London Road
Stevenage
SG1 2NG
Director Name | Lisa Marie Oliver |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(38 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Dupont (Uk) Ltd Kings Court London Road Stevenage SG1 2NG |
Director Name | Richard Bard Weinstein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 September 1988(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 September 1989) |
Role | Attorney At Law |
Correspondence Address | 507 Polk Street San Francisco Foreign |
Director Name | Rolf Moe |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 September 1988(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 September 1989) |
Role | Chemical Engineer |
Correspondence Address | 1616 Clifton Avenue Almeda California Foreign |
Director Name | John Gahagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1988(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 1990) |
Role | General Manager |
Correspondence Address | Ekc Technology Ltd 19 Law Place East Kilbride Glasgow Lanarkshire G74 4QL Scotland |
Director Name | Alfred Lee Price |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1989(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 1993) |
Role | Corporate Secretary |
Correspondence Address | 700 North Street Jackson Mississippi United States |
Director Name | Oscar Edward Wall |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1989(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 1996) |
Role | President |
Correspondence Address | 700 North Street Jackson Mississippi United States |
Director Name | Robert Bridges Barker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1989(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 1995) |
Role | Company Vice President |
Correspondence Address | 700 North Street Jackson Mississippi United States |
Secretary Name | Alfred Lee Price |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 1990(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1993) |
Role | General Counsel |
Correspondence Address | 700 North Street Jackson Mississippi Foreign |
Director Name | Duncan John David Charity |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1990(6 years, 4 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 23 November 1989) |
Role | Semi-Conductor Technologist |
Correspondence Address | 8 Ratho Close Glenrothes Fife KY6 2QG Scotland |
Secretary Name | Geoffrey Cheyne Calderhead Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1990(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 1993) |
Role | Solicitor |
Correspondence Address | Mid Clevans Clevans Road Bridge Of Weir Renfrewshire PA11 3HP Scotland |
Director Name | John Gahagan |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 June 1997) |
Role | President Of Ekc Technology In |
Correspondence Address | 6380 Stoneridge Mall Road Apt J309 Pleasanton California P4588 |
Director Name | Paul Jerry Coder |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 1993(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 January 2004) |
Role | President |
Correspondence Address | 4200 Coldwater Drive Rocklin California 95765 |
Secretary Name | Ms Margaret Rose Manson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 23 February 1993(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 7 Easter Drumlins 47 Partickhill Road Glasgow G11 5AB Scotland |
Secretary Name | James Leo McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 August 2003) |
Role | Company Director |
Correspondence Address | 215 Stoney Brook Cove 39211 Jackson Mississippi United States |
Director Name | Thomas Gregory Tepas |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1995(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 September 1998) |
Role | President |
Correspondence Address | 206 Runaway Point Ridgeland Mississippi 39157 |
Director Name | James Kelley Williams |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1995(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 August 2003) |
Role | Company Chairman |
Correspondence Address | 2030 Eastover Drive Jackson Mississippi 39211 |
Director Name | Mr Connell John Boyle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Cottage, 3 Firwood Road Newton Mearns Glasgow G77 5PX Scotland |
Director Name | Richard Michael Summerford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1998(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 August 2003) |
Role | President |
Correspondence Address | 1112 Annandale Madison Mississippi 39110 United States |
Director Name | John Francis Osborne |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2000(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 2003) |
Role | President |
Correspondence Address | 767 East Bench Road Twin Bridges Montana 59754 United States |
Director Name | John Edward Odom |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2003(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 August 2008) |
Role | President |
Correspondence Address | 122 Alta Vista Way Danville California 94506 United States |
Director Name | Mr Andrew Baker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Du Pont Uk Ltd Wedgewood Way Stevenage Hertfordshire SG1 4QN |
Secretary Name | Mr Andrew Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Du Pont Uk Ltd Wedgewood Way Stevenage Hertfordshire SG1 4QN |
Director Name | Mr Adrian Paul Gough |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(26 years after company formation) |
Appointment Duration | 9 years (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Du Pont (U.K.) Limited 4th Floor Kings Court London Road Stevenage SG1 2NG |
Director Name | Mr Stephen Reeve |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Du Pont (U.K.) Limited 4th Floor Kings Court London Road Stevenage SG1 2NG |
Secretary Name | Stephen Reeve |
---|---|
Status | Resigned |
Appointed | 05 February 2015(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 May 2022) |
Role | Company Director |
Correspondence Address | Du Pont (U.K.) Limited 4th Floor Kings Court London Road Stevenage SG1 2NG |
Website | ekctech.com |
---|
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
10k at £1 | Ekc Technology Inc. 99.98% Ordinary |
---|---|
2 at £1 | Chem First Inc. 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,014,000 |
Gross Profit | £3,555,000 |
Net Worth | £17,394,000 |
Cash | £6,126,000 |
Current Liabilities | £2,495,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
28 May 1987 | Delivered on: 12 June 1987 Satisfied on: 19 May 2000 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 |
---|
16 October 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
11 October 2023 | Second filing for the appointment of Ms Lisa Marie Oliver as a director (3 pages) |
10 October 2023 | Director's details changed for David Spence on 1 April 2019 (2 pages) |
20 September 2023 | Second filing of Confirmation Statement dated 7 September 2022 (3 pages) |
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
1 March 2023 | Registered office address changed from , 3-5 Melville Street, Edinburgh, EH3 7PE to 5 South Charlotte Street Edinburgh Scotland EH2 4AN on 1 March 2023 (1 page) |
17 October 2022 | Full accounts made up to 31 December 2021 (36 pages) |
21 September 2022 | Confirmation statement made on 7 September 2022 with no updates
|
6 May 2022 | Termination of appointment of Stephen Reeve as a director on 4 May 2022 (1 page) |
6 May 2022 | Termination of appointment of Stephen Reeve as a secretary on 4 May 2022 (1 page) |
6 May 2022 | Appointment of Ms Lisa Marie Oliver as a director on 29 April 2022
|
23 September 2021 | Resolutions
|
20 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
14 September 2021 | Director's details changed for David Spence on 7 September 2021 (2 pages) |
8 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
24 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (35 pages) |
23 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
23 September 2019 | Change of details for Dowdupont Inc. as a person with significant control on 1 June 2019 (2 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
3 April 2019 | Termination of appointment of Adrian Paul Gough as a director on 1 April 2019 (1 page) |
2 April 2019 | Appointment of David Spence as a director on 1 April 2019 (2 pages) |
20 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 September 2017 | Notification of Dowdupont Inc. as a person with significant control on 1 September 2017 (2 pages) |
20 September 2017 | Notification of Dowdupont Inc. as a person with significant control on 1 September 2017 (2 pages) |
18 September 2017 | Cessation of E. I. Du Pont De Nemours and Company as a person with significant control on 1 September 2017 (1 page) |
18 September 2017 | Cessation of E. I. Du Pont De Nemours and Company as a person with significant control on 1 September 2017 (1 page) |
3 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
3 December 2015 | Director's details changed for Mr Adrian Gough on 2 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Adrian Gough on 2 December 2015 (2 pages) |
2 December 2015 | Secretary's details changed for Stephen Reeve on 2 December 2015 (1 page) |
2 December 2015 | Secretary's details changed for Stephen Reeve on 2 December 2015 (1 page) |
2 December 2015 | Director's details changed for Stephen Reeve on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Stephen Reeve on 2 December 2015 (2 pages) |
30 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
2 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
11 March 2015 | Appointment of Stephen Reeve as a secretary on 5 February 2015 (2 pages) |
11 March 2015 | Appointment of Stephen Reeve as a secretary on 5 February 2015 (2 pages) |
11 March 2015 | Appointment of Stephen Reeve as a secretary on 5 February 2015 (2 pages) |
11 March 2015 | Termination of appointment of Andrew Baker as a secretary on 5 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Andrew Baker as a director on 5 February 2015 (1 page) |
11 March 2015 | Appointment of Stephen Reeve as a director on 5 February 2015 (2 pages) |
11 March 2015 | Termination of appointment of Andrew Baker as a director on 5 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Andrew Baker as a director on 5 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Andrew Baker as a secretary on 5 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Andrew Baker as a secretary on 5 February 2015 (1 page) |
11 March 2015 | Appointment of Stephen Reeve as a director on 5 February 2015 (2 pages) |
