North Munstead Lane
Godalming
Surrey
GU8 4AX
Director Name | Mr James Keith Ross Falconer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(4 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 26 September 1989) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Braehead House Barnton Edinburgh EH4 6QW Scotland |
Director Name | William Michael Clifford Kennedy |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | Oak Lodge Inveresk Musselburgh EH21 7TE Scotland |
Director Name | Heinz Raetz |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 June 1989(4 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 27 June 1996) |
Role | Investment Manager |
Correspondence Address | Hollendweg 5 4015 Biel Benken Switzerland |
Director Name | Sir Adam Thomson |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | 154 Buckswood Drive Crawley West Sussex RH11 8JF |
Director Name | Sir Frederick Douglas David Thomson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(4 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Holylee Walkerburn Peeblesshire EH43 6BD Scotland |
Director Name | Timothy Roy Henry Kimber |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 17 June 2004) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Newton Hall Whittington Carnforth Lancashire LA6 2NZ |
Director Name | James Macgregor Ayton Fairweather |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1989(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 1991) |
Role | Investment Manager (Alternate Director) |
Correspondence Address | 32 Ann Street Edinburgh EH4 1PJ Scotland |
Director Name | Tristan Mark Murray Clube |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 1998) |
Role | Investment Director |
Correspondence Address | 39 Ravelston Dykes Road Edinburgh Midlothian EH4 3PA Scotland |
Director Name | Lord David Clive Wilson Of Tillyorn |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2003) |
Role | Company Chairman |
Correspondence Address | Tillyorn Finzean Banchory Aberdeenshire AB31 6PN Scotland |
Director Name | Mr Michael William Thomas |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2ES Scotland |
Director Name | Mr Georg Van Opel |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1996(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Chief Executive Officer |
Correspondence Address | Hansa Ag Rennweg 50 Basel Basel-Stadt 4020 |
Director Name | Patrick Antony Francis Gifford |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2ES Scotland |
Director Name | Mr John Philip Henry Schomberg Scott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2ES Scotland |
Director Name | Mr Richard Harry Wells |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(18 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2ES Scotland |
Director Name | George Cardona |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2007) |
Role | Investment Manager |
Correspondence Address | 3 Chepstow Villas London W11 3EE |
Director Name | Peter Stuart Edwards |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2ES Scotland |
Director Name | Mr Gregory Alexander Shenkman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(22 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2ES Scotland |
Director Name | Ms Anja Maria Balfour |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(27 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2ES Scotland |
Director Name | Mr Martin Anthony Farrow Shenfield |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Craig McCowan Cleland |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(33 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Martin Currie Investment Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1989(4 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 27 September 2019) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2ES Scotland |
Website | martincurrie.com |
---|
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,999,000 |
Net Worth | £137,340,000 |
Cash | £8,278,000 |
Current Liabilities | £403,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 2 August 2020 (overdue) |
18 July 2017 | Resolutions
|
---|---|
18 July 2017 | Memorandum and Articles of Association (66 pages) |
14 July 2017 | Auditor's resignation (1 page) |
10 July 2017 | Full accounts made up to 31 March 2017 (56 pages) |
10 July 2017 | Auditor's resignation (1 page) |
10 July 2017 | Resolutions
|
30 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
9 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 July 2016 | Full accounts made up to 31 March 2016 (55 pages) |
