London Road
Hertford
Hertfordshire
SG13 7NS
Director Name | Philip Punter |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(43 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | 15 Reddings Welwyn Garden City Hertfordshire AL8 7LA |
Secretary Name | John Harold Bissell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(43 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 44 Robbery Bottom Lane Welwyn Hertfordshire AL6 0UN |
Director Name | Mr Clive Richard Chapman |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(44 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 December 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 36 Oakley Street London SW3 5NT |
Secretary Name | John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 August 1998) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Bishopstone Aylesbury Buckinghamshire HP12 8SH |
Director Name | Prof Justin Allan Spaven Jewitt |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(50 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 May 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Stables 89 Aston End Road Aston Stevenage Hertfordshire SG2 7EY |
Director Name | Michael David Horgan |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 March 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Lady Yorke Park Seven Hills Road Iver Buckinghamshire SL0 0PD |
Director Name | Mr David Oliver Lyon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(51 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2003) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 41 Park Avenue North Harpenden Hertfordshire AL5 2EE |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1998(52 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Director Name | Mr Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(56 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU |
Director Name | Mr Stephen Martin Booty |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(58 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Guildford Road Effingham Surrey KT24 5QE |
Secretary Name | Mr David Collison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(58 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Lowther Road London SW13 9NU |
Director Name | Mr John Joseph Ivers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(64 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Lodge Sandon Brook Manor Maldon Road Chelmsford Essex CM2 7RZ |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Secretary Name | John Davies |
---|---|
Status | Resigned |
Appointed | 01 February 2011(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Secretary Name | Taguma Ngondonga |
---|---|
Status | Resigned |
Appointed | 17 August 2012(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2014) |
Role | Company Director |
Correspondence Address | Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Director Name | Mr Darryn Stanley Gibson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 July 2013(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr John Henry Whitehead |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beaconsfield House Beaconsfield Road Hatfield Hertfordshire AL10 8HU |
Secretary Name | Victoria Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(68 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr Timothy Mark Pethick |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(69 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr Richard Mark Preece |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(69 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 9a South Gyle Crescent Edinburgh EH12 9EB Scotland |
Director Name | Mr Carl Michael Brown |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, 9a South Gyle Crescent Edinburgh EH12 9EB Scotland |
Website | thistletimbersupplies.co.uk |
---|---|
Telephone | 0131 6694125 |
Telephone region | Edinburgh |
Registered Address | 1st Floor, 9a South Gyle Crescent Edinburgh EH12 9EB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
1000 at £1 | Nestor Medical Personnel LTD 49.75% Non Cumulative Preference |
---|---|
1000 at £1 | Nestor Medical Personnel LTD 49.75% Preference |
1000 at £0.01 | Nestor Medical Personnel LTD 0.50% Ordinary |
Latest Accounts | 31 December 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2018 | Termination of appointment of Carl Michael Brown as a director on 21 December 2018 (1 page) |
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2018 | Application to strike the company off the register (3 pages) |
29 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
13 June 2017 | Appointment of Mr Carl Michael Brown as a director on 12 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of John Henry Whitehead as a director on 12 June 2017 (1 page) |
13 June 2017 | Termination of appointment of John Henry Whitehead as a director on 12 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Carl Michael Brown as a director on 12 June 2017 (2 pages) |
10 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
30 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
18 February 2016 | Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page) |
26 January 2016 | Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015 (1 page) |
26 January 2016 | Appointment of Mr Richard Mark Preece as a director on 22 January 2016 (2 pages) |
26 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015 (1 page) |
26 January 2016 | Appointment of Mr Richard Mark Preece as a director on 22 January 2016 (2 pages) |
8 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
21 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page) |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
10 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
29 May 2014 | Appointment of Victoria Haynes as a secretary (2 pages) |
