45 Seymour Street
London
W1H 7JT
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(64 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(64 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(64 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Andrew John Rennie Russell |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(41 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 04 July 2008) |
Role | Co Director |
Correspondence Address | Greenslates Cottage Blacksholm Road Kilmacolm Renfrewshire PA13 4SX Scotland |
Director Name | Eileen Martin Russell |
---|---|
Date of Birth | January 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(41 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 19 June 1995) |
Role | Co Director |
Correspondence Address | Kirktonfield 16 Laighpark Avenue Bishopton Renfrewshire PA7 5BH Scotland |
Secretary Name | Eileen Martin Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(41 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | Kirktonfield 16 Laighpark Avenue Bishopton Renfrewshire PA7 5BH Scotland |
Secretary Name | Ms Gillian Nancy Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(51 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Grahamston Park Barrhead Glasgow G78 1NB Scotland |
Director Name | Samuel Cameron Baillie |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 July 2008) |
Role | Sales Director |
Correspondence Address | Rowan Park House Boylestone Road, Barrhead Glasgow G78 1JD Scotland |
Director Name | Ms Gillian Nancy Black |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(54 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 April 2009) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 49 Grahamston Park Barrhead Glasgow G78 1NB Scotland |
Director Name | Thomas Fulton Cowan |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 July 2008) |
Role | Operations Director |
Correspondence Address | 35 Meikle Avenue Renfrew PA4 0ST Scotland |
Director Name | Allan Sommerville |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 July 2008) |
Role | Commercial Director |
Correspondence Address | 14 Westercrofts Biggar South Lanarkshire ML12 6DX Scotland |
Director Name | Mr Charles Paul Budge |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Seymour Street London W1H 7JT |
Director Name | Mr John Richard Spencer Burton |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 2008(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House, 45 Seymour Street London W1H 7JT |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(60 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House, 45 Seymour Street London W1H 7JT |
Website | aerussell.co.uk |
---|---|
Telephone | 0845 3006672 |
Telephone region | Unknown |
Registered Address | 1 Royal Bank Place Buchanan Street Glasgow G1 3AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
9k at £1 | Lockhart Catering Equipment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 October 1991 | Delivered on: 8 November 1991 Satisfied on: 19 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 43A baird avenue dryburgh industrial estate, dundee. Fully Satisfied |
---|---|
15 October 1991 | Delivered on: 21 October 1991 Satisfied on: 19 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at south side of murray street paisley ren 9499. Fully Satisfied |
12 September 1988 | Delivered on: 28 September 1988 Satisfied on: 19 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 decimal or one hundreth parts of an acre in jane street, edinburgh. Fully Satisfied |
24 October 1986 | Delivered on: 30 October 1986 Satisfied on: 19 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 88/92 hydepark street glasgow. Fully Satisfied |
3 September 1986 | Delivered on: 11 September 1986 Satisfied on: 25 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 September 1985 | Delivered on: 12 September 1985 Satisfied on: 19 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 mcgown st paisley. Fully Satisfied |
2 September 1985 | Delivered on: 12 September 1985 Satisfied on: 28 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 63 houldsworth street, glasgow. Fully Satisfied |
18 January 2008 | Delivered on: 23 January 2008 Satisfied on: 11 July 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge 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 |
7 February 2003 | Delivered on: 17 February 2003 Satisfied on: 11 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge 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 |
16 November 1994 | Delivered on: 22 November 1994 Satisfied on: 19 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 96 hydepark street, glasgow, comprising 0.429 acres. Fully Satisfied |
11 June 1980 | Delivered on: 25 June 1980 Satisfied on: 7 October 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge 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 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 January 2017 | Registered office address changed from Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 20 January 2017 (1 page) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 June 2014 | Section 519 (1 page) |
9 June 2014 | Section 519 (1 page) |
30 May 2014 | Auditor's resignation (1 page) |
30 May 2014 | Auditor's resignation (1 page) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Appointment of Mr Paul Nicholas Hussey as a director (2 pages) |
10 April 2012 | Appointment of Mr Brian Michael May as a director (2 pages) |
10 April 2012 | Appointment of Mr Paul Nicholas Hussey as a director (2 pages) |
10 April 2012 | Appointment of Mr Brian Michael May as a director (2 pages) |
5 April 2012 | Termination of appointment of Andrew Mooney as a director (1 page) |
5 April 2012 | Termination of appointment of John Burton as a director (1 page) |
5 April 2012 | Appointment of Mr Andrew James Ball as a director (2 pages) |
5 April 2012 | Termination of appointment of Charles Budge as a director (1 page) |
5 April 2012 | Appointment of Mr Andrew James Ball as a director (2 pages) |
5 April 2012 | Termination of appointment of Charles Budge as a director (1 page) |
5 April 2012 | Termination of appointment of Andrew Mooney as a director (1 page) |
5 April 2012 | Termination of appointment of John Burton as a director (1 page) |
24 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (1 page) |
11 November 2009 | Director's details changed for Andrew John Mooney on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Andrew John Mooney on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for John Richard Spencer Burton on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Charles Paul Budge on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Andrew John Mooney on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for John Richard Spencer Burton on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Charles Paul Budge on 1 October 2009 (3 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
16 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
29 April 2009 | Appointment terminated director gillian black (1 page) |
29 April 2009 | Appointment terminated director gillian black (1 page) |
20 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
20 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
23 July 2008 | Director appointed john richard spencer burton (2 pages) |
23 July 2008 | Director appointed john richard spencer burton (2 pages) |
17 July 2008 | Director appointed james alan cunningham (2 pages) |
17 July 2008 | Director appointed james alan cunningham (2 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
14 July 2008 | Appointment terminated director samuel baillie (1 page) |
14 July 2008 | Appointment terminated director allan sommerville (1 page) |
14 July 2008 | Appointment terminated director thomas cowan (1 page) |
14 July 2008 | Appointment terminated director andrew russell (1 page) |
14 July 2008 | Appointment terminated secretary gillian black (1 page) |
14 July 2008 | Director appointed andrew john mooney (3 pages) |
14 July 2008 | Director appointed charles paul budge (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 88 hydepark street glasgow G3 8BW (1 page) |
14 July 2008 | Memorandum and Articles of Association (6 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
14 July 2008 | Appointment terminated director samuel baillie (1 page) |
14 July 2008 | Appointment terminated director allan sommerville (1 page) |
14 July 2008 | Appointment terminated director thomas cowan (1 page) |
14 July 2008 | Appointment terminated director andrew russell (1 page) |
14 July 2008 | Appointment terminated secretary gillian black (1 page) |
14 July 2008 | Director appointed andrew john mooney (3 pages) |
14 July 2008 | Director appointed charles paul budge (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 88 hydepark street glasgow G3 8BW (1 page) |
14 July 2008 | Memorandum and Articles of Association (6 pages) |
14 July 2008 | Resolutions
|
11 July 2008 | Secretary appointed paul nicholas hussey (2 pages) |
11 July 2008 | Secretary appointed paul nicholas hussey (2 pages) |
10 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
10 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 February 2008 | Alterations to a floating charge (5 pages) |
16 February 2008 | Alterations to a floating charge (5 pages) |
16 February 2008 | Alterations to a floating charge (5 pages) |
16 February 2008 | Alterations to a floating charge (5 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
19 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
19 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
27 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
7 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
19 May 2006 | Dec mort/charge * (2 pages) |
19 May 2006 | Dec mort/charge * (2 pages) |
19 May 2006 | Dec mort/charge * (2 pages) |
19 May 2006 | Dec mort/charge * (2 pages) |
19 May 2006 | Dec mort/charge * (2 pages) |
19 May 2006 | Dec mort/charge * (2 pages) |
19 May 2006 | Dec mort/charge * (2 pages) |
19 May 2006 | Dec mort/charge * (2 pages) |
19 May 2006 | Dec mort/charge * (2 pages) |
19 May 2006 | Dec mort/charge * (2 pages) |
19 May 2006 | Dec mort/charge * (2 pages) |
19 May 2006 | Dec mort/charge * (2 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (4 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (4 pages) |
18 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
18 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
23 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
23 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
25 September 2003 | Dec mort/charge * (4 pages) |
25 September 2003 | Dec mort/charge * (4 pages) |
28 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
28 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
22 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
22 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
25 June 2002 | Return made up to 15/06/02; full list of members
|
25 June 2002 | Return made up to 15/06/02; full list of members
|
21 June 2002 | Auditor's resignation (2 pages) |
21 June 2002 | Auditor's resignation (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
26 October 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
26 October 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
22 June 2001 | Return made up to 15/06/01; full list of members
|
22 June 2001 | Return made up to 15/06/01; full list of members
|
19 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
19 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
21 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
27 October 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
27 October 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
6 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (31 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (31 pages) |
19 June 1998 | Return made up to 15/06/98; full list of members
|
19 June 1998 | Return made up to 15/06/98; full list of members
|
29 October 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
29 October 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
18 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
16 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
16 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
8 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
8 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
3 October 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
3 October 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
10 August 1995 | Secretary resigned (2 pages) |
10 August 1995 | Secretary resigned (2 pages) |
4 July 1995 | Return made up to 15/06/95; full list of members
|
4 July 1995 | Return made up to 15/06/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |