Festival Square
Edinburgh
EH3 9WJ
Scotland
Director Name | Mrs Clare Pickering |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Michael David Lynn |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Mrs Emma Jayne Ashenden |
---|---|
Status | Current |
Appointed | 25 January 2021(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Cemex House Evreux Way Rugby CV21 2DT |
Director Name | Anthony Jessup |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(28 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 1990) |
Role | Barrister-At-Law |
Correspondence Address | Crockham Hill Farm Kent Hatch Road Crockham Hill Edenbridge Kent TN8 6SU |
Director Name | Peter Lance Young |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(28 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Warren House Lovelace Close Hurley Berkshire SL6 5NF |
Secretary Name | Angus Harvey Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(28 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 September 1989) |
Role | Company Director |
Correspondence Address | Manor Cottage Thorpe Surrey TW20 8SR |
Secretary Name | Narinder Nath Kalia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(29 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 51 Harewood Road Isleworth Middlesex TW7 5HN |
Director Name | Peter Hamilton Fulke Bullard |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1990(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 June 1996) |
Role | Chartered Secretary |
Correspondence Address | 59 Hillsborough Park Camberley Surrey GU15 1HG |
Director Name | David Llewellyn |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(35 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 August 1996) |
Role | Solicitor |
Correspondence Address | 32 Foxdene Godalming Surrey GU7 1YQ |
Director Name | Narinder Nath Kalia |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(36 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 1999) |
Role | Chartered Secretary |
Correspondence Address | 51 Harewood Road Isleworth Middlesex TW7 5HN |
Director Name | John Anthony Robinson |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2004) |
Role | Chartered Accountants |
Correspondence Address | 14 Daws Lea High Wycombe Buckinghamshire HP11 1QF |
Secretary Name | Mr Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | Brendon Beenham Reading Berkshire RG7 5NX |
Secretary Name | Frank James Standish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | R M C House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Michael David Hampson |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(39 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 29 January 2001) |
Role | Chartered Secretary/Barrister |
Correspondence Address | Bryntirion 8 St Marys Road Leatherhead Surrey KT22 8EY |
Director Name | Mr Michael Leslie Collins |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(40 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Mark Andrew Bevington |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(43 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 February 2005) |
Role | Director Of Tax |
Correspondence Address | 89 West Street Farnham Surrey GU9 7EN |
Secretary Name | Tiffany Fern Brill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(44 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 44 Claremont Road Teddington Middlsex TW11 8DG |
Director Name | Mr Roy Leslie Flood |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2005(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2007) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | Mallards Temple Gardens Staines Middlesex TW18 3NQ |
Secretary Name | Daphne Margaret Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(44 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Javier Francisco Suarez |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2006(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 2008) |
Role | Regional Director Of Taxes |
Correspondence Address | 30 Grosvenor Gardens Mews North London SW1W 0JP |
Director Name | Marco Antonio Moreno Estrada |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 12 June 2007(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2009) |
Role | Lawyer |
Correspondence Address | 6 Parkshot Richmond Surrey TW9 2RD |
Director Name | Mr Larry Jose Zea Betancourt |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 16 July 2008(47 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 October 2019) |
Role | Business Service Organisation Director |
Country of Residence | England |
Correspondence Address | Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH Scotland |
Director Name | Mr Jason Alexander Smalley |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(48 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Secretary Name | Miss Rebecca Juliet Wright |
---|---|
Status | Resigned |
Appointed | 30 June 2018(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2021) |
Role | Company Director |
Correspondence Address | Cemex House Evreux Way Rugby CV21 2DT |
Website | cemex.co.uk |
---|---|
Telephone | 01932 568833 |
Telephone region | Weybridge |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
500k at £1 | Cemex Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | Rmc Finance LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,000 |
Gross Profit | £9,000 |
Net Worth | £927,000 |
Cash | £130,000 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2023 (1 month, 1 week from now) |
16 November 2021 | Full accounts made up to 31 December 2020 (17 pages) |
---|---|
10 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
25 January 2021 | Appointment of Mrs Emma Jayne Ashenden as a secretary on 25 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Rebecca Juliet Wright as a secretary on 25 January 2021 (1 page) |
21 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
11 August 2020 | Registered office address changed from Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 11 August 2020 (1 page) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
10 October 2019 | Termination of appointment of Larry Jose Zea Betancourt as a director on 1 October 2019 (1 page) |
10 October 2019 | Appointment of Mr Michael David Lynn as a director on 1 October 2019 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
31 May 2019 | Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH on 31 May 2019 (1 page) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
5 July 2018 | Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018 (1 page) |
6 June 2018 | Director's details changed for Mr Larry Jose Zea Betancourt on 4 June 2018 (2 pages) |
4 June 2018 | Change of details for Cemex Investments Limited as a person with significant control on 4 June 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
1 March 2018 | Appointment of Clare Pickering as a director on 1 March 2018 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
24 October 2016 | Appointment of Vishal Puri as a director on 22 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page) |
24 October 2016 | Appointment of Vishal Puri as a director on 22 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
24 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page) |
15 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Director's details changed for Mr Larry Jose Zea Betancourt on 1 February 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Larry Jose Zea Betancourt on 1 February 2012 (2 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Director's details changed for Mr Larry Jose Zea Betancourt on 1 February 2012 (2 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Larry Jose Zea Betancourt on 15 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Larry Jose Zea Betancourt on 15 April 2011 (2 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
27 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
13 May 2010 | Annual return made up to 26 April 2010 (13 pages) |
13 May 2010 | Annual return made up to 26 April 2010 (13 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Larry Jose Zea Betancourt on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Jason Alexander Smalley on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Larry Jose Zea Betancourt on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Jason Alexander Smalley on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Larry Jose Zea Betancourt on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Jason Alexander Smalley on 1 October 2009 (3 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
2 October 2009 | Director's change of particulars / jason smalley / 18/09/2009 (1 page) |
2 October 2009 | Director's change of particulars / jason smalley / 18/09/2009 (1 page) |
7 August 2009 | Director appointed jason alexander smalley (3 pages) |
7 August 2009 | Appointment terminated director marco moreno estrada (1 page) |
7 August 2009 | Director appointed jason alexander smalley (3 pages) |
7 August 2009 | Appointment terminated director marco moreno estrada (1 page) |
26 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
27 April 2009 | Director's change of particulars / marco moreno estrada / 01/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / marco moreno estrada / 01/04/2009 (1 page) |
7 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
25 July 2008 | Appointment terminated director javier suarez (1 page) |
25 July 2008 | Director appointed larry jose zea betancourt (2 pages) |
25 July 2008 | Appointment terminated director javier suarez (1 page) |
25 July 2008 | Director appointed larry jose zea betancourt (2 pages) |
20 May 2008 | Return made up to 26/04/08; no change of members (5 pages) |
20 May 2008 | Return made up to 26/04/08; no change of members (5 pages) |
6 February 2008 | Full accounts made up to 31 December 2006 (11 pages) |
6 February 2008 | Full accounts made up to 31 December 2006 (11 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
4 July 2007 | New director appointed (3 pages) |
4 July 2007 | New director appointed (3 pages) |
21 May 2007 | Return made up to 26/04/07; no change of members (4 pages) |
21 May 2007 | Return made up to 26/04/07; no change of members (4 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
26 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
26 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
19 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
19 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
19 May 2004 | Director resigned (1 page) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
1 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
27 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
28 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 6 union street bridge of allan stirling FK9 4NT (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 6 union street bridge of allan stirling FK9 4NT (1 page) |
15 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 July 2000 | New director appointed (1 page) |
19 July 2000 | Director resigned (6 pages) |
19 July 2000 | New director appointed (1 page) |
19 July 2000 | Director resigned (6 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 July 1999 | Auditor's resignation (1 page) |
16 July 1999 | Auditor's resignation (1 page) |
26 May 1999 | Return made up to 26/04/99; no change of members (5 pages) |
26 May 1999 | Return made up to 26/04/99; no change of members (5 pages) |
16 April 1999 | Secretary's particulars changed (1 page) |
16 April 1999 | Secretary's particulars changed (1 page) |
3 April 1999 | Director resigned (2 pages) |
3 April 1999 | Director resigned (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
22 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
22 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Director resigned (1 page) |
23 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 July 1996 | Director resigned (3 pages) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | Director resigned (3 pages) |
3 July 1996 | New director appointed (1 page) |
22 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
22 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
19 May 1995 | Return made up to 26/04/95; no change of members (10 pages) |
19 May 1995 | Return made up to 26/04/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |