Watford
Hertfordshire
WD17 4NU
Director Name | Mr Thomas Edward Timothy Homer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2010(42 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 26 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rosedale Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(36 years after company formation) |
Appointment Duration | 16 years, 1 month (closed 26 June 2020) |
Correspondence Address | Burleigh House Chapel Oak Salford Priors Evesham WR11 8SP |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2010(41 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 26 June 2020) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | George Michael Winston Gordon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 1991) |
Role | Company Director |
Correspondence Address | 5 Englehurst Harpenden Hertfordshire AL5 5SQ |
Director Name | Mr George Malcolm Roger Graham |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gaston House Gaston Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7QS |
Director Name | Graham Barrie Cooper |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | School House Cockernhoe Luton Bedfordshire LU2 8PY |
Director Name | Charles Anton Pesko |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1989(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 366 Moraine Street Marshfield Ma Foreign |
Director Name | Anthony Edwin Pyne |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | 1 Brook End Eversholt Milton Keynes MK17 9DT |
Director Name | Alan Derek Walden |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 17 Braggs Lane Wrestlingworth Sandy Bedfordshire SG19 2ER |
Director Name | Dr John Joseph Weaver |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 1991) |
Role | Consultant |
Correspondence Address | 76 Western Avenue Woodley Reading Berkshire RG5 3BH |
Director Name | Robin Stuart Whiskin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(21 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 04 August 1989) |
Role | Company Director |
Correspondence Address | 42 Crown Street Redbourn St Albans Hertfordshire AL3 7PF |
Secretary Name | Alan Derek Walden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 17 Braggs Lane Wrestlingworth Sandy Bedfordshire SG19 2ER |
Director Name | Philippe Albert Guinchard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1990(22 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 37 Rue Des Longs Pres Boulogne 92100 |
Director Name | Mr John Edwin Jarvis |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | Hurstbury Combe Lane Wormley Godalming Surrey GU8 5JX |
Director Name | John Francis Bird |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 8a Dell Close Harpenden Hertfordshire AL5 4HP |
Director Name | John Peter Bear |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(24 years after company formation) |
Appointment Duration | 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 1 Longwater Circle Norwell Foreign |
Director Name | George Michael Winston Gordon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 5 Englehurst Harpenden Hertfordshire AL5 5SQ |
Secretary Name | Miss Tracey Lynne Bichemo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(25 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Flat E 9 Longridge Road London SW5 9SB |
Director Name | Peter Alan Oldershaw |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 1995) |
Role | Group Commercial Director |
Correspondence Address | Wellesbourne 80 Newfield Road West Hagley Stourbridge West Midlands DY9 0HY |
Director Name | Mr Brian Howard Whitty |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Ruxley House Rowney Green Lane Rowney Green Alvechurch Worcestershire B48 7QF |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(25 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | David Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Robert Owen Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Field House Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(34 years after company formation) |
Appointment Duration | 3 years (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Matthew Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(36 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 63 Windsor Road Evesham WR11 4QF |
Director Name | Mr Philip Robert Copeland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(37 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crofton Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | James Cheesewright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Horton Meadow Heyshott Midhurst West Sussex GU29 0DL |
Secretary Name | Gurbinder Bains |
---|---|
Status | Resigned |
Appointed | 24 April 2009(40 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 36 Kingston Road Southall Middlesex UB2 4AP |
Registered Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 February 1981 | Delivered on: 12 March 1981 Satisfied on: 12 November 1982 Persons entitled: Business Intelligence Services LTD Classification: Debenture Secured details: £50,000. Particulars: Charge entire undertaking present debenture ranks immediately behind a mortgage and general charge and a debenture made between the company and business intelligence services LTD. Fully Satisfied |
---|---|
18 December 1980 | Delivered on: 31 December 1980 Satisfied on: 12 November 1982 Persons entitled: Business Intelligence Services LTD Classification: Mortgage & general charge Secured details: £30,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 December 1980 | Delivered on: 31 December 1980 Satisfied on: 12 November 1982 Persons entitled: Business Intelligence Services LTD Classification: Debenture Secured details: £102,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 June 1977 | Delivered on: 15 June 1977 Satisfied on: 16 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due by the macintosh consultants co LTD & another. Particulars: Credit balances of any accounts held by the bank in the companys name. Fully Satisfied |
18 February 1971 | Delivered on: 24 February 1971 Satisfied on: 16 April 2007 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 |
26 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2020 | Final account prior to dissolution in MVLÂ (final account attached) (13 pages) |
23 May 2017 | Order of court - restore and wind up (1 page) |
