York
YO90 1WR
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2016(37 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 25 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2010(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 25 October 2017) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Anthony Faulkner |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1992) |
Role | Ass Md & D Chief Surv/Or |
Correspondence Address | 7 Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Director Name | Mr John Michael Nicholls |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1992) |
Role | Man Dir & Chief Surveyor |
Country of Residence | England |
Correspondence Address | 25 Starling Lane Cuffley Potters Bar Hertfordshire EN6 4JX |
Director Name | John Dudley Webster |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1992) |
Role | Gen Man (Inv) & Secretary |
Correspondence Address | 10 Merrydown Way Chislehurst Kent BR7 5RS |
Secretary Name | Mr David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 May 1989) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apsley House Park Road Banstead Surrey SM7 3DN |
Secretary Name | John Dudley Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 10 Merrydown Way Chislehurst Kent BR7 5RS |
Secretary Name | Anthony James Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(13 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 21d Tite Street London SW3 4JT |
Director Name | Richard William Galloway |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 6 Comforts Farm Avenue Hurst Green Oxted Surrey RH8 9DH |
Director Name | Mr Stephen Michael Parris |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 1994) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 81 Wentworth Drive Bedford Bedfordshire MK41 8QD |
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(14 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | Gatehouse Farm Dinedor Hereford SE1 3RF |
Secretary Name | Janet Irwin Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 51 Eglantine Road London SW18 2DE |
Director Name | Anthony Faulkner |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(15 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | 7 Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(15 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Yester Road Chislehurst Kent BR7 5HN |
Secretary Name | Caroline Mary Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Flat 3, 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Stephen Richard Yates |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(16 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 1996) |
Role | Asset Manager |
Correspondence Address | 37 Colebrooke Avenue London W13 8JZ |
Director Name | Stephen Richard Yates |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(16 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 1996) |
Role | Asset Manager |
Correspondence Address | 37 Colebrooke Avenue London W13 8JZ |
Director Name | Richard Mark Pinnock |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(17 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 September 2010) |
Role | Company Director |
Correspondence Address | 16 Chaucer Road Bedford Bedfordshire MK40 2AJ |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(21 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Robert Francis Awford |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(31 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Michael Robert Kipling |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(31 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2014) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Mark Richard Beavis Versey |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 March 2014) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Jin-Wee Tan |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2014) |
Role | Head Of Investment |
Country of Residence | United Kingdom |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Robert Groves |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(35 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mrs Yang Song |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(35 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Pierre Alain Biscay |
---|---|
Date of Birth | August 1979 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2014(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Graham Stephen Long |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2016) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr David Steven Blackwell |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(36 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 2016) |
Role | Investment Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Telephone | 020 76062977 |
---|---|
Telephone region | London |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Friends Sl Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | North British Properties LTD 50.00% Ordinary |
Latest Accounts | 31 December 2015 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 December 1982 | Delivered on: 17 December 1982 Satisfied on: 8 November 1984 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 |
---|
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
25 July 2017 | Return of final meeting of voluntary winding up (3 pages) |
25 July 2017 | Return of final meeting of voluntary winding up (3 pages) |
19 December 2016 | Registered office address changed from 80 George Street Edinburgh EH2 3BU to 110 Queen Street Glasgow G1 3BX on 19 December 2016 (2 pages) |
19 December 2016 | Resolutions
|
19 December 2016 | Registered office address changed from 80 George Street Edinburgh EH2 3BU to 110 Queen Street Glasgow G1 3BX on 19 December 2016 (2 pages) |
19 December 2016 | Resolutions
|
18 November 2016 | Termination of appointment of Graham Stephen Long as a director on 14 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Pierre Alain Biscay as a director on 14 November 2016 (1 page) |
18 November 2016 | Termination of appointment of David Steven Blackwell as a director on 14 November 2016 (1 page) |
18 November 2016 | Appointment of Clair Louise Marshall as a director on 14 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr David Rowley Rose as a director on 14 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Graham Stephen Long as a director on 14 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Pierre Alain Biscay as a director on 14 November 2016 (1 page) |
18 November 2016 | Termination of appointment of David Steven Blackwell as a director on 14 November 2016 (1 page) |
18 November 2016 | Appointment of Clair Louise Marshall as a director on 14 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr David Rowley Rose as a director on 14 November 2016 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 September 2016 | Statement of capital following an allotment of shares on 25 August 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 25 August 2016
|
