Company NameAlexander Stenhouse & Partners Limited
Company StatusDissolved
Company NumberSC023477
CategoryPrivate Limited Company
Incorporation Date14 September 1945(78 years, 8 months ago)
Dissolution Date19 February 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NamePaul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(65 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 19 February 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMrs Christine Marie Williams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed09 November 2012(67 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Philip Leighton Hanson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(68 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed06 February 2001(55 years, 5 months after company formation)
Appointment Duration15 years (closed 19 February 2016)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael Joseph Barrett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(43 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 1991)
RoleInsurance Broker
Correspondence AddressGrey Poplars 12 Danesbury Park
Bengeo
Hertford
Hertfordshire
SG14 3HX
Director NameRoy Patrick Barrett
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(43 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1991)
RoleChartered Accountant
Correspondence Address15 Arkwright Road
Hampstead
London
NW3 6AA
Director NameWilliam Moore Wilson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(43 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 January 1993)
RoleChartered Accountant
Correspondence AddressSilverton Farmhouse
Braco
Dunblane
Perthshire
FK15 9QZ
Scotland
Director NameIan Robertson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(43 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 April 1995)
RoleChartered Accountant
Correspondence Address78 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Director NameJohn Buchanan Devine
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(43 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 1991)
RoleInsurance Broker
Correspondence AddressKirdon 9 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Secretary NameRoy Patrick Barrett
NationalityBritish
StatusResigned
Appointed06 January 1989(43 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1991)
RoleCompany Director
Correspondence Address15 Arkwright Road
Hampstead
London
NW3 6AA
Director NameKenneth John Davis
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1989(43 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 1991)
RoleInsurance Broker
Correspondence Address88 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RW
Secretary NameAlan Veale
NationalityBritish
StatusResigned
Appointed28 June 1991(45 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 February 2001)
RoleCompany Director
Correspondence Address47 Elm Walk
Radlett
Hertfordshire
WD7 8DP
Director NameAlan Veale
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(46 years after company formation)
Appointment Duration11 years, 1 month (resigned 06 November 2002)
RoleAccountant
Correspondence Address47 Elm Walk
Radlett
Hertfordshire
WD7 8DP
Director NameMr John Stanton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(46 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Woodland Rise
London
N10 3UN
Director NameRonald William Forrest
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(46 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 1994)
RoleInsurance Broker
Correspondence Address121 Sherifoot Lane
Four Oaks
Sutton Coldfield
West Midlands
B75 5DU
Director NameRonald William Forrest
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(46 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 1994)
RoleInsurance Broker
Correspondence Address121 Sherifoot Lane
Four Oaks
Sutton Coldfield
West Midlands
B75 5DU
Director NameMr Stuart Buchanan Aird
Date of BirthJuly 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed19 November 1992(47 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 1995)
RoleActuary
Country of ResidenceScotland
Correspondence Address95 Whitehouse Road
Edinburgh
Midlothian
EH4 6JT
Scotland
Director NameRonald Alfred Iles
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(49 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1998)
RoleInsurance Broker
Correspondence AddressSherwood House
Roundwood Lane
Lindfield
West Sussex
RH16 1SJ
Director NameDan Roderick Osterhout
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1995(49 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 1997)
RoleInsurance Executive
Correspondence Address5 Kensington Place
Westport
Connecticut
Foreign
