London
EC1A 9BD
Secretary Name | Mrs Tiffany Brill |
---|---|
Status | Closed |
Appointed | 08 August 2018(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 October 2022) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Siobhan Geraldine Boylan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2022(36 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 25 October 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Derek John Hunter McIntosh |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 April 2002) |
Role | Stockbroker |
Correspondence Address | Linksfield Aberlady Longniddry East Lothian EH32 0SB Scotland |
Director Name | Francis Kyles Malcolm |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 10 March 2007) |
Role | Stockbroker |
Correspondence Address | 50 Gamekeepers Road Barnton Edinburgh Midlothian EH4 6LS Scotland |
Director Name | Alexander Lyell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 1993) |
Role | Stockbroker |
Correspondence Address | 6 Learmonth Terrace Edinburgh Midlothian EH4 1PQ Scotland |
Director Name | William Edwin Ralph Lilley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 1993) |
Role | Stockbroker |
Correspondence Address | 24 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland |
Director Name | Mr Vikram Lall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 February 2004) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Newmains House Drem East Lothian EH39 5BL Scotland |
Director Name | Warwick Richard Jones |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1991) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Of England Threadneedle Street London EC2R 8AH |
Director Name | Peter Holloway |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1992) |
Role | Stockbroker |
Correspondence Address | 15 Hatherley Street Tivoli Cheltenham Gloucestershire GL50 2TU Wales |
Director Name | John Frederick Harkness |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 1991) |
Role | Stockbroker |
Correspondence Address | 9 North Frith Park Hadlow Kent TN11 9QW |
Director Name | Mr Michael Paul Goodman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 1991) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 14 Bryanston Square London W1H 2DN |
Director Name | Ross Thomas Neil Findlay |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 1992) |
Role | Stockbroker |
Correspondence Address | 12 Craigleith Drive Edinburgh Midlothian EH4 3HQ Scotland |
Director Name | Robert Carswell Mundie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1991) |
Role | Stockbroker |
Correspondence Address | 56 Garscube Terrace Edinburgh Midlothian EH12 6BN Scotland |
Director Name | John Anthony Penny |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 1991) |
Role | Company Director |
Correspondence Address | 75 Spring Lane Bassingbourn Royston Hertfordshire SG8 5HT |
Director Name | Richard Christopher Bowen |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 1991) |
Role | Stockbroker |
Correspondence Address | 133 Highlever Road London W10 6LA |
Director Name | Louise A Soutar |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 1991) |
Role | Chartered Accountant |
Correspondence Address | 3 Abercromby Place Edinburgh Midlothian EH3 6JX Scotland |
Director Name | Mr Andrew Mark Summers |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Bentfield Green Farm Stansted Essex CM24 8TH |
Secretary Name | Mr John Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 1992) |
Role | Company Director |
Correspondence Address | Flat 3 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Cecil Edward Mark Gilbertson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1990(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1992) |
Role | Stockbroker |
Correspondence Address | Cathedine Hill Cathedine Brecon Powys LD3 7SX Wales |
Director Name | Neil David Macpherson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1990(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 April 1993) |
Role | Investment Director |
Correspondence Address | 2 Hopelands Road Silverburn Penicuik Midlothian EH26 9LH Scotland |
Director Name | John Bourke |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 September 1991) |
Role | Company Director |
Correspondence Address | Parkwood Carrickbrennan Road Monkstown Co Dublin NW3 7DT |
Secretary Name | Mr John Alexander Reid Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 October 2002) |
Role | Solicitor |
Correspondence Address | 78 Murrayfield Gardens Edinburgh Midlothian EH12 6DQ Scotland |
Director Name | Nigel James Brinn |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 April 1993) |
Role | Banker |
Correspondence Address | 2 Rivermead Court Marlow Bridge Lane Marlow Bucks SL7 1SJ |
Director Name | Ian Robert Nairn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 23 April 1993) |
Role | Finance Director |
Correspondence Address | 62 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Director Name | Mr John Alexander Reid Drysdale |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2002) |
Role | Solicitor |
Correspondence Address | 78 Murrayfield Gardens Edinburgh Midlothian EH12 6DQ Scotland |
Secretary Name | Lesley-Jane Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 July 2012) |
Role | Ass Director |
Correspondence Address | 57 North Seton Park Port Seton East Lothian EH32 0BJ Scotland |
Director Name | Mr David William McCorkell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 October 2012) |
Role | Investment Manager |
Country of Residence | Northern Ireland |
Correspondence Address | Ballymacbrennan House 133 Saintfield Road Lisburn County Antrim BT27 6YW Northern Ireland |
Director Name | Mr Robin Alec Bayford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cob House Crawley Winchester Hampshire SO21 2PZ |
Secretary Name | Miss Judie Howlett |
---|---|
Status | Resigned |
Appointed | 20 July 2012(26 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 March 2013) |
Role | Company Director |
Correspondence Address | 7 Drumsheugh Gardens Edinburgh EH3 7QH Scotland |
Director Name | Mr Henry Arthur Algeo |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(26 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 March 2013) |
Role | Director- Chief Operating Officer |
Country of Residence | Northern Ireland |
Correspondence Address | 7 Drumsheugh Gardens Edinburgh EH3 7QH Scotland |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 26 March 2013(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Judie Howlett |
---|---|
Status | Resigned |
Appointed | 12 March 2014(28 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Catherine Mullins |
---|---|
Status | Resigned |
Appointed | 03 February 2017(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Grant Allen Parkinson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 May 2018(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Sarah Margaret Mary Houlston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Telephone | 0131 2252566 |
---|---|
Telephone region | Edinburgh |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,434,120 |
Current Liabilities | £499,725 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 April 1993 | Delivered on: 13 April 1993 Persons entitled: Tsb Group PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The account in the name of tsb group PLC for robert white & co limited at tsb bank scotland PLC, po box 177, henry duncan house, 120 george street, edinburgh. Outstanding |
