Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland
Director Name | Mr James Joseph Campbell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Technipfmc Pitreavie Business Park Pitreavie Crescent Dunfermline KY11 8UD Scotland |
Director Name | Mrs Brenda Janette Mennie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(44 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Senior Corporate Paralegal |
Country of Residence | Scotland |
Correspondence Address | Technipfmc Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland |
Director Name | George Anthony Ciotti |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1988(10 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 2711 Laurel Ridge Kingwood Texas 77345 Foreign |
Director Name | Mr William Joseph Friel |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 1994) |
Role | Engineer |
Correspondence Address | Mabrel House 1 Concra Park Woburn Sands Milton Keynes Buckinghamshire MK17 8NS |
Director Name | Kenneth James Hayward |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 1993) |
Role | Manager |
Correspondence Address | Sunnyside Bruntingthorpe Leicester LE17 5QH |
Director Name | Richard Terrance Levis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1988(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 27 Grogans Point Road The Woodlands Houston Tx 77380 Usa Foreign |
Director Name | James Jeffrey Nelson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1988(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 October 1995) |
Role | Attorney |
Correspondence Address | 5001 Woodway 1702 Houston Texas Foreign |
Secretary Name | James McArdle McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 370 South Washington Street North Attleboro Massachusetts 02760 Foreign |
Secretary Name | Mr Andrew Charles Tilbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 August 1989) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Scraptoft Lane Leicester Leicestershire LE5 2FD |
Director Name | Eric Thomas Newton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Firs Close Houghton On The Hill Leicester Leicestershire LE7 9GF |
Director Name | Michael Loyd Tiner |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 1993(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 5415 Sugar Hill Drive Houston Tx 77056 U.S.A 16505 |
Secretary Name | Eric Thomas Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Firs Close Houghton On The Hill Leicester Leicestershire LE7 9GF |
Director Name | Howard Richard Short |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1997) |
Role | Sales Manager |
Correspondence Address | 4 Nobold Court Clipston Market Harborough Leicestershire LE16 9RR |
Director Name | Bruce Edward Ryan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1994(16 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 14 York Drive St Louis Missouri 63144 Usa Foreign |
Director Name | Robert Lynn Potter |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1995(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 January 2000) |
Role | Division Manager |
Correspondence Address | 3435 Chapel Square Drive Spring Tx 77388 |
Director Name | David John Ropp |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1995(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 1998) |
Role | President |
Correspondence Address | 3 Ewing Drive Flemington New Jersey 08822 |
Director Name | Robert Carl Prohl |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1995(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 17 Bracken Fern Court The Woodlands Montgomery Texas 77380 |
Director Name | Joseph Homer Netherland |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1995(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 January 2000) |
Role | Vice President |
Correspondence Address | 2819 Pine Lake Trail Houston Texas Tx77068 |
Secretary Name | Jeffrey Carr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 July 1997(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2000) |
Role | Attorney |
Correspondence Address | 76 South Flagstone Path The Woodlands Texas 77381 |
Director Name | Robert A Daneck |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2000(21 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 12 March 2020) |
Role | Tax Attorney |
Correspondence Address | 14 Pendleton Park Point The Woodlands Texas 77382 |
Director Name | Eugene Mark McCluskey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2000(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 2001) |
Role | Tax Attorney |
Correspondence Address | 2413 Seminole Court Riverwoods Illinois 60015 |
Secretary Name | Mr Iain Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(21 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fmc Technologies Limited Pitreavie Business Park Pitreavie Crescent Dunfermline Fife KY11 8UD Scotland |
Secretary Name | Brenda Kay Blanshan |
---|---|
Status | Resigned |
Appointed | 01 June 2013(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Fmc Technologies Limited Pitreavie Business Park Pitreavie Crescent Dunfermline Fife KY11 8UD Scotland |
Director Name | Ms Aurelia Sylvie Kyra Gorman |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2020(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2022) |
Role | Senior Legal Counsel |
Country of Residence | England |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2016(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2019) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | fmctechnologies.com |
---|
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | Aabb LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 12 April 2022 (2 years ago) |
---|---|
Next Return Due | 26 April 2023 (overdue) |
29 March 1988 | Delivered on: 15 April 1988 Satisfied on: 2 December 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
26 October 1982 | Delivered on: 4 November 1982 Satisfied on: 8 March 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 April 1980 | Delivered on: 22 April 1980 Satisfied on: 4 October 1982 Persons entitled: Peterhead Engineering Company LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
16 November 2020 | Memorandum and Articles of Association (19 pages) |
16 November 2020 | Resolutions
|
15 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
24 March 2020 | Appointment of Ms Aurelia Gorman as a director on 12 March 2020 (2 pages) |
24 March 2020 | Appointment of Mr James Joseph Campbell as a director on 12 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of Robert a Daneck as a director on 12 March 2020 (1 page) |
29 October 2019 | Registered office address changed from Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL to Technipfmc Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ on 29 October 2019 (1 page) |
23 October 2019 | Registered office address changed from C/O Eversheds Llp 3-5 Melville Street Edinburgh EH3 7PE to Johnston Carmichael Bishop’S Court 29 Albyn Place Aberdeen AB10 1YL on 23 October 2019 (1 page) |
23 October 2019 | Change of details for Aabb Limited as a person with significant control on 16 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Eversecretary Limited as a secretary on 7 October 2019 (1 page) |
23 October 2019 | Appointment of Brenda Janette Mennie as a secretary on 7 October 2019 (2 pages) |
1 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
19 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
7 April 2016 | Appointment of Eversecretary Limited as a secretary on 6 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Brenda Kay Blanshan as a secretary on 1 May 2015 (1 page) |
7 April 2016 | Termination of appointment of Brenda Kay Blanshan as a secretary on 1 May 2015 (1 page) |
7 April 2016 | Appointment of Eversecretary Limited as a secretary on 6 April 2016 (2 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
1 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 April 2014 | Termination of appointment of Iain Wishart as a secretary (1 page) |
23 April 2014 | Termination of appointment of Iain Wishart as a secretary (1 page) |
23 April 2014 | Appointment of Brenda Kay Blanshan as a secretary (2 pages) |
23 April 2014 | Appointment of Brenda Kay Blanshan as a secretary (2 pages) |
16 April 2014 | Secretary's details changed for Mr Iain Wishart on 1 January 2014 (1 page) |
16 April 2014 | Secretary's details changed for Mr Iain Wishart on 1 January 2014 (1 page) |
16 April 2014 | Secretary's details changed for Mr Iain Wishart on 1 January 2014 (1 page) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Robert a Daneck on 26 May 2008 (1 page) |
8 June 2010 | Director's details changed for Robert a Daneck on 26 May 2008 (1 page) |
8 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from fmc technologies LIMITED pitreavie business park, dunfermline fife KY11 8UD (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from fmc technologies LIMITED pitreavie business park, dunfermline fife KY11 8UD (1 page) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
13 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
13 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
11 May 2007 | Return made up to 12/04/07; full list of members (6 pages) |
11 May 2007 | Return made up to 12/04/07; full list of members (6 pages) |
8 December 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
8 December 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
8 August 2006 | Return made up to 12/04/06; full list of members (6 pages) |
8 August 2006 | Return made up to 12/04/06; full list of members (6 pages) |
13 December 2005 | Accounts for a dormant company made up to 25 December 2004 (8 pages) |
13 December 2005 | Accounts for a dormant company made up to 25 December 2004 (8 pages) |
9 June 2005 | Return made up to 12/04/05; full list of members (6 pages) |
9 June 2005 | Return made up to 12/04/05; full list of members (6 pages) |
7 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
28 April 2004 | Accounts for a dormant company made up to 25 December 2003 (7 pages) |
28 April 2004 | Accounts for a dormant company made up to 25 December 2003 (7 pages) |
23 September 2003 | Accounts for a dormant company made up to 25 December 2002 (8 pages) |
23 September 2003 | Accounts for a dormant company made up to 25 December 2002 (8 pages) |
29 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
29 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 25 December 2001 (8 pages) |
28 October 2002 | Total exemption small company accounts made up to 25 December 2001 (8 pages) |
2 May 2002 | Return made up to 12/04/02; full list of members
|
2 May 2002 | Return made up to 12/04/02; full list of members
|
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
25 October 2001 | Total exemption full accounts made up to 25 December 2000 (10 pages) |
25 October 2001 | Total exemption full accounts made up to 25 December 2000 (10 pages) |
14 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 25 December 1999 (9 pages) |
16 January 2001 | Full accounts made up to 25 December 1999 (9 pages) |
27 June 2000 | Return made up to 12/04/00; full list of members
|
27 June 2000 | Secretary's particulars changed (1 page) |
27 June 2000 | Secretary's particulars changed (1 page) |
27 June 2000 | Return made up to 12/04/00; full list of members
|
31 May 2000 | Registered office changed on 31/05/00 from: 15 golden square aberdeen AB1 1JF (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 15 golden square aberdeen AB1 1JF (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
1 February 2000 | Full accounts made up to 25 December 1998 (9 pages) |
1 February 2000 | Full accounts made up to 25 December 1998 (9 pages) |
21 June 1999 | Return made up to 12/04/99; no change of members (4 pages) |
21 June 1999 | Return made up to 12/04/99; no change of members (4 pages) |
30 September 1998 | Full accounts made up to 25 December 1997 (15 pages) |
30 September 1998 | Full accounts made up to 25 December 1997 (15 pages) |
22 July 1998 | Return made up to 12/04/98; no change of members (4 pages) |
22 July 1998 | Return made up to 12/04/98; no change of members (4 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New secretary appointed (5 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | New secretary appointed (5 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
13 August 1997 | Full accounts made up to 25 December 1996 (15 pages) |
13 August 1997 | Full accounts made up to 25 December 1996 (15 pages) |
13 May 1997 | Return made up to 12/04/97; full list of members
|
13 May 1997 | Return made up to 12/04/97; full list of members
|
2 December 1996 | Dec mort/charge * (4 pages) |
2 December 1996 | Dec mort/charge * (4 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
22 May 1996 | Full accounts made up to 25 December 1995 (16 pages) |
22 May 1996 | Full accounts made up to 25 December 1995 (16 pages) |
18 April 1996 | Return made up to 12/04/96; full list of members
|
18 April 1996 | Return made up to 12/04/96; full list of members
|
5 February 1996 | Full accounts made up to 31 May 1995 (14 pages) |
5 February 1996 | Full accounts made up to 31 May 1995 (14 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Accounting reference date shortened from 31/05 to 25/12 (1 page) |
18 December 1995 | Accounting reference date shortened from 31/05 to 25/12 (1 page) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
20 April 1995 | Return made up to 12/04/95; full list of members
|
20 April 1995 | Return made up to 12/04/95; full list of members
|
18 June 1990 | Memorandum and Articles of Association (12 pages) |
18 June 1990 | Memorandum and Articles of Association (12 pages) |