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(52 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameElizabeth Jane Owen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(52 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2008)
RoleLawyer
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePaul Frederick West
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(57 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2004)
RoleChartered Accountant
Correspondence Address10 Flora Grove
St. Albans
Hertfordshire
AL1 5ET
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusResigned
Appointed06 July 2004(58 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(62 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2010)
RoleExecutive Director, Finance & Admin
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(63 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 March 2010)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(64 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4RH
Director NameYvonne Jane Fisher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(64 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Stephen Dudley Gale
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(64 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2014)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered AddressSentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

355k at £1Aon Uk Holdings Intermediaries LTD
75.54%
Ordinary
15k at £1Aon Uk Holdings Intermediaries LTD
3.19%
Preferred
996.2k at £0.1Aon Uk Holdings Intermediaries LTD
21.20%
Non Cum Red Pref
3k at £0.1Barclays Wealth Trustees (Guernsey) LTD
0.06%
Non Cum Red Pref

Financials

Year2014
Net Worth£12,875,000
Current Liabilities£57,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
15 December 2015INSOLVENCY:amended form 4.26(scot) (3 pages)
15 December 2015INSOLVENCY:amended form 4.26(scot) (3 pages)
19 November 2015Return of final meeting of voluntary winding up (3 pages)
19 November 2015Return of final meeting of voluntary winding up (3 pages)
3 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-11
(1 page)
8 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ That the entire share premium account of the company be cancelled and the entire capital redemption reserve be cancelled 05/05/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 May 2015Statement of capital on 8 May 2015
  • GBP 1.00
(4 pages)
8 May 2015Solvency Statement dated 05/05/15 (1 page)
8 May 2015Statement of capital on 8 May 2015
  • GBP 1.00
(4 pages)
8 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ That the entire share premium account of the company be cancelled and the entire capital redemption reserve be cancelled 05/05/2015
(1 page)
8 May 2015Solvency Statement dated 05/05/15 (1 page)
8 May 2015Statement by Directors (1 page)
8 May 2015Statement by Directors (1 page)
8 May 2015Statement of capital on 8 May 2015
  • GBP 1.00
(4 pages)
24 April 2015Statement of capital on 10 April 2015
  • GBP 370,000
(6 pages)
24 April 2015Statement of capital on 10 April 2015
  • GBP 370,000
(6 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 469,921.5
(7 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 469,921.5
(7 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 469,921.5
(7 pages)
15 July 2014Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages)
15 July 2014Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages)
14 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 July 2014Full accounts made up to 31 December 2013 (15 pages)
9 May 2014Termination of appointment of Stephen Gale as a director (1 page)
9 May 2014Appointment of Philip Leighton Hanson as a director (2 pages)
9 May 2014Appointment of Philip Leighton Hanson as a director (2 pages)
9 May 2014Termination of appointment of Stephen Gale as a director (1 page)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 469,921.5
(6 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 469,921.5
(6 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 469,921.5
(6 pages)
8 July 2013Full accounts made up to 31 December 2012 (14 pages)
8 July 2013Full accounts made up to 31 December 2012 (14 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
16 November 2012Appointment of Christine Marie Williams as a director (2 pages)
16 November 2012Appointment of Christine Marie Williams as a director (2 pages)
1 October 2012Termination of appointment of Paul Clayden as a director (1 page)
1 October 2012Termination of appointment of Paul Clayden as a director (1 page)
18 July 2012Full accounts made up to 31 December 2011 (15 pages)
18 July 2012Full accounts made up to 31 December 2011 (15 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
11 August 2011Appointment of Paul Arthur Hogwood as a director (2 pages)
11 August 2011Appointment of Paul Arthur Hogwood as a director (2 pages)
