 November 2000 | Dec mort/charge * (5 pages) |
29 November 2000 | Dec mort/charge * (5 pages) |
29 November 2000 | Dec mort/charge * (4 pages) |
29 November 2000 | Dec mort/charge * (4 pages) |
29 November 2000 | Dec mort/charge * (4 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
14 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
27 September 1998 | Accounts for a dormant company made up to 27 December 1997 (4 pages) |
27 September 1998 | Accounts for a dormant company made up to 27 December 1997 (4 pages) |
2 June 1998 | Return made up to 30/04/98; full list of members (10 pages) |
2 June 1998 | Return made up to 30/04/98; full list of members (10 pages) |
13 May 1998 | Memorandum and Articles of Association (5 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Memorandum and Articles of Association (5 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Accounts for a dormant company made up to 28 December 1996 (4 pages) |
17 June 1997 | Accounts for a dormant company made up to 28 December 1996 (4 pages) |
14 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
14 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
6 January 1997 | Auditor's resignation (5 pages) |
6 January 1997 | Auditor's resignation (5 pages) |
5 November 1996 | Auditor's resignation (2 pages) |
5 November 1996 | Auditor's resignation (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
6 July 1996 | Return made up to 09/05/96; full list of members (5 pages) |
6 July 1996 | Return made up to 09/05/96; full list of members (5 pages) |
5 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | New secretary appointed (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
16 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
16 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
10 May 1983 | Accounts made up to 30 June 1982 (9 pages) |
10 May 1983 | Accounts made up to 30 June 1982 (9 pages) |
9 May 1983 | Accounts made up to 30 September 1981 (8 pages) |
9 May 1983 | Accounts made up to 30 September 1981 (8 pages) |
20 November 1981 | Accounts made up to 30 September 1980 (9 pages) |
20 November 1981 | Accounts made up to 30 September 1980 (9 pages) |
6 January 1981 | Accounts made up to 30 September 1979 (9 pages) |
6 January 1981 | Accounts made up to 30 September 1979 (9 pages) |
22 March 1939 | Incorporation (32 pages) |