Dundee
DD2 3QF
Scotland
Director Name | Mark Simon Kelleher |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Vp, Operations |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Director Name | Philip Peter Battle |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(35 years, 12 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 25 Station Road Balfron Glasgow Lanarkshire G63 0SX Scotland |
Director Name | Graeme James Brown |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(35 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Tigh Na Gharaidh South Beach Lane Troon Ayrshire KA10 6ET Scotland |
Director Name | Kenneth Arthur Frederick Ellison |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(35 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 28 Oldhall Road Ralston Paisley Renfrewshire PA1 3HL Scotland |
Director Name | Brian Edward Gooding |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(35 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1994) |
Role | Accountant |
Correspondence Address | 26 Downs Road Epsom Surrey KT18 5JD |
Director Name | David Alistair Simpson Marr |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(35 years, 12 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Croftside 2a Spokers Loan Balfron Glasgow G63 0PA Scotland |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(35 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Mr David Crawford Currie |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holmwood Gardens Uddingston Glasgow G71 7BH Scotland |
Director Name | David Nicholas Flowerday |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hollands Ampthill Park House Ampthill Bedfordshire MK45 2HF |
Director Name | Stephen Laraway |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 2 Nesfield Grove Hampton In Arden Solihull West Midlands B92 0BQ |
Director Name | Gordon Keith |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(46 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Balmoral Drive Bearsden Glasgow G61 1DJ Scotland |
Director Name | Simon Paul Clews |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(46 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 28 July 1999) |
Role | Accountant |
Correspondence Address | Strathvere 5 Chestnut Avenue Esher Surrey KT10 8JL |
Director Name | William Theodore Smith |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2000(47 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 March 2009) |
Role | Company Director |
Correspondence Address | 110 Barrington Court Greenwood South Carolina 29649 United States |
Secretary Name | Mr Neil Robert Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(47 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Mr Roger Clive Ellis |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(49 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | 9 Quoitings Gardens Oxford Road Marlow Bucks. SL7 2FN |
Director Name | Graham Stuart Hardcastle |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(49 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 2006) |
Role | Accountant |
Correspondence Address | 765 Finchley Road London NW11 8DS |
Director Name | Christopher Surch |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2009) |
Role | Finance Director |
Correspondence Address | 765 Finchley Road London NW11 8DS |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(56 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Mr Leonard Anthony Quaranto |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2009(56 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 July 2009) |
Role | Lawyer |
Correspondence Address | Glebe House Naunton Cheltenham GL54 3AT Wales |
Director Name | Mr Roland Henry Clyne Carter |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(56 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 December 2015) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Brownlow Mews London WC1N 2LQ |
Director Name | Mr Peter William Dent |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(56 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Director Name | Mr Simon Michael Freedman |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 44 Beechcroft Avenue New Malden Surrey KT3 3EE |
Director Name | Neil William Temple |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(63 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Director Name | Paul Harris |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(63 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 October 2021) |
Role | President Smiths Connectors |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Secretary Name | Alain Charles McInnes |
---|---|
Status | Resigned |
Appointed | 15 May 2017(64 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 11 December 2017) |
Role | Company Director |
Correspondence Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Secretary Name | Eric Lakin |
---|---|
Status | Resigned |
Appointed | 11 December 2017(64 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 2021) |
Role | Company Director |
Correspondence Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Website | flexibleducting.co.uk |
---|
Registered Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | 2 other UK companies use this postal address |
