London
EC2V 7QQ
Secretary Name | Miss Lorna Forsyth McMillan |
---|---|
Status | Closed |
Appointed | 06 October 2010(40 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 July 2014) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Ms Bernadette Lewis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2011(40 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 24 July 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Alastair Garson |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(18 years, 3 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 October 1988) |
Role | Insurance Broker |
Correspondence Address | 113 South Beach Troon Ayrshire KA10 6EQ Scotland |
Director Name | Arthur Richard Cole-Hamilton |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(18 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 February 1989) |
Role | Bank Chief Executive |
Correspondence Address | Fairways 26 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Director Name | Alexander William Neilson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1992) |
Role | Insurance Broker |
Correspondence Address | 33 Southbrae Drive Jordanhill Glasgow G13 1PU Scotland |
Secretary Name | Mr Keith William Macintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 106a Sinclair Street Helensburgh Strathclyde G84 9QE Scotland |
Director Name | Robert Murray Heron |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 1997) |
Role | Insurance Broker |
Correspondence Address | 32 Netherpark Avenue Glasgow Lanarkshire G44 3XW Scotland |
Director Name | John Eadie Queen |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 April 1996) |
Role | Bank Official |
Correspondence Address | Aloha,8 Elphinstone Road Whitecraigs Glasgow G46 6TE Scotland |
Director Name | Arthur Richard Cole-Hamilton |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 November 1992) |
Role | Bank Chief Executive |
Correspondence Address | Fairways 26 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Director Name | Derek James Mann |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 1996) |
Role | Insurance Broker |
Correspondence Address | 12 Bede Way Tarves Ellon Aberdeenshire AB41 0WE Scotland |
Director Name | John Gulloch Maclaren |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 1995) |
Role | Insurance Broker |
Correspondence Address | 4 Lindsay Place Lenzie Kirkintilloch Glasgow G66 5HT Scotland |
Director Name | Charles Marshall Love |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 December 1993) |
Role | Bank Chief Executive |
Correspondence Address | 59 Katesmill Road Edinburgh EH14 1JF Scotland |
Director Name | Francis John Cicutto |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 March 1994(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1996) |
Role | Bank Chief Executive |
Correspondence Address | Newstead Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Director Name | Graham Craig Macintyre Hendry |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1995) |
Role | Bank Official |
Correspondence Address | 3 Cullen Park Grove Strathaven Lanarkshire ML10 6EN Scotland |
Director Name | Peter Michael Aslet |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(24 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 1995) |
Role | Bank Official |
Correspondence Address | 26 Kilmardinny Gate Bearsden Glasgow G61 3NS Scotland |
Director Name | Frederick Anderson Goodwin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1998) |
Role | Chief Executive |
Correspondence Address | 5 Craigends Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3SQ Scotland |
Director Name | Mr Brian Roderick Mackay |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 12 Pistolmakers Row Doune Perthshire FK16 6BB Scotland |
Secretary Name | Mr Alan James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(26 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazliebrae 38 Dalziel Drive Glasgow G41 4HY Scotland |
Secretary Name | Jane Lindsay Shirran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 February 2002) |
Role | Solicitor |
Correspondence Address | Vizara Moor Road Strathblane Glasgow G63 9EY Scotland |
Director Name | Graham David McKee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 115 Ashkirk Drive Glasgow G52 1JZ Scotland |
Director Name | Brian Long |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(30 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2002) |
Role | Manager |
Correspondence Address | 16 Tullynagee Road Comber County Down BT23 5NJ Northern Ireland |
Director Name | Mr David John McPherson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2001(30 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2002) |
Role | Banker |
Correspondence Address | 43 Kirklee Road Glasgow Lanarkshire G12 0SP Scotland |
Secretary Name | Mr Christopher Charles Aujard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 January 2002(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Seymore Oast Back Street Leeds Kent ME17 1TF |
Director Name | Paul Douglas Rogan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2002(32 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 October 2003) |
Role | Chief Executive Officer |
Correspondence Address | The New House 5 Lion Gate Gardens 5 Lion Gate Gardens Richmond Surrey TW9 2DF |
Director Name | Roy MacDonald Nicolson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2005) |
Role | Chief Executive |
Correspondence Address | 'Ardgarten' 45 Doune Road Dunblane Perthshire FK15 9HR Scotland |
Director Name | Mr Karl Daniels |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2005) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | The Manor House 27 Cumberland House Woodbridge Suffolk IP12 4AH |
Director Name | Phillip Trevor Munting |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 2003(32 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 October 2003) |