---|
14 October 2020 | Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page) |
---|---|
14 October 2020 | Appointment of Ms Sarah Margaret Mary Houlston as a director on 1 October 2020 (2 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
18 May 2020 | Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
6 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
8 August 2018 | Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages) |
1 June 2018 | Resolutions
|
16 May 2018 | Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page) |
18 April 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
8 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
1 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
16 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
12 February 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
12 February 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
5 August 2015 | Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages) |
10 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 January 2015 | Accounts for a small company made up to 28 September 2014 (8 pages) |
23 January 2015 | Accounts for a small company made up to 28 September 2014 (8 pages) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
17 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
17 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
20 January 2014 | Accounts for a small company made up to 29 September 2013 (8 pages) |
20 January 2014 | Accounts for a small company made up to 29 September 2013 (8 pages) |
14 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
14 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
15 July 2013 | Registered office address changed from 7 Drumsheugh Gardens Edinburgh EH3 7QH on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 7 Drumsheugh Gardens Edinburgh EH3 7QH on 15 July 2013 (1 page) |
22 April 2013 | Termination of appointment of Henry Algeo as a director (1 page) |
22 April 2013 | Termination of appointment of Henry Algeo as a director (1 page) |
27 March 2013 | Appointment of Mrs Louise Meads as a secretary (2 pages) |
27 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
27 March 2013 | Appointment of Mrs Louise Meads as a secretary (2 pages) |
27 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
13 March 2013 | Full accounts made up to 30 September 2012 (12 pages) |
13 March 2013 | Full accounts made up to 30 September 2012 (12 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages) |
16 January 2013 | Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages) |
15 January 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
15 January 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
24 October 2012 | Termination of appointment of David Mccorkell as a director (1 page) |
24 October 2012 | Appointment of Mr Henry Arthur Algeo as a director (2 pages) |
24 October 2012 | Termination of appointment of David Mccorkell as a director (1 page) |
24 October 2012 | Appointment of Mr Henry Arthur Algeo as a director (2 pages) |
20 July 2012 | Termination of appointment of Lesley-Jane Inglis as a secretary (1 page) |
20 July 2012 | Termination of appointment of Lesley-Jane Inglis as a secretary (1 page) |
20 July 2012 | Appointment of Miss Judie Howlett as a secretary (1 page) |
20 July 2012 | Appointment of Miss Judie Howlett as a secretary (1 page) |
26 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
19 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Full accounts made up to 26 September 2010 (10 pages) |
15 June 2011 | Full accounts made up to 26 September 2010 (10 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 27 September 2009 (10 pages) |
28 June 2010 | Full accounts made up to 27 September 2009 (10 pages) |
20 April 2010 | Director's details changed for David William Mccorkell on 22 February 2010 (2 pages) |
20 April 2010 | Director's details changed for David William Mccorkell on 22 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Full accounts made up to 28 September 2008 (9 pages) |
29 June 2009 | Full accounts made up to 28 September 2008 (9 pages) |
9 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
26 March 2007 | Return made up to 22/02/07; full list of members
|
26 March 2007 | Return made up to 22/02/07; full list of members
|
7 March 2007 | Full accounts made up to 30 September 2006 (12 pages) |
7 March 2007 | Full accounts made up to 30 September 2006 (12 pages) |
27 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
27 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
23 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
29 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
8 March 2005 | Full accounts made up to 24 September 2004 (12 pages) |
8 March 2005 | Full accounts made up to 24 September 2004 (12 pages) |
1 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
5 March 2004 | Full accounts made up to 26 September 2003 (11 pages) |
5 March 2004 | Full accounts made up to 26 September 2003 (11 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
23 December 2002 | Full accounts made up to 27 September 2002 (11 pages) |
23 December 2002 | Full accounts made up to 27 September 2002 (11 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Secretary resigned;director resigned (1 page) |
15 November 2002 | Secretary resigned;director resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
22 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
30 January 2002 | Full accounts made up to 30 September 2001 (11 pages) |
30 January 2002 | Full accounts made up to 30 September 2001 (11 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
21 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 26 September 1999 (11 pages) |
27 July 2000 | Full accounts made up to 26 September 1999 (11 pages) |
16 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
16 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
22 September 1999 | Full accounts made up to 27 September 1998 (11 pages) |
22 September 1999 | Full accounts made up to 27 September 1998 (11 pages) |
25 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
25 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
30 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 April 1997 | Return made up to 22/02/97; full list of members (5 pages) |
1 April 1997 | Return made up to 22/02/97; full list of members (5 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 March 1996 | Return made up to 22/02/96; full list of members (7 pages) |
4 March 1996 | Return made up to 22/02/96; full list of members (7 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 August 1995 | Accounting reference date extended from 31/12 to 31/12 (1 page) |
28 August 1995 | Accounting reference date extended from 31/12 to 31/12 (1 page) |
21 April 1993 | Resolutions
|
21 April 1993 | Resolutions
|
16 April 1993 | Memorandum and Articles of Association (17 pages) |
16 April 1993 | Memorandum and Articles of Association (17 pages) |
13 April 1993 | Resolutions
|
13 April 1993 | Resolutions
|
14 October 1992 | Resolutions
|
5 February 1988 | Memorandum and Articles of Association (23 pages) |
5 February 1988 | Resolutions
|
5 February 1988 | Memorandum and Articles of Association (23 pages) |