45k at £1 | Smiths Interconnect Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 4 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2023 (8 months, 3 weeks from now) |
9 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
---|---|
5 November 2021 | Termination of appointment of Eric Lakin as a secretary on 2 November 2021 (1 page) |
3 November 2021 | Appointment of Mark Simon Kelleher as a director on 29 October 2021 (2 pages) |
3 November 2021 | Termination of appointment of Paul Harris as a director on 29 October 2021 (1 page) |
25 March 2021 | Accounts for a dormant company made up to 31 July 2020 (9 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
8 October 2020 | Change of details for Smiths Interconnect Group Limited as a person with significant control on 7 October 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 July 2019 (9 pages) |
18 June 2019 | Termination of appointment of Neil William Temple as a director on 11 June 2019 (1 page) |
18 June 2019 | Appointment of David Robert Lewis as a director on 11 June 2019 (2 pages) |
25 January 2019 | Accounts for a dormant company made up to 31 July 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 July 2017 (9 pages) |
12 December 2017 | Appointment of Eric Lakin as a secretary on 11 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017 (1 page) |
12 December 2017 | Appointment of Eric Lakin as a secretary on 11 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017 (1 page) |
7 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
17 May 2017 | Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page) |
17 May 2017 | Appointment of Alain Charles Mcinnes as a secretary on 15 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page) |
17 May 2017 | Appointment of Alain Charles Mcinnes as a secretary on 15 May 2017 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (9 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (9 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 December 2015 | Termination of appointment of Peter William Dent as a director on 17 December 2015 (1 page) |
22 December 2015 | Appointment of Neil William Temple as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Paul Harris as a director on 17 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Roland Henry Clyne Carter as a director on 17 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Peter William Dent as a director on 17 December 2015 (1 page) |
22 December 2015 | Appointment of Neil William Temple as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Paul Harris as a director on 17 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Roland Henry Clyne Carter as a director on 17 December 2015 (1 page) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
11 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
13 February 2014 | Registered office address changed from Cloberfield Milngavie Glasgow G62 7LW on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Cloberfield Milngavie Glasgow G62 7LW on 13 February 2014 (1 page) |
20 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Director's details changed for Mr Peter William Dent on 1 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Peter William Dent on 1 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Peter William Dent on 1 December 2013 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
24 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Full accounts made up to 31 July 2011 (8 pages) |
23 May 2012 | Full accounts made up to 31 July 2011 (8 pages) |
17 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Termination of appointment of Simon Freedman as a director (1 page) |
17 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Termination of appointment of Simon Freedman as a director (1 page) |
10 August 2011 | Director's details changed for Mr Roland Henry Clyne Carter on 28 June 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Roland Henry Clyne Carter on 28 June 2011 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (15 pages) |
12 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (15 pages) |
12 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (15 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
20 July 2009 | Director appointed mr peter william dent (1 page) |
20 July 2009 | Director appointed mr roland henry, clyne carter (1 page) |
20 July 2009 | Appointment terminated director leonard quaranto (1 page) |
20 July 2009 | Director appointed mr simon michael freedman (1 page) |
20 July 2009 | Appointment terminated director donald broad (1 page) |
20 July 2009 | Director appointed mr peter william dent (1 page) |
20 July 2009 | Director appointed mr roland henry, clyne carter (1 page) |
20 July 2009 | Appointment terminated director leonard quaranto (1 page) |
20 July 2009 | Director appointed mr simon michael freedman (1 page) |
20 July 2009 | Appointment terminated director donald broad (1 page) |
29 April 2009 | Full accounts made up to 31 July 2008 (10 pages) |
29 April 2009 | Full accounts made up to 31 July 2008 (10 pages) |
2 March 2009 | Director appointed mr donald andrew, robertson broad (1 page) |
2 March 2009 | Director appointed mr leonard anthony quaranto (1 page) |
2 March 2009 | Appointment terminated director william smith (1 page) |
2 March 2009 | Appointment terminated director christopher surch (1 page) |