Role | Head Of Distribution |
Correspondence Address | 8 Cresswell Road Twickenham London TW1 2DZ |
Director Name | Garry John Mulcahy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 October 2003(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 2007) |
Role | Company Executive |
Correspondence Address | 23 The Factory 1 Nile Street London N1 7LX |
Secretary Name | Mrs Barbara Anne McAll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carriers Way Carlton Bedford Bedfordshire MK43 7LN |
Secretary Name | Christine Anne Higgens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(35 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 69 Thanet Road Bexley Kent DA5 1AP |
Director Name | Mr Stephen John Kent Reid |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2013) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Dean Charles Cutbill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 May 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Ms Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 2010) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | 40 Ladysmith Road Enfield Middlesex EN1 3AA |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
4.3m at £1 | National Europe Holdings Wealth Management LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
24 April 2014 | Return of final meeting of voluntary winding up (4 pages) |
24 April 2014 | Return of final meeting of voluntary winding up (4 pages) |
18 June 2013 | Registered office address changed from 30 St Vincent Place Glasgow G1 2HL on 18 June 2013 (3 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Registered office address changed from 30 St Vincent Place Glasgow G1 2HL on 18 June 2013 (3 pages) |
18 June 2013 | Resolutions
|
1 May 2013 | Termination of appointment of Stephen Reid as a director (1 page) |
1 May 2013 | Termination of appointment of Stephen Reid as a director (1 page) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
26 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
15 November 2011 | Director's details changed for Martin John Smith on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Ms Bernadette Lewis on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Ms Bernadette Lewis on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Stephen John Kent Reid on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Martin John Smith on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Stephen John Kent Reid on 15 November 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 15 November 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 15 November 2011 (2 pages) |
28 July 2011 | Appointment of Ms Bernadette Lewis as a director (2 pages) |
28 July 2011 | Appointment of Ms Bernadette Lewis as a director (2 pages) |
1 July 2011 | Termination of appointment of Dean Cutbill as a director (1 page) |
1 July 2011 | Termination of appointment of Dean Cutbill as a director (1 page) |
28 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Director's details changed for Martin John Smith on 20 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Martin John Smith on 20 October 2010 (2 pages) |
7 October 2010 | Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages) |
7 October 2010 | Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Bernadette Lewis as a secretary (1 page) |
7 October 2010 | Termination of appointment of Bernadette Lewis as a secretary (1 page) |
19 May 2010 | Full accounts made up to 30 September 2009 (16 pages) |
19 May 2010 | Full accounts made up to 30 September 2009 (16 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Stephen John Kent Reid on 1 January 2010 (3 pages) |
1 March 2010 | Director's details changed for Mr Dean Charles Cutbill on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Stephen John Kent Reid on 1 January 2010 (3 pages) |
1 March 2010 | Director's details changed for Stephen John Kent Reid on 1 January 2010 (3 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Mr Dean Charles Cutbill on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Dean Charles Cutbill on 1 January 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
8 September 2009 | Director's change of particulars / dean cutbill / 01/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / dean cutbill / 01/09/2009 (1 page) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Location of debenture register (1 page) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 December 2008 | Full accounts made up to 30 September 2008 (16 pages) |
12 December 2008 | Full accounts made up to 30 September 2008 (16 pages) |
9 May 2008 | Appointment terminated secretary barbara mcall (1 page) |
9 May 2008 | Secretary appointed miss bernadette lewis (1 page) |
9 May 2008 | Appointment terminated secretary barbara mcall (1 page) |
9 May 2008 | Secretary appointed miss bernadette lewis (1 page) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
31 January 2008 | Return made up to 21/10/07; full list of members (2 pages) |
31 January 2008 | Return made up to 21/10/07; full list of members (2 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (17 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (17 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
19 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
19 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Full accounts made up to 30 September 2006 (21 pages) |
13 December 2006 | Full accounts made up to 30 September 2006 (21 pages) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
9 December 2005 | Full accounts made up to 30 September 2005 (15 pages) |
9 December 2005 | Full accounts made up to 30 September 2005 (15 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
24 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
8 November 2005 | New secretary appointed (1 page) |
8 November 2005 | New secretary appointed (1 page) |