8 July 2016 | Resolutions
|
6 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2016 | Register inspection address has been changed from 4th Floor Erskine House 68-73 Queen Street Edinburgh EH2 4NR to 2nd Floor, 145 Morrison Street Edinburgh EH3 8FJ (1 page) |
24 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2016 | Annual return made up to 21 June 2016 no member list Statement of capital on 2016-06-24
|
20 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2016 | Purchase of own shares. (3 pages) |
14 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 March 2016 | Purchase of own shares. (3 pages) |
17 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
7 January 2016 | Purchase of own shares. Shares purchased into treasury:
|
7 January 2016 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
18 November 2015 | Appointment of Martin Anthony Farrow Shenfield as a director on 11 November 2015 (3 pages) |
10 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
10 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
4 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
4 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
31 July 2015 | Company name changed martin currie pacific trust PUBLIC LIMITED COMPANY\certificate issued on 31/07/15
|
31 July 2015 | Resolutions
|
13 July 2015 | Annual return made up to 21 June 2015 no member list Statement of capital on 2015-07-13
|
9 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2015 | Termination of appointment of John Philip Henry Schomberg Scott as a director on 6 July 2015 (2 pages) |
9 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2015 | Termination of appointment of John Philip Henry Schomberg Scott as a director on 6 July 2015 (2 pages) |
9 July 2015 | Resolutions
|
9 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2015 | Memorandum and Articles of Association (71 pages) |
9 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2015 | Full accounts made up to 31 March 2015 (51 pages) |
9 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
20 August 2014 | Purchase of own shares. (3 pages) |
20 August 2014 | Cancellation of shares by a PLC. Statement of capital on 22 July 2014
|
16 July 2014 | Annual return made up to 21 June 2014 no member list (10 pages) |
16 July 2014 | Register(s) moved to registered inspection location 4Th Floor Erskine House 68-73 Queen Street Edinburgh EH2 4NR (1 page) |
14 July 2014 | Full accounts made up to 31 March 2014 (51 pages) |
14 July 2014 | Termination of appointment of Patrick Antony Francis Gifford as a director on 10 July 2014 (2 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Resolutions
|
20 January 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
10 July 2013 | Register(s) moved to registered office address (1 page) |
10 July 2013 | Annual return made up to 21 June 2013 no member list
|
25 June 2013 | Full accounts made up to 28 February 2013 (48 pages) |
25 June 2013 | Resolutions
|
29 May 2013 | Director's details changed for Patrick Antony Francis Gifford on 29 May 2013 (2 pages) |
30 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
18 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2012 | Purchase of own shares. (3 pages) |
12 December 2012 | Purchase of own shares. (3 pages) |
12 December 2012 | Purchase of own shares. (3 pages) |
6 September 2012 | Appointment of Anja Maria Balfour as a director (6 pages) |
2 August 2012 | Full accounts made up to 29 February 2012 (47 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2012 (20 pages) |
27 July 2012 | Resolutions
|
12 July 2012 | Secretary's details changed for Martin Currie Investment Management Ltd on 12 July 2012
|
11 July 2012 | Director's details changed for Peter Stuart Edwards on 11 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 21 June 2012 no member list
|
4 July 2012 | Termination of appointment of Michael Thomas as a director (2 pages) |
2 April 2012 | Purchase of own shares. (3 pages) |
1 March 2012 | Purchase of own shares. (3 pages) |
10 February 2012 | Purchase of own shares. (3 pages) |
23 January 2012 | Purchase of own shares. (3 pages) |
23 January 2012 | Purchase of own shares. (3 pages) |
19 July 2011 | Full accounts made up to 28 February 2011 (47 pages) |
11 July 2011 | Resolutions
|
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (38 pages) |
24 August 2010 | Purchase of own shares. (3 pages) |
3 August 2010 | Full accounts made up to 28 February 2010 (45 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (41 pages) |
