Edinburgh
EH2 2DZ
Scotland
Director Name | Mr Ian James Adamson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2013(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 George Street Edinburgh EH2 2DZ Scotland |
Director Name | Mr Patrick Paul Flaherty |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2014(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 George Street Edinburgh EH2 2DZ Scotland |
Director Name | Terence Michael Mulroy |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 1996) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brimfield Cottage 38 Hartle Lane Belbroughton Stourbridge West Midlands DY9 9TJ |
Director Name | Mr Barry John Blunt |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 1989) |
Role | Computer Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elmwood Road London SE24 9NU |
Director Name | Richard John Brown |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 January 2003) |
Role | Civil Engineer |
Correspondence Address | The Hermitage Church Street Whitchurch Hampshire RG28 7AR |
Director Name | Mr Michael Patrick McCrory |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 January 2004) |
Role | Civil Engineer |
Correspondence Address | 44 Mount Ararat Road Richmond Surrey TW10 6PJ |
Director Name | Robert Cathcart |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 July 1993) |
Role | Civil Engineer |
Correspondence Address | 64 Wellington Road Bush Hill Park Enfield Middlesex EN1 2PH |
Director Name | David Wilfred Hookway |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 1989) |
Role | Chartered Civil Engineer |
Correspondence Address | 68 Hartley Old Road Purley Surrey CR8 4HJ |
Director Name | Hugh Alan Collis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1989) |
Role | Civil Engineer |
Correspondence Address | 10 Drylands Road London N8 9HN |
Director Name | Ian Scott Findlay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 1989) |
Role | Chartered Accountant |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Director Name | Edward John Fearon |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 December 1991) |
Role | Civil Engineer |
Correspondence Address | 58 Meadowbank Hitchin Hertfordshire SG4 0HY |
Director Name | Alastair Duncan |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 January 1989) |
Role | Chartered Civil Engineer |
Correspondence Address | 71 Bromley Common Bromley Kent BR2 9LP |
Secretary Name | Mr Graham Wilson Dann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 30 Clent View Road Norton Stourbridge West Midlands DY8 3JG |
Director Name | Mr David John Brownfield |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(8 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 December 2010) |
Role | Transportation Consultant |
Country of Residence | Wales |
Correspondence Address | 1 Elm Road Chelmsford Essex CM2 0JL |
Director Name | Hugh Alan Collis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1989(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 1991) |
Role | Civil Engineer |
Correspondence Address | 10 Drylands Road London N8 9HN |
Director Name | George McLean Hazel |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1990(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 August 1993) |
Role | Chartered Engineer |
Correspondence Address | 7 Glenlockhart Valley Edinburgh Midlothian EH14 1DE Scotland |
Director Name | Mr David John Gane |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 01 December 2010) |
Role | Transportconsultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 West Drive Gatley Cheadle Cheshire SK8 4JJ |
Director Name | Mr Howard Karl Blessington |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 29 April 2013) |
Role | Chart/Engr |
Country of Residence | England |
Correspondence Address | Fairfield Alveston Lane Alveston Stratford Upon Avon Warwickshire CV37 7QD |
Director Name | Mr John Frederick Vincent |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 04 October 2011) |
Role | Chart Engr |
Country of Residence | England |
Correspondence Address | 18 Clifton Green York Yorkshire YO30 6LN |
Director Name | Mr William Stuart Watkins |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2000) |
Role | Chart/Engr |
Country of Residence | Wales |
Correspondence Address | West Winds Monmouth Road Usk Gwent NP15 1QX Wales |
Director Name | Mr David Charles Harvey |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1994) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 39 Yokecliffe Crescent Wirksworth Derbyshire DE4 4ER |
Director Name | James Douglas Dean |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Chartered Engineer |
Correspondence Address | 9 Park Avenue Woodford Green Essex IG8 0EU |
Director Name | Roger Edward Nex |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2001) |
Role | Consulting Engineer |
Correspondence Address | 128 Clarence Road St. Albans Herts AL1 4NW |
Director Name | Alexander Henry Morham Moir |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(12 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 04 August 1998) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Frith Hill Great Missenden Buckinghamshire HP16 9QE |
Director Name | Mr Kennedy Fletcher Dalton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 December 2010) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Bonaly Road Edinburgh EH13 0EA Scotland |
Secretary Name | Alec Norman Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1997) |
Role | Company Secretary Lawyer |
Correspondence Address | 53 Marshals Drive St Albans Hertfordshire AL1 4RD |
Secretary Name | Mr Donald Gavan Fahrenheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Lyndhurst Drive Harpenden Hertfordshire AL5 5QN |
Director Name | Mr David James Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 November 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tanfield Edinburgh EH3 5DA Scotland |
Registered Address | 10 George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved following liquidation (1 page) |
16 May 2016 | Return of final meeting of voluntary winding up (3 pages) |
16 May 2016 | Return of final meeting of voluntary winding up (3 pages) |
6 March 2015 | Registered office address changed from 1 Tanfield Edinburgh EH3 5DA to 10 George Street Edinburgh EH2 2DZ on 6 March 2015 (2 pages) |
6 March 2015 | Resolutions
|
6 March 2015 | Registered office address changed from 1 Tanfield Edinburgh EH3 5DA to 10 George Street Edinburgh EH2 2DZ on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 1 Tanfield Edinburgh EH3 5DA to 10 George Street Edinburgh EH2 2DZ on 6 March 2015 (2 pages) |
20 February 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
20 February 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
18 December 2014 | Satisfaction of charge 5 in full (1 page) |
18 December 2014 | Satisfaction of charge 6 in full (1 page) |
18 December 2014 | Satisfaction of charge 6 in full (1 page) |
18 December 2014 | Satisfaction of charge 5 in full (1 page) |
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Appointment of Mr Ian James Adamson as a director on 29 April 2013 (2 pages) |