29 May 2014 | Appointment of Victoria Haynes as a secretary (2 pages) |
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 May 2014 | Termination of appointment of a director (1 page) |
28 May 2014 | Termination of appointment of a director (1 page) |
28 May 2014 | Termination of appointment of Taguma Ngondonga as a secretary (1 page) |
28 May 2014 | Termination of appointment of Taguma Ngondonga as a secretary (1 page) |
8 January 2014 | Termination of appointment of Stuart Howard as a director (1 page) |
8 January 2014 | Termination of appointment of Stuart Howard as a director (1 page) |
8 January 2014 | Appointment of Mr John Henry Whitehead as a director (2 pages) |
8 January 2014 | Appointment of Mr John Henry Whitehead as a director (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
2 August 2013 | Appointment of Darryn Stanley Gibson as a director (2 pages) |
2 August 2013 | Appointment of Darryn Stanley Gibson as a director (2 pages) |
31 July 2013 | Termination of appointment of Martyn Ellis as a director (1 page) |
31 July 2013 | Termination of appointment of Martyn Ellis as a director (1 page) |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
24 August 2012 | Appointment of Taguma Ngondonga as a secretary (2 pages) |
24 August 2012 | Appointment of Taguma Ngondonga as a secretary (2 pages) |
22 August 2012 | Termination of appointment of John Davies as a secretary (1 page) |
22 August 2012 | Termination of appointment of John Davies as a secretary (1 page) |
30 July 2012 | Termination of appointment of John Ivers as a director (1 page) |
30 July 2012 | Termination of appointment of John Ivers as a director (1 page) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
26 August 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
26 August 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages) |
18 March 2011 | Director's details changed (2 pages) |
18 March 2011 | Director's details changed (2 pages) |
17 March 2011 | Appointment of Stuart Michael Howard as a director (2 pages) |
17 March 2011 | Appointment of Stuart Michael Howard as a director (2 pages) |
16 March 2011 | Appointment of John Davies as a secretary (2 pages) |
16 March 2011 | Appointment of John Davies as a secretary (2 pages) |
15 March 2011 | Termination of appointment of David Collison as a secretary (1 page) |
15 March 2011 | Termination of appointment of David Collison as a secretary (1 page) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 July 2010 | Appointment of Mr John Joseph Ivers as a director (3 pages) |
6 July 2010 | Appointment of Mr John Joseph Ivers as a director (3 pages) |
11 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Registered office address changed from Basement Office 4 Drumsheugh Gardens Edinburgh EH3 7QJ on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from Basement Office 4 Drumsheugh Gardens Edinburgh EH3 7QJ on 30 March 2010 (2 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 May 2008 | Appointment terminated director stephen booty (1 page) |
13 May 2008 | Appointment terminated director stephen booty (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 113-115 george street edinburgh EH2 4JN (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 113-115 george street edinburgh EH2 4JN (1 page) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
1 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
7 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
26 August 2004 | Return made up to 28/05/04; full list of members
|
26 August 2004 | Return made up to 28/05/04; full list of members
|
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
17 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Director's particulars changed (1 page) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
2 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
5 December 2002 | Return made up to 28/05/02; full list of members
|
5 December 2002 | Return made up to 28/05/02; full list of members
|
27 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 June 2001 | Return made up to 28/05/01; full list of members
|
28 June 2001 | Return made up to 28/05/01; full list of members
|
28 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
28 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
27 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
27 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
8 December 1999 | Secretary's particulars changed (1 page) |
8 December 1999 | Secretary's particulars changed (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
23 July 1999 | Return made up to 28/05/99; no change of members (4 pages) |
23 July 1999 | Return made up to 28/05/99; no change of members (4 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Secretary resigned (1 page) |
25 June 1998 | Return made up to 28/05/98; change of members
|
25 June 1998 | Return made up to 28/05/98; change of members
|
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
4 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
4 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
26 June 1997 | Return made up to 28/05/97; full list of members (7 pages) |
26 June 1997 | Return made up to 28/05/97; full list of members (7 pages) |
11 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
11 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
16 July 1996 | Return made up to 28/05/96; no change of members (6 pages) |
16 July 1996 | Return made up to 28/05/96; no change of members (6 pages) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Director resigned (2 pages) |
23 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
23 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
16 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
16 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |