Hemel Hempstead
Hertfordshire
HP2 4SJ
Secretary Name | Mr Graham Mark Ellinor |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2008(60 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Mr James Alan David Elsey |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2014(66 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Cyril James Turnbull Alexander |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(41 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 March 1990) |
Role | Director Of Companies |
Correspondence Address | Woodside Dollar Clackmannanshire FK14 7JX Scotland |
Director Name | Walter Ronald Alexander |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(41 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 March 1990) |
Role | Director Of Companies |
Correspondence Address | Moonzie Mill Balmullo St Andrews Fife KY16 0AH Scotland |
Director Name | Alan Jack Cole |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(41 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 March 1990) |
Role | Lawyer |
Correspondence Address | 48 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | Mr Alan Robert Devereux |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(41 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 March 1990) |
Role | Industrialist |
Country of Residence | Scotland |
Correspondence Address | Southfell 24 Kirkhouse Road Blanefield Glasgow Lanarkshire G63 9BX Scotland |
Director Name | Sir Charles Annand Fraser |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(41 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 March 1990) |
Role | Writer To The Signet |
Correspondence Address | Shepherd House Inveresk Midlothian EH21 7TH Scotland |
Director Name | William Wesley Keys |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 1991) |
Role | Engineer |
Correspondence Address | The Pines Dollar FK14 7AE Scotland |
Director Name | Brian Thompson |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(41 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 1997) |
Role | Executive Chairman |
Correspondence Address | 79 Darras Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9PQ |
Director Name | Thomas George Wishart |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(41 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 March 1990) |
Role | Accountant |
Correspondence Address | Baliveolan, 9 Essex Park Edinburgh Lothian EH4 6LH Scotland |
Secretary Name | Thomas George Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(41 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 March 1990) |
Role | Company Director |
Correspondence Address | Baliveolan, 9 Essex Park Edinburgh Lothian EH4 6LH Scotland |
Director Name | Ian William Galloway |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1990(42 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | The Old Barn Castle Bytham Grantham Lincolnshire NG33 4SP |
Director Name | Lord Robin Granville Hodgson |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1990(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Scarsdale Villas London W8 6PT |
Director Name | Mr Cecil Harold Nicholas Moy |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1990(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Jameson Street London W8 7SH |
Secretary Name | Brian Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1990(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 1992) |
Role | Company Director |
Correspondence Address | Carroncroft Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HD |
Secretary Name | Brian Desmond Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(44 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 36 Burdon Park Sunniside Gateshead Tyne And Wear NE16 5HA |
Director Name | Brian Desmond Wallace |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 June 1999) |
Role | Finance Director |
Correspondence Address | 36 Burdon Park Sunniside Gateshead Tyne And Wear NE16 5HA |
Director Name | Mr Colin Thomas Billiet |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(49 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2006) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Richmond Court Kells Lane Low Fell Gateshead Tyne & Wear NE9 5JG |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(51 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Secretary Name | Mr Christopher John Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(51 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | Mr Thomas Gerard Maye |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 King Charles Road Shenley Radlett Hertfordshire WD7 9HZ |
Director Name | Mr Ian Molyneux |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Farmhouse 3 Greenacres Northall Buckinghamshire LU6 2GA |
Secretary Name | Mr Thomas Gerard Maye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 King Charles Road Shenley Radlett Hertfordshire WD7 9HZ |
Director Name | Nigel Reginald Parsons |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(59 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 June 2013) |
Role | Vice President Of Finance And |
Correspondence Address | Acer Lodge Streatley Berkshire RG8 9LA |
Secretary Name | Mr Ian Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(59 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Farmhouse 3 Greenacres Northall Buckinghamshire LU6 2GA |
Director Name | Mr John Dominic O'Reilly |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Website | domnickhunter.com |
---|
Registered Address | 2 Seaforth Road South Hillington Glasgow G52 4PB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
28.9m at £0.1 | Domnick Hunter Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,546,000 |
Current Liabilities | £5,133,000 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (5 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2023 (3 months, 1 week from now) |
31 December 1991 | Delivered on: 20 January 1992 Satisfied on: 6 June 1994 Persons entitled: Banque Paribas as Trustee for the Beneficiaries Classification: Debenture Secured details: All sums due or to become due. Particulars: All assets of the company (etc). Fully Satisfied |
---|---|
31 December 1991 | Delivered on: 20 January 1992 Satisfied on: 6 June 1994 Persons entitled: Banque Paribas as Trustee for the Beneficiaries Classification: Security document Secured details: All sums due or to become due. Particulars: All freehold and leasehold properties and other real property. Fully Satisfied |
31 December 1991 | Delivered on: 20 January 1992 Satisfied on: 6 June 1994 Persons entitled: Banque Paribas as Trustee for the Beneficiaries 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 |
13 June 1990 | Delivered on: 3 July 1990 Satisfied on: 18 May 2007 Persons entitled: Security Pacific National Bank Classification: Standard security 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 |
2 July 2021 | Full accounts made up to 30 June 2020 (17 pages) |
---|---|
1 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
11 April 2021 | Director's details changed for Mr Graham Mark Ellinor on 23 November 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
26 June 2020 | Full accounts made up to 30 June 2019 (17 pages) |
5 July 2019 | Director's details changed for Mr Graham Mark Ellinor on 20 March 2017 (2 pages) |
5 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
5 July 2019 | Secretary's details changed for Mr Graham Mark Ellinor on 20 March 2017 (1 page) |
5 July 2019 | Director's details changed for Mr Graham Mark Ellinor on 27 May 2018 (2 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (15 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (15 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
16 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
1 September 2015 | Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages) |
1 September 2015 | Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page) |
1 September 2015 | Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages) |
1 September 2015 | Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page) |
1 September 2015 | Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages) |
1 September 2015 | Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page) |
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
10 March 2015 | Full accounts made up to 30 June 2014 (13 pages) |
10 March 2015 | Full accounts made up to 30 June 2014 (13 pages) |
11 September 2014 | Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page) |
11 September 2014 | Appointment of James Alan David Elsey as a director on 31 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page) |
11 September 2014 | Appointment of James Alan David Elsey as a director on 31 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
15 April 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 April 2014 (1 page) |
31 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
17 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
22 August 2013 | Termination of appointment of Nigel Parsons as a director (1 page) |
22 August 2013 | Termination of appointment of Nigel Parsons as a director (1 page) |
7 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
7 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Full accounts made up to 30 June 2011 (11 pages) |
14 February 2012 | Full accounts made up to 30 June 2011 (11 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Appointment of John Dominic O'reilly as a director (2 pages) |
11 February 2011 | Appointment of John Dominic O'reilly as a director (2 pages) |
12 January 2011 | Termination of appointment of Ian Molyneux as a director (1 page) |
12 January 2011 | Termination of appointment of Ian Molyneux as a director (1 page) |
25 November 2010 | Full accounts made up to 30 June 2010 (11 pages) |
25 November 2010 | Full accounts made up to 30 June 2010 (11 pages) |
21 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
12 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
7 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
7 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
28 November 2008 | Auditor's resignation (2 pages) |
28 November 2008 | Auditor's resignation (2 pages) |
2 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
7 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
7 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
22 April 2008 | Director appointed graham mark ellinor (1 page) |
22 April 2008 | Appointment terminated secretary ian molyneux (1 page) |
22 April 2008 | Secretary appointed graham mark ellinor (1 page) |
22 April 2008 | Director appointed graham mark ellinor (1 page) |
22 April 2008 | Appointment terminated secretary ian molyneux (1 page) |
22 April 2008 | Secretary appointed graham mark ellinor (1 page) |
5 October 2007 | Return made up to 11/08/07; full list of members (3 pages) |
5 October 2007 | Return made up to 11/08/07; full list of members (3 pages) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | Secretary resigned;director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | Secretary resigned;director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
18 May 2007 | Dec mort/charge * (2 pages) |
18 May 2007 | Dec mort/charge * (2 pages) |
13 February 2007 | Full accounts made up to 31 December 2005 (14 pages) |
13 February 2007 | Full accounts made up to 31 December 2005 (14 pages) |
2 November 2006 | Return made up to 11/08/06; full list of members (7 pages) |
2 November 2006 | Return made up to 11/08/06; full list of members (7 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: c/o price waterhouse 1 blythswood square glasgow G2 4AD (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: c/o price waterhouse 1 blythswood square glasgow G2 4AD (1 page) |
14 September 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
14 September 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Secretary resigned;director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Secretary resigned;director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
13 February 2003 | Auditor's resignation (2 pages) |
13 February 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Auditor's resignation (2 pages) |
29 January 2003 | Auditor's resignation (2 pages) |
29 January 2003 | Auditor's resignation (2 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
31 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
31 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 August 1999 | Return made up to 11/08/99; no change of members
|
19 August 1999 | Return made up to 11/08/99; no change of members
|
1 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 October 1998 | Auditor's resignation (2 pages) |
8 October 1998 | Auditor's resignation (2 pages) |
7 September 1998 | Return made up to 11/08/98; full list of members
|
7 September 1998 | Return made up to 11/08/98; full list of members
|
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 September 1996 | Return made up to 11/08/96; no change of members (4 pages) |
24 September 1996 | Return made up to 11/08/96; no change of members (4 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
7 September 1995 | Return made up to 11/08/95; full list of members (6 pages) |
7 September 1995 | Return made up to 11/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (440 pages) |
30 April 1992 | Company name changed\certificate issued on 30/04/92 (2 pages) |
30 April 1992 | Company name changed\certificate issued on 30/04/92 (2 pages) |
28 January 1991 | Full accounts made up to 31 March 1990 (13 pages) |
28 January 1991 | Full accounts made up to 31 March 1990 (13 pages) |
4 June 1990 | Resolutions
|
4 June 1990 | Resolutions
|
13 September 1989 | Full group accounts made up to 31 March 1989 (33 pages) |
13 September 1989 | Full group accounts made up to 31 March 1989 (33 pages) |