30 June 2010 | Statement of company's objects (2 pages) |
30 June 2010 | Resolutions
|
12 October 2009 | Register(s) moved to registered inspection location (2 pages) |
12 October 2009 | Register inspection address has been changed (2 pages) |
5 October 2009 | Director's details changed for Peter Stuart Edwards on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Peter Stuart Edwards on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for John Philip Henry Schomberg Scott on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Patrick Antony Francis Gifford on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Richard Harry Wells on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for John Philip Henry Schomberg Scott on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Mr Michael William Thomas on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Gregory Alexander Shenkman on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Gregory Alexander Shenkman on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Patrick Antony Francis Gifford on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Richard Harry Wells on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Mr Michael William Thomas on 1 October 2009 (3 pages) |
20 July 2009 | Return made up to 21/06/09; full list of members (23 pages) |
3 July 2009 | Full accounts made up to 28 February 2009 (43 pages) |
1 July 2009 | Resolutions
|
5 January 2009 | 15/10/08\Gbp ti [email protected]=25000\ (2 pages) |
12 November 2008 | 01/07/08\Gbp ti [email protected]=155000\ (2 pages) |
12 November 2008 | 11/01/08\Gbp ti [email protected]=4250\ (2 pages) |
29 October 2008 | 17/07/08\Gbp ti [email protected]=140000\ (2 pages) |
29 October 2008 | 06/10/08\Gbp ti [email protected]=52500\ (2 pages) |
24 September 2008 | 04/12/07\Gbp ti [email protected]=12500\ (2 pages) |
1 August 2008 | Return made up to 21/06/08; bulk list available separately (13 pages) |
14 July 2008 | Full accounts made up to 29 February 2008 (48 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Memorandum and Articles of Association (78 pages) |
21 February 2008 | 10/01/08 £ ti [email protected]=16952 (2 pages) |
11 January 2008 | 09/11/07 £ ti [email protected]=50000 (2 pages) |
3 October 2007 | 30/05/07 £ ti [email protected]=52500 (2 pages) |
3 October 2007 | 22/05/07 £ ti [email protected]=60000 (2 pages) |
3 October 2007 | 18/04/07 £ ti [email protected]=77145 (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
2 August 2007 | Resolutions
|
24 July 2007 | Return made up to 21/06/07; bulk list available separately (9 pages) |
19 July 2007 | Full accounts made up to 28 February 2007 (42 pages) |
4 April 2007 | Director resigned (1 page) |
4 July 2006 | Return made up to 21/06/06; bulk list available separately
|
29 June 2006 | Resolutions
|
29 June 2006 | Full accounts made up to 28 February 2006 (41 pages) |
11 January 2006 | Ad 05/01/06-05/01/06 £ si [email protected]=125000 £ ic 21893509/22018509 (2 pages) |
11 January 2006 | Ad 19/12/05-19/12/05 £ si [email protected]=492824 £ ic 21400685/21893509 (2 pages) |
14 July 2005 | Return made up to 21/06/05; bulk list available separately (7 pages) |
6 July 2005 | Full accounts made up to 28 February 2005 (38 pages) |
1 July 2005 | Resolutions
|
11 August 2004 | Group of companies' accounts made up to 29 February 2004 (36 pages) |
9 July 2004 | Return made up to 21/06/04; bulk list available separately (7 pages) |
24 June 2004 | Director resigned (1 page) |
21 June 2004 | Resolutions
|
4 December 2003 | Interim accounts made up to 31 August 2003 (15 pages) |
12 July 2003 | Return made up to 21/06/03; bulk list available separately (6 pages) |
9 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Resolutions
|
3 July 2003 | Director resigned (1 page) |
10 June 2003 | Full accounts made up to 28 February 2003 (34 pages) |
7 August 2002 | Full accounts made up to 28 February 2002 (40 pages) |
15 July 2002 | Return made up to 21/06/02; bulk list available separately
|
5 July 2002 | Director's particulars changed (1 page) |
11 June 2002 | Resolutions
|
29 April 2002 | New director appointed (2 pages) |
7 March 2002 | Memorandum and Articles of Association (59 pages) |
11 July 2001 | Resolutions
|
9 July 2001 | Return made up to 21/06/01; bearer shares (7 pages) |
5 July 2001 | Full accounts made up to 28 February 2001 (40 pages) |
17 July 2000 | Return made up to 21/06/00; bulk list available separately (7 pages) |
14 July 2000 | £ ic 18561183/18326663 28/06/00 £ sr [email protected]=234520 (1 page) |