9 August 2011Termination of appointment of Yvonne Fisher as a director (1 page)
9 August 2011Termination of appointment of Yvonne Fisher as a director (1 page)
1 August 2011Full accounts made up to 31 December 2010 (16 pages)
1 August 2011Full accounts made up to 31 December 2010 (16 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
27 July 2010Full accounts made up to 31 December 2009 (16 pages)
27 July 2010Full accounts made up to 31 December 2009 (16 pages)
21 June 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
21 June 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
18 June 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
18 June 2010Appointment of Stephen Dudley Gale as a director (3 pages)
18 June 2010Appointment of Stephen Dudley Gale as a director (3 pages)
18 June 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
21 April 2010Termination of appointment of Michael Heap as a director (2 pages)
21 April 2010Termination of appointment of Michael Heap as a director (2 pages)
19 April 2010Appointment of Paul Francis Clayden as a director (3 pages)
19 April 2010Appointment of Paul Francis Clayden as a director (3 pages)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (16 pages)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (16 pages)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (16 pages)
16 July 2009Full accounts made up to 31 December 2008 (17 pages)
16 July 2009Full accounts made up to 31 December 2008 (17 pages)
3 July 2009Director appointed michael conrad heap (3 pages)
3 July 2009Director appointed michael conrad heap (3 pages)
2 July 2009Appointment terminated director william oram (1 page)
2 July 2009Appointment terminated director william oram (1 page)
13 March 2009Return made up to 04/01/09; full list of members (7 pages)
13 March 2009Return made up to 04/01/09; full list of members (7 pages)
27 August 2008Full accounts made up to 31 December 2007 (17 pages)
27 August 2008Full accounts made up to 31 December 2007 (17 pages)
9 June 2008Director appointed edward robert charles cruttwell (9 pages)
9 June 2008Director appointed edward robert charles cruttwell (9 pages)
5 June 2008Appointment terminated director elizabeth owen (1 page)
5 June 2008Appointment terminated director elizabeth owen (1 page)
1 February 2008Return made up to 04/01/08; full list of members (7 pages)
1 February 2008Return made up to 04/01/08; full list of members (7 pages)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
16 March 2007Return made up to 04/01/07; full list of members (7 pages)
16 March 2007Return made up to 04/01/07; full list of members (7 pages)
5 January 2007Full accounts made up to 31 December 2005 (18 pages)
5 January 2007Full accounts made up to 31 December 2005 (18 pages)
22 February 2006Return made up to 04/01/06; full list of members (7 pages)
22 February 2006Return made up to 04/01/06; full list of members (7 pages)
30 January 2006Full accounts made up to 31 December 2004 (12 pages)
30 January 2006Full accounts made up to 31 December 2004 (12 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 145 st vincent street glasgow G2 5NX (1 page)
6 July 2005Registered office changed on 06/07/05 from: 145 st vincent street glasgow G2 5NX (1 page)
1 July 2005Full accounts made up to 31 December 2003 (12 pages)
1 July 2005Full accounts made up to 31 December 2003 (12 pages)
20 April 2005Return made up to 04/01/05; full list of members (7 pages)
20 April 2005Return made up to 04/01/05; full list of members (7 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
16 July 2004New director appointed (6 pages)
16 July 2004New director appointed (6 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
26 June 2004Full accounts made up to 31 December 2002 (14 pages)
26 June 2004Full accounts made up to 31 December 2002 (14 pages)
5 February 2004Return made up to 04/01/04; full list of members (7 pages)
5 February 2004Return made up to 04/01/04; full list of members (7 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
15 June 2003Full accounts made up to 31 December 2001 (13 pages)
15 June 2003Full accounts made up to 31 December 2001 (13 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
24 January 2003Return made up to 04/01/03; full list of members (7 pages)
24 January 2003Return made up to 04/01/03; full list of members (7 pages)
19 November 2002New director appointed (3 pages)
19 November 2002New director appointed (3 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 March 2002Return made up to 04/01/02; full list of members (7 pages)
6 March 2002Return made up to 04/01/02; full list of members (7 pages)
13 July 2001Full accounts made up to 31 December 2000 (15 pages)
13 July 2001Full accounts made up to 31 December 2000 (15 pages)
5 April 2001Full accounts made up to 31 December 1999 (15 pages)
5 April 2001Full accounts made up to 31 December 1999 (15 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
31 January 2001Return made up to 04/01/01; full list of members (5 pages)
31 January 2001Return made up to 04/01/01; full list of members (5 pages)
20 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 April 2000Full accounts made up to 31 December 1998 (14 pages)
17 April 2000Full accounts made up to 31 December 1998 (14 pages)
21 January 2000Return made up to 04/01/00; full list of members (6 pages)
21 January 2000Return made up to 04/01/00; full list of members (6 pages)
27 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
24 February 1999Return made up to 04/01/99; full list of members (6 pages)
24 February 1999Return made up to 04/01/99; full list of members (6 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
8 February 1999Full accounts made up to 31 December 1997 (14 pages)
8 February 1999Full accounts made up to 31 December 1997 (14 pages)
20 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 April 1998Auditor's resignation (1 page)
17 April 1998Auditor's resignation (1 page)
11 March 1998Full accounts made up to 31 December 1996 (19 pages)
11 March 1998Full accounts made up to 31 December 1996 (19 pages)
5 March 1998New director appointed (5 pages)
5 March 1998New director appointed (5 pages)
15 January 1998Return made up to 04/01/98; full list of members (6 pages)
15 January 1998Return made up to 04/01/98; full list of members (6 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
28 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
31 January 1997Full accounts made up to 31 December 1995 (18 pages)
31 January 1997Full accounts made up to 31 December 1995 (18 pages)
21 January 1997Return made up to 04/01/97; full list of members (7 pages)
21 January 1997Return made up to 04/01/97; full list of members (7 pages)
23 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
23 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 March 1996Memorandum and Articles of Association (36 pages)
28 March 1996Memorandum and Articles of Association (36 pages)
28 March 1996Notice of assignment of name or new name to shares (1 page)
28 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(40 pages)
28 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(40 pages)
28 March 1996Ad 06/03/96--------- £ si 350000@1=350000 £ ic 119921/469921 (3 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 March 1996Ad 06/03/96--------- £ si [email protected]=99921 £ ic 20000/119921 (2 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 March 1996Ad 06/03/96--------- £ si [email protected]=99921 £ ic 20000/119921 (2 pages)
28 March 1996Nc inc already adjusted 29/02/96 (1 page)
28 March 1996Notice of assignment of name or new name to shares (1 page)
28 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 March 1996Nc inc already adjusted 29/02/96 (1 page)
28 March 1996Ad 06/03/96--------- £ si 350000@1=350000 £ ic 119921/469921 (3 pages)
31 January 1996Return made up to 04/01/96; full list of members (8 pages)
31 January 1996Return made up to 04/01/96; full list of members (8 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (4 pages)
13 October 1995Full accounts made up to 31 December 1994 (19 pages)
13 October 1995Full accounts made up to 31 December 1994 (19 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (201 pages)
7 February 1994Full accounts made up to 31 December 1992 (19 pages)
7 February 1994Full accounts made up to 31 December 1992 (19 pages)
8 February 1993Full accounts made up to 31 December 1991 (21 pages)
8 February 1993Full accounts made up to 31 December 1991 (21 pages)
30 October 1991Full accounts made up to 31 December 1990 (21 pages)
30 October 1991Full accounts made up to 31 December 1990 (21 pages)
28 December 1990Full accounts made up to 31 December 1989 (18 pages)
28 December 1990Full accounts made up to 31 December 1989 (18 pages)
6 March 1989Full accounts made up to 31 December 1987 (19 pages)
6 March 1989Full accounts made up to 31 December 1987 (19 pages)
1 March 1988Full accounts made up to 31 December 1986 (18 pages)
1 March 1988Full accounts made up to 31 December 1986 (18 pages)
7 January 1988Full accounts made up to 31 December 1985 (18 pages)
7 January 1988Full accounts made up to 31 December 1985 (18 pages)
4 April 1985Accounts made up to 30 September 1984 (28 pages)
4 April 1985Accounts made up to 30 September 1984 (28 pages)
17 March 1977Accounts made up to 30 September 1976 (18 pages)
17 March 1977Accounts made up to 30 September 1976 (18 pages)
14 September 1945Certificate of incorporation (1 page)
14 September 1945Certificate of incorporation (1 page)