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Appointment of Mr Ian James Adamson as a director on 29 April 2013 (2 pages) |
24 November 2014 | Appointment of Mr Patrick Paul Flaherty as a director on 21 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of David James Smith as a director on 21 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Patrick Paul Flaherty as a director on 21 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of David James Smith as a director on 21 November 2014 (1 page) |
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Termination of appointment of Howard Blessington as a director (1 page) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Termination of appointment of Howard Blessington as a director (1 page) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
10 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Termination of appointment of John Vincent as a director (1 page) |
3 November 2011 | Termination of appointment of John Vincent as a director (1 page) |
2 July 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
29 December 2010 | Appointment of Mr Ian James Adamson as a secretary (1 page) |
29 December 2010 | Appointment of Mr Ian James Adamson as a secretary (1 page) |
23 December 2010 | Termination of appointment of David Gane as a director (1 page) |
23 December 2010 | Termination of appointment of David Gane as a director (1 page) |
23 December 2010 | Termination of appointment of Donald Fahrenheim as a secretary (1 page) |
23 December 2010 | Termination of appointment of Kennedy Dalton as a director (1 page) |
23 December 2010 | Appointment of Mr David James Smith as a director (2 pages) |
23 December 2010 | Termination of appointment of Kennedy Dalton as a director (1 page) |
23 December 2010 | Termination of appointment of David Brownfield as a director (1 page) |
23 December 2010 | Appointment of Mr David James Smith as a director (2 pages) |
23 December 2010 | Termination of appointment of Donald Fahrenheim as a secretary (1 page) |
23 December 2010 | Termination of appointment of David Brownfield as a director (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
27 January 2010 | Director's details changed for David John Brownfield on 6 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Howard Karl Blessington on 6 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr David John Gane on 6 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr David John Gane on 6 December 2009 (2 pages) |
27 January 2010 | Director's details changed for David John Brownfield on 6 December 2009 (2 pages) |
27 January 2010 | Registered office address changed from 42 Colinton Road Edinburgh Midlothian EH10 5BT on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Howard Karl Blessington on 6 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for David John Brownfield on 6 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Mr David John Gane on 6 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Howard Karl Blessington on 6 December 2009 (2 pages) |
27 January 2010 | Registered office address changed from 42 Colinton Road Edinburgh Midlothian EH10 5BT on 27 January 2010 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
16 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
12 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
28 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
28 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
12 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
15 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
8 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
8 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
24 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Return made up to 06/12/04; full list of members (9 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Return made up to 06/12/04; full list of members (9 pages) |
4 January 2005 | Director resigned (1 page) |
10 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
10 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
17 December 2003 | Return made up to 06/12/03; full list of members
|
17 December 2003 | Return made up to 06/12/03; full list of members
|
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
11 December 2002 | Return made up to 06/12/02; full list of members (9 pages) |
11 December 2002 | Return made up to 06/12/02; full list of members (9 pages) |
18 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
18 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
17 December 2001 | Return made up to 06/12/01; full list of members (8 pages) |
17 December 2001 | Return made up to 06/12/01; full list of members (8 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 December 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
18 December 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
29 November 2000 | Return made up to 06/12/00; full list of members (9 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Return made up to 06/12/00; full list of members (9 pages) |
29 November 2000 | Director resigned (1 page) |
8 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
8 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: 42 colinton road edinburgh EH10 5BT (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: 42 colinton road edinburgh EH10 5BT (1 page) |
29 December 1999 | Return made up to 06/12/99; full list of members
|
29 December 1999 | Return made up to 06/12/99; full list of members
|
12 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
12 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
15 December 1998 | Return made up to 06/12/98; no change of members
|
15 December 1998 | Return made up to 06/12/98; no change of members
|
7 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
7 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
22 December 1997 | Return made up to 06/12/97; no change of members (6 pages) |
22 December 1997 | Return made up to 06/12/97; no change of members (6 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
7 April 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
7 April 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
15 December 1996 | Return made up to 06/12/96; full list of members (8 pages) |
15 December 1996 | Return made up to 06/12/96; full list of members (8 pages) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | New secretary appointed (1 page) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | New secretary appointed (1 page) |
30 August 1996 | Secretary resigned (1 page) |
29 March 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
29 March 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
5 February 1996 | Return made up to 06/12/95; no change of members
|
5 February 1996 | Return made up to 06/12/95; no change of members
|
8 March 1995 | Full accounts made up to 31 May 1994 (15 pages) |
8 March 1995 | Full accounts made up to 31 May 1994 (15 pages) |
28 January 1993 | Company name changed transportation planning associat es LIMITED\certificate issued on 29/01/93 (2 pages) |
28 January 1993 | Company name changed transportation planning associat es LIMITED\certificate issued on 29/01/93 (2 pages) |