12 July 2000 | Ad 06/07/00--------- £ si [email protected]=561739 £ ic 16530674/17092413 (2 pages) |
12 July 2000 | Ad 06/07/00--------- £ si [email protected]=1468770 £ ic 17092413/18561183 (3 pages) |
6 July 2000 | £ ic 16980674/16530674 23/06/00 £ sr [email protected]=325000 £ sr [email protected]=125000 (1 page) |
27 June 2000 | £ ic 17294625/17118174 26/05/00 £ sr [email protected]=176451 (1 page) |
27 June 2000 | £ ic 18324625/18044625 14/06/00 £ sr [email protected]=150000 £ sr [email protected]=130000 (1 page) |
27 June 2000 | £ ic 18044625/17294625 01/06/00 £ sr [email protected]=750000 (1 page) |
27 June 2000 | £ ic 17118174/16980674 22/05/00 £ sr [email protected]=137500 (1 page) |
6 June 2000 | Memorandum and Articles of Association (59 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Resolutions
|
22 May 2000 | Full accounts made up to 29 February 2000 (18 pages) |
9 May 2000 | £ ic 18513125/18324625 28/04/00 £ sr [email protected]=188500 (1 page) |
8 May 2000 | £ ic 18669125/18513125 11/04/00 £ sr [email protected]=156000 (1 page) |
20 March 2000 | £ ic 19068225/18669125 10/03/00 £ sr [email protected]=399100 (1 page) |
2 March 2000 | £ ic 20368225/19068225 28/01/00 £ sr [email protected]=1300000 (1 page) |
21 February 2000 | £ ic 20532675/20368225 28/01/00 £ sr [email protected]=164450 (1 page) |
29 November 1999 | New director appointed (3 pages) |
29 November 1999 | Memorandum and Articles of Association (69 pages) |
29 November 1999 | Resolutions
|
18 November 1999 | Director's particulars changed (1 page) |
6 September 1999 | Full accounts made up to 28 February 1999 (35 pages) |
17 August 1999 | Ad 14/07/99--------- £ si [email protected]=909 £ ic 20531766/20532675 (3 pages) |
19 July 1999 | Director's particulars changed (1 page) |
30 June 1999 | Return made up to 21/06/99; bulk list available separately (13 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Memorandum and Articles of Association (69 pages) |
23 June 1999 | Resolutions
|
7 April 1999 | Director resigned (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
15 September 1998 | Location of register of members (1 page) |
31 July 1998 | Return made up to 21/06/98; bulk list available separately
|
16 July 1998 | Ad 10/07/98--------- £ si [email protected]=63 £ ic 20531700/20531763 (2 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
11 June 1998 | Full accounts made up to 28 February 1998 (32 pages) |
20 April 1998 | Director resigned (1 page) |
28 July 1997 | Return made up to 21/06/97; bulk list available separately
|
24 July 1997 | Ad 09/07/97--------- £ si [email protected]=13691 £ ic 20518009/20531700 (2 pages) |
3 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
27 May 1997 | Full accounts made up to 28 February 1997 (32 pages) |
10 April 1997 | Director's particulars changed (1 page) |
18 November 1996 | Interim accounts made up to 31 August 1996 (10 pages) |
4 November 1996 | Director's particulars changed (1 page) |
9 August 1996 | Full accounts made up to 28 February 1996 (32 pages) |
29 July 1996 | Return made up to 21/06/96; full list of members
|
25 July 1996 | Director's particulars changed (1 page) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
12 July 1996 | Ad 10/07/96--------- £ si [email protected]=33432 £ ic 20484577/20518009 (5 pages) |
5 July 1996 | Resolutions
|
28 May 1996 | Resolutions
|
2 May 1996 | New director appointed (1 page) |
15 April 1996 | Director's particulars changed (1 page) |
13 July 1995 | Resolutions
|
7 July 1995 | Full accounts made up to 28 February 1995 (29 pages) |
7 July 1995 | Return made up to 21/06/95; bulk list available separately (14 pages) |
22 June 1995 | Director's particulars changed (2 pages) |
5 July 1994 | Full accounts made up to 28 February 1994 (31 pages) |
8 July 1993 | Full accounts made up to 28 February 1993 (28 pages) |
17 June 1993 | Memorandum and Articles of Association (91 pages) |
9 July 1992 | Full accounts made up to 28 February 1992 (26 pages) |
28 April 1992 | Listing particulars 280492 (42 pages) |
22 July 1991 | Full accounts made up to 28 February 1991 (25 pages) |
3 July 1990 | Full accounts made up to 28 February 1990 (24 pages) |
17 July 1989 | Full accounts made up to 28 February 1989 (21 pages) |
28 July 1988 | Full accounts made up to 28 February 1988 (22 pages) |
14 July 1987 | Full accounts made up to 28 February 1987 (20 pages) |
9 July 1986 | Full accounts made up to 28 February 1986 (19 pages) |
25 March 1985 | Incorporation (89 pages) |
25 March 1985 | Incorporation (89 pages) |