6 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 November 2015 | Termination of appointment of Yang Song as a director on 23 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Yang Song as a director on 23 October 2015 (1 page) |
30 October 2015 | Appointment of Mr David Steven Blackwell as a director on 23 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr David Steven Blackwell as a director on 23 October 2015 (2 pages) |
16 September 2015 | Appointment of Mr Graham Stephen Long as a director on 16 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Graham Stephen Long as a director on 16 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Robert Groves as a director on 21 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Robert Groves as a director on 21 August 2015 (1 page) |
8 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 May 2015 | Statement of company's objects (2 pages) |
6 May 2015 | Resolutions
|
6 May 2015 | Resolutions
|
6 May 2015 | Statement of company's objects (2 pages) |
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 September 2014 | Appointment of Mr Robert Groves as a director on 25 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Jin-Wee Tan as a director on 26 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Robert Groves as a director on 25 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Jin-Wee Tan as a director on 26 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Michael Robert Kipling as a director on 26 September 2014 (1 page) |
29 September 2014 | Appointment of Mrs Yang Song as a director on 25 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Pierre Alain Biscay as a director on 25 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Michael Robert Kipling as a director on 26 September 2014 (1 page) |
29 September 2014 | Appointment of Mrs Yang Song as a director on 25 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Pierre Alain Biscay as a director on 25 September 2014 (2 pages) |
2 April 2014 | Termination of appointment of Mark Versey as a director (1 page) |
2 April 2014 | Termination of appointment of Mark Versey as a director (1 page) |
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 July 2012 | Appointment of Jin-Wee Tan as a director (2 pages) |
19 July 2012 | Appointment of Jin-Wee Tan as a director (2 pages) |
24 May 2012 | Director's details changed for Mr Mark Richard Beavis Versey on 15 September 2010 (3 pages) |
24 May 2012 | Director's details changed for Mr Mark Richard Beavis Versey on 15 September 2010 (3 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Appointment of Michael Robert Kipling as a director (3 pages) |
12 October 2010 | Appointment of Mark Richard Beavis Versey as a director (3 pages) |
12 October 2010 | Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages) |
12 October 2010 | Termination of appointment of Jeremy Small as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Stephen Yates as a director (2 pages) |
12 October 2010 | Termination of appointment of Richard Pinnock as a director (2 pages) |
12 October 2010 | Termination of appointment of Robert Awford as a director (2 pages) |
12 October 2010 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9BY on 12 October 2010 (2 pages) |
12 October 2010 | Appointment of Michael Robert Kipling as a director (3 pages) |
12 October 2010 | Appointment of Mark Richard Beavis Versey as a director (3 pages) |
12 October 2010 | Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages) |
12 October 2010 | Termination of appointment of Jeremy Small as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Stephen Yates as a director (2 pages) |
12 October 2010 | Termination of appointment of Richard Pinnock as a director (2 pages) |
12 October 2010 | Termination of appointment of Robert Awford as a director (2 pages) |
12 October 2010 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9BY on 12 October 2010 (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Stephen Richard Yates on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Stephen Richard Yates on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
18 February 2010 | Appointment of Robert Francis Awford as a director (3 pages) |
18 February 2010 | Appointment of Robert Francis Awford as a director (3 pages) |
12 January 2010 | Termination of appointment of a director (1 page) |
12 January 2010 | Termination of appointment of a director (1 page) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
13 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
25 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
3 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 May 2005 | Return made up to 23/04/05; full list of members
|
31 May 2005 | Return made up to 23/04/05; full list of members
|
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
3 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
23 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
27 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
12 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 May 2001 | Return made up to 23/04/01; no change of members (5 pages) |
17 May 2001 | Return made up to 23/04/01; no change of members (5 pages) |
18 April 2001 | Return made up to 28/03/01; no change of members (5 pages) |
18 April 2001 | Return made up to 28/03/01; no change of members (5 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
21 April 2000 | Return made up to 28/03/00; full list of members (10 pages) |
21 April 2000 | Return made up to 28/03/00; full list of members (10 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 April 1999 | Return made up to 28/03/99; full list of members (13 pages) |
25 April 1999 | Return made up to 28/03/99; full list of members (13 pages) |
16 September 1998 | Auditors letter (1 page) |
16 September 1998 | Auditor's resignation (1 page) |
16 September 1998 | Auditors letter (1 page) |
16 September 1998 | Auditor's resignation (1 page) |
24 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 July 1997 | Auditor's resignation (2 pages) |
31 July 1997 | Auditor's resignation (2 pages) |
28 July 1997 | Auditor's resignation (2 pages) |
28 July 1997 | Auditor's resignation (2 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 April 1997 | Return made up to 28/03/97; full list of members (11 pages) |
23 April 1997 | Return made up to 28/03/97; full list of members (11 pages) |
29 August 1996 | Auditor's resignation (2 pages) |
29 August 1996 | Auditor's resignation (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
19 April 1996 | Return made up to 28/03/96; full list of members (9 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 April 1996 | Return made up to 28/03/96; full list of members (9 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 April 1996 | Director's particulars changed (2 pages) |
2 April 1996 | Director's particulars changed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
1 March 1993 | Resolutions
|
1 March 1993 | Resolutions
|
5 January 1979 | Certificate of incorporation (1 page) |
5 January 1979 | Certificate of incorporation (1 page) |