2 March 2009 | Director appointed mr donald andrew, robertson broad (1 page) |
2 March 2009 | Director appointed mr leonard anthony quaranto (1 page) |
2 March 2009 | Appointment terminated director william smith (1 page) |
2 March 2009 | Appointment terminated director christopher surch (1 page) |
27 January 2009 | Secretary's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / neil burdett / 26/01/2009 (1 page) |
22 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
18 April 2008 | Full accounts made up to 31 July 2007 (11 pages) |
18 April 2008 | Full accounts made up to 31 July 2007 (11 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
13 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
7 June 2007 | Full accounts made up to 5 August 2006 (7 pages) |
7 June 2007 | Full accounts made up to 5 August 2006 (7 pages) |
7 June 2007 | Full accounts made up to 5 August 2006 (7 pages) |
9 March 2007 | Return made up to 04/12/06; full list of members (3 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Return made up to 04/12/06; full list of members (3 pages) |
9 March 2007 | New director appointed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
12 May 2006 | Full accounts made up to 31 July 2005 (6 pages) |
12 May 2006 | Full accounts made up to 31 July 2005 (6 pages) |
30 January 2006 | Return made up to 04/12/05; full list of members (6 pages) |
30 January 2006 | Return made up to 04/12/05; full list of members (6 pages) |
27 May 2005 | Full accounts made up to 31 July 2004 (6 pages) |
27 May 2005 | Full accounts made up to 31 July 2004 (6 pages) |
7 April 2005 | Secretary's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed (1 page) |
7 February 2005 | Return made up to 04/12/04; full list of members (6 pages) |
7 February 2005 | Return made up to 04/12/04; full list of members (6 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
15 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
27 May 2003 | Full accounts made up to 31 July 2002 (7 pages) |
27 May 2003 | Full accounts made up to 31 July 2002 (7 pages) |
24 March 2003 | Auditor's resignation (1 page) |
24 March 2003 | Auditor's resignation (1 page) |
20 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
7 June 2002 | Full accounts made up to 31 July 2001 (6 pages) |
7 June 2002 | Full accounts made up to 31 July 2001 (6 pages) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | New director appointed (3 pages) |
23 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
23 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
17 December 2000 | Full accounts made up to 31 July 2000 (6 pages) |
17 December 2000 | New secretary appointed (2 pages) |
17 December 2000 | Secretary resigned (1 page) |
17 December 2000 | Full accounts made up to 31 July 2000 (6 pages) |
17 December 2000 | New secretary appointed (2 pages) |
17 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Return made up to 04/12/00; full list of members
|
5 December 2000 | Return made up to 04/12/00; full list of members
|
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Director's particulars changed (1 page) |
7 February 2000 | Full accounts made up to 31 July 1999 (6 pages) |
7 February 2000 | Full accounts made up to 31 July 1999 (6 pages) |
21 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
6 April 1999 | Full accounts made up to 31 July 1998 (6 pages) |
6 April 1999 | Full accounts made up to 31 July 1998 (6 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
15 December 1998 | Return made up to 04/12/98; full list of members (7 pages) |
15 December 1998 | Return made up to 04/12/98; full list of members (7 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
2 June 1998 | Full accounts made up to 31 July 1997 (6 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (6 pages) |
8 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
8 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
12 June 1997 | Auditor's resignation (1 page) |
12 June 1997 | Auditor's resignation (1 page) |
23 May 1997 | Director's particulars changed (1 page) |
23 May 1997 | Director's particulars changed (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
11 February 1997 | Full accounts made up to 31 July 1996 (6 pages) |
11 February 1997 | Full accounts made up to 31 July 1996 (6 pages) |
31 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
31 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
6 March 1996 | Full accounts made up to 31 July 1995 (6 pages) |
6 March 1996 | Director resigned (1 page) |
6 March 1996 | Director resigned (1 page) |
6 March 1996 | Full accounts made up to 31 July 1995 (6 pages) |
28 December 1995 | Director's particulars changed (4 pages) |
28 December 1995 | Director's particulars changed (4 pages) |
1 December 1995 | Director's particulars changed (4 pages) |
1 December 1995 | Director's particulars changed (4 pages) |
7 June 1995 | Director resigned (4 pages) |
7 June 1995 | Director resigned (4 pages) |
14 February 1995 | Resolutions
|
14 February 1995 | Resolutions
|
17 December 1990 | Resolutions
|
17 December 1990 | Resolutions
|
26 February 1962 | Memorandum of association (3 pages) |
26 February 1962 | Memorandum of association (3 pages) |
30 December 1952 | Incorporation (12 pages) |
30 December 1952 | Incorporation (12 pages) |