10 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
10 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
4 February 2005 | Auditor's resignation (1 page) |
4 February 2005 | Auditor's resignation (1 page) |
6 January 2005 | Ad 22/12/04--------- £ si 2000000@1=2000000 £ ic 2325131/4325131 (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Nc inc already adjusted 22/12/04 (1 page) |
6 January 2005 | Nc inc already adjusted 22/12/04 (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Ad 22/12/04--------- £ si 2000000@1=2000000 £ ic 2325131/4325131 (2 pages) |
24 December 2004 | Return made up to 21/10/04; full list of members
|
24 December 2004 | Return made up to 21/10/04; full list of members
|
1 October 2004 | Resolutions
|
1 October 2004 | Nc inc already adjusted 26/08/04 (1 page) |
1 October 2004 | Ad 24/09/04--------- £ si 1800000@1=1800000 £ ic 525131/2325131 (2 pages) |
1 October 2004 | Ad 24/09/04--------- £ si 1800000@1=1800000 £ ic 525131/2325131 (2 pages) |
1 October 2004 | Nc inc already adjusted 26/08/04 (1 page) |
1 October 2004 | Resolutions
|
2 July 2004 | Ad 28/05/04--------- £ si 175131@1=175131 £ ic 350000/525131 (2 pages) |
2 July 2004 | Memorandum and Articles of Association (8 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Nc inc already adjusted 27/05/04 (1 page) |
2 July 2004 | Resolutions
|
2 July 2004 | Ad 28/05/04--------- £ si 175131@1=175131 £ ic 350000/525131 (2 pages) |
2 July 2004 | Nc inc already adjusted 27/05/04 (1 page) |
2 July 2004 | Memorandum and Articles of Association (8 pages) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Full accounts made up to 30 September 2003 (16 pages) |
29 December 2003 | Full accounts made up to 30 September 2003 (16 pages) |
24 November 2003 | Return made up to 21/10/03; full list of members (8 pages) |
24 November 2003 | Return made up to 21/10/03; full list of members (8 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
13 January 2003 | Full accounts made up to 30 September 2002 (19 pages) |
13 January 2003 | Full accounts made up to 30 September 2002 (19 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | New director appointed (3 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
11 November 2002 | Return made up to 21/10/02; full list of members
|
11 November 2002 | Return made up to 21/10/02; full list of members
|
6 April 2002 | New secretary appointed (2 pages) |
6 April 2002 | New secretary appointed (2 pages) |
5 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
5 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
30 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 30 September 2000 (14 pages) |
30 April 2001 | Full accounts made up to 30 September 2000 (14 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
21 January 2000 | Full accounts made up to 30 September 1999 (15 pages) |
21 January 2000 | Full accounts made up to 30 September 1999 (15 pages) |
27 October 1999 | Return made up to 21/10/99; full list of members
|
27 October 1999 | Return made up to 21/10/99; full list of members
|
8 October 1999 | Secretary's particulars changed (1 page) |
8 October 1999 | Secretary's particulars changed (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (1 page) |
17 November 1998 | Return made up to 21/10/98; full list of members (9 pages) |
17 November 1998 | Return made up to 21/10/98; full list of members (9 pages) |
5 November 1998 | Full accounts made up to 30 September 1998 (15 pages) |
5 November 1998 | Full accounts made up to 30 September 1998 (15 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
24 November 1997 | Full accounts made up to 30 September 1997 (14 pages) |
24 November 1997 | Full accounts made up to 30 September 1997 (14 pages) |
30 October 1997 | Return made up to 21/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 21/10/97; no change of members (4 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
13 December 1996 | Return made up to 01/12/96; full list of members (9 pages) |
13 December 1996 | Return made up to 01/12/96; full list of members (9 pages) |
20 November 1996 | Full accounts made up to 30 September 1996 (14 pages) |
20 November 1996 | Full accounts made up to 30 September 1996 (14 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (1 page) |
8 August 1996 | Director's particulars changed (2 pages) |
8 August 1996 | Director's particulars changed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned;new director appointed (2 pages) |
4 March 1996 | Director resigned;new director appointed (2 pages) |
20 November 1995 | Full accounts made up to 30 September 1995 (14 pages) |
20 November 1995 | Full accounts made up to 30 September 1995 (14 pages) |
8 November 1995 | Director resigned (4 pages) |
8 November 1995 | Director resigned (4 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
1 November 1993 | Full accounts made up to 30 September 1993 (13 pages) |
1 November 1993 | Full accounts made up to 30 September 1993 (13 pages) |
2 November 1992 | Full accounts made up to 30 September 1992 (13 pages) |
2 November 1992 | Full accounts made up to 30 September 1992 (13 pages) |
20 November 1991 | Full accounts made up to 30 September 1991 (13 pages) |
20 November 1991 | Full accounts made up to 30 September 1991 (13 pages) |
28 April 1988 | Company name changed\certificate issued on 28/04/88 (2 pages) |
28 April 1988 | Company name changed\certificate issued on 28/04/88 (2 pages) |
13 May 1987 | Articles of association (25 pages) |
13 May 1987 | Articles of association (25 pages) |
13 March 1985 | Accounts made up to 30 September 1984 (14 pages) |
13 March 1985 | Accounts made up to 30 September 1984 (14 pages) |
30 January 1985 | Annual return made up to 18/12/84 (9 pages) |
30 January 1985 | Annual return made up to 18/12/84 (9 pages) |
17 September 1970 | Certificate of incorporation (1 page) |
17 September 1970 | Certificate of incorporation (1 page) |