11 March 2015 | Appointment of Stephen Reeve as a director on 5 February 2015 (2 pages) |
24 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
5 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
8 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
28 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (28 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (28 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
9 June 2010 | Registered office address changed from 19 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QL on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from , 19 Law Place, Nerston Mains Industrial Estate, East Kilbride, G74 4QL on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 19 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QL on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 19 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QL on 9 June 2010 (1 page) |
31 March 2010 | Termination of appointment of Connell Boyle as a director (1 page) |
31 March 2010 | Appointment of Mr Adrian Gough as a director (2 pages) |
31 March 2010 | Termination of appointment of Connell Boyle as a director (1 page) |
31 March 2010 | Appointment of Mr Adrian Gough as a director (2 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
24 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
23 October 2008 | Return made up to 30/08/08; no change of members (8 pages) |
23 October 2008 | Return made up to 30/08/08; no change of members (8 pages) |
5 August 2008 | Secretary appointed mr andrew baker (1 page) |
5 August 2008 | Secretary appointed mr andrew baker (1 page) |
4 August 2008 | Appointment terminated secretary margaret manson (1 page) |
4 August 2008 | Appointment terminated secretary margaret manson (1 page) |
4 August 2008 | Appointment terminated director john odom (1 page) |
4 August 2008 | Appointment terminated director john odom (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
5 October 2007 | Return made up to 07/09/07; no change of members (7 pages) |
5 October 2007 | Return made up to 07/09/07; no change of members (7 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
15 September 2006 | Return made up to 07/09/06; full list of members (7 pages) |
15 September 2006 | Return made up to 07/09/06; full list of members (7 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
14 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
14 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
3 May 2004 | Director resigned (1 page) |
3 May 2004 | Director resigned (1 page) |
3 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | Director's particulars changed (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
10 January 2004 | Auditor's resignation (2 pages) |
10 January 2004 | Auditor's resignation (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Return made up to 07/09/03; full list of members
|
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Return made up to 07/09/03; full list of members
|
23 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 September 2002 | Return made up to 07/09/02; full list of members (9 pages) |
27 September 2002 | Return made up to 07/09/02; full list of members (9 pages) |
11 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 September 2001 | Return made up to 07/09/01; full list of members (8 pages) |
19 September 2001 | Return made up to 07/09/01; full list of members (8 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (4 pages) |
18 October 2000 | New director appointed (4 pages) |
18 October 2000 | New director appointed (2 pages) |
29 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
29 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
19 May 2000 | Dec mort/charge * (5 pages) |
19 May 2000 | Dec mort/charge * (5 pages) |
1 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
21 March 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 March 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
15 September 1998 | Return made up to 07/09/98; full list of members
|
15 September 1998 | Return made up to 07/09/98; full list of members
|
4 March 1998 | Full accounts made up to 31 December 1997 (19 pages) |
4 March 1998 | Full accounts made up to 31 December 1997 (19 pages) |
3 October 1997 | Return made up to 07/09/97; no change of members
|
3 October 1997 | Return made up to 07/09/97; no change of members
|
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
18 December 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
18 December 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
18 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
18 September 1996 | Full accounts made up to 30 June 1996 (15 pages) |
18 September 1996 | Full accounts made up to 30 June 1996 (15 pages) |
18 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
27 October 1995 | Full accounts made up to 30 June 1995 (15 pages) |
27 October 1995 | Full accounts made up to 30 June 1995 (15 pages) |
27 October 1995 | Return made up to 07/09/95; full list of members (8 pages) |
27 October 1995 | Return made up to 07/09/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
12 June 1987 | Partic of mort/charge 5421 (3 pages) |
12 June 1987 | Partic of mort/charge 5421 (3 pages) |
8 March 1984 | Incorporation (20 pages) |
8 March 1984 | Incorporation (20 pages) |