23 May 2017 | Order of court - restore and wind up (1 page) |
15 February 2012 | Final Gazette dissolved following liquidation (1 page) |
15 February 2012 | Final Gazette dissolved following liquidation (1 page) |
15 November 2011 | Return of final meeting of voluntary winding up (23 pages) |
15 November 2011 | Return of final meeting of voluntary winding up (23 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
28 July 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
28 July 2010 | Termination of appointment of James Cheesewright as a director (1 page) |
28 July 2010 | Termination of appointment of James Cheesewright as a director (1 page) |
28 July 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
16 July 2010 | Appointment of Nicholas Brian Farrimond as a director (3 pages) |
16 July 2010 | Appointment of Nicholas Brian Farrimond as a director (3 pages) |
21 June 2010 | Termination of appointment of a director (1 page) |
21 June 2010 | Termination of appointment of a director (1 page) |
19 April 2010 | Termination of appointment of Elizabeth Gray as a secretary (1 page) |
19 April 2010 | Termination of appointment of Elizabeth Gray as a secretary (1 page) |
14 April 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
14 April 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
13 April 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
5 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
29 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
27 July 2009 | Secretary appointed gurbinder bains (1 page) |
27 July 2009 | Secretary appointed gurbinder bains (1 page) |
6 April 2009 | Appointment terminated director philip copeland (1 page) |
6 April 2009 | Appointment terminated director philip copeland (1 page) |
19 February 2009 | Director appointed james cheesewright (2 pages) |
19 February 2009 | Director appointed james cheesewright (2 pages) |
19 February 2009 | Director appointed richard laurence ham (1 page) |
19 February 2009 | Director appointed richard laurence ham (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
16 April 2007 | Dec mort/charge * (2 pages) |
16 April 2007 | Dec mort/charge * (2 pages) |
16 April 2007 | Dec mort/charge * (2 pages) |
16 April 2007 | Dec mort/charge * (2 pages) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
8 September 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
8 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: pricewaterhousecoopers erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: pricewaterhousecoopers erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
30 November 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
25 June 2004 | Return made up to 01/07/04; full list of members (2 pages) |
25 June 2004 | Return made up to 01/07/04; full list of members (2 pages) |
8 June 2004 | New director appointed (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (1 page) |
8 June 2004 | New secretary appointed (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (1 page) |
25 November 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
31 December 2002 | New secretary appointed (1 page) |
31 December 2002 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
3 September 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
3 September 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
21 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
5 July 2001 | Return made up to 01/06/01; full list of members (5 pages) |
5 July 2001 | Return made up to 01/06/01; full list of members (5 pages) |
3 November 2000 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
3 November 2000 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
24 August 2000 | Director's particulars changed (1 page) |
24 August 2000 | Director's particulars changed (1 page) |
20 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
20 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
9 December 1999 | New secretary appointed (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New secretary appointed (1 page) |
23 November 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
23 November 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: c/o henderson boyd jackson ws 19 ainslie place edinburgh EH3 6AU (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: c/o henderson boyd jackson ws 19 ainslie place edinburgh EH3 6AU (1 page) |
24 June 1999 | Return made up to 01/06/99; full list of members (5 pages) |
24 June 1999 | Return made up to 01/06/99; full list of members (5 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
29 June 1998 | Return made up to 01/06/98; full list of members (5 pages) |
29 June 1998 | Return made up to 01/06/98; full list of members (5 pages) |
27 April 1998 | Secretary's particulars changed (1 page) |
27 April 1998 | Secretary's particulars changed (1 page) |
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
25 February 1998 | Full accounts made up to 31 May 1997 (6 pages) |
25 February 1998 | Full accounts made up to 31 May 1997 (6 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
26 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
23 January 1997 | Full accounts made up to 31 May 1996 (6 pages) |
23 January 1997 | Full accounts made up to 31 May 1996 (6 pages) |
23 October 1996 | Secretary's particulars changed (1 page) |
23 October 1996 | Secretary's particulars changed (1 page) |
26 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 July 1995 | Return made up to 01/06/95; full list of members (18 pages) |
4 July 1995 | Return made up to 01/06/95; full list of members (18 pages) |
19 June 1995 | Auditor's resignation (4 pages) |
19 June 1995 | Auditor's resignation (4 pages) |
26 April 1995 | Director resigned;new director appointed (12 pages) |
26 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
26 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
26 April 1995 | Director resigned;new director appointed (12 pages) |
23 April 1995 | Director resigned;new director appointed (6 pages) |
23 April 1995 | Director resigned;new director appointed (6 pages) |
21 September 1988 | Memorandum and Articles of Association (37 pages) |
21 September 1988 | Memorandum and Articles of Association (37 pages) |
24 February 1971 | Particulars of mortgage/charge (2 pages) |
24 February 1971 | Particulars of mortgage/charge (2 pages) |