Chaddleworth
Newbury
Berkshire
RG20 7EU
Director Name | Mr Leo Percival Hambro |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2004(16 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ursula Street London SW11 3DW |
Director Name | Mr Thomas Bernard Manning Holcroft |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2008(20 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Duchess Court Weybridge Surrey KT13 9HN |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Arthur Cresswell Aspinall Howe |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 March 1988(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | Flat 7 33 Great Cumberland Place London W1 |
Director Name | Mr Peter Charles Desborough Burnell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1988(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1992) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stagshaw House Corbridge Northumberland NE45 5PG |
Director Name | Colin Alexander Crole |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1990(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 30 Inverleith Terrace Edinburgh Midlothian EH3 5NU Scotland |
Director Name | Sir Timothy Peter Noble |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1990(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardnahane Barnton Avenue Edinburgh EH4 6JJ Scotland |
Director Name | Peter Melville Blackwood Bucher |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1990(2 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | Edenshead House Gateside Cupar Fife KY14 7ST Scotland |
Director Name | Roy Shephard |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Baptist Lane Baptist Lane Collingham Newark Nottinghamshire NG23 7LT |
Director Name | William Philip McLucas |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1997) |
Role | Investment Manager |
Correspondence Address | 13 Charlotte Square Edinburgh Midlothian EH2 4DJ Scotland |
Director Name | Peter Thomas Lawwell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 1998) |
Role | Accountant |
Correspondence Address | 6 Thornhill Gardens Mearnskirk Glasgow G77 5FU Scotland |
Director Name | Anthony Graeme Douglas Johnston |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2000) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Merchiston Avenue Edinburgh Midlothian EH10 4PJ Scotland |
Director Name | Mr William Paterson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 August 2000) |
Role | Quarrymaster |
Country of Residence | Scotland |
Correspondence Address | 11 Moray Gate Bothwell Glasgow Lanarkshire G71 8BY Scotland |
Director Name | Philip William Leatham |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Little House Victoria Road Quenington Gloucestershire GL7 5BW Wales |
Secretary Name | Philip William Leatham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Little House Victoria Road Quenington Gloucestershire GL7 5BW Wales |
Director Name | Mr Alistair James Wishart Falconer Wallace |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The White House Forbestown Strathdon Aberdeenshire AB36 8UN Scotland |
Secretary Name | Heather Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 2010) |
Role | Secretary |
Correspondence Address | 23 Talma Road London SW2 1AU |
Secretary Name | Anna Karolina Subczynska-Samberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(22 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 May 2011) |
Role | Company Director |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Secretary Name | Ms Amanda Whalley |
---|---|
Status | Resigned |
Appointed | 19 May 2011(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 June 2017) |
Role | Company Director |
Correspondence Address | Petropavlovsk Plc, 2nd Floor 11 Grosvenor Place London SW1X 7HH |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1988(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Waverley Investment Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1990(2 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 August 2000) |
Correspondence Address | 76 George Street Edinburgh Midlothian EH2 3BU Scotland |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1.7m at £0.2 | H & H Mining (Investments) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
19 December 1997 | Delivered on: 24 December 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
8 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
9 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
9 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
28 June 2017 | Termination of appointment of Amanda Whalley as a secretary on 22 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Amanda Whalley as a secretary on 22 June 2017 (1 page) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
21 June 2016 | Registered office address changed from The White House Forbestown Strathdon Aberdeenshire AB36 8UN to 4th Floor 115 George Street Edinburgh EH2 4JN on 21 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from The White House Forbestown Strathdon Aberdeenshire AB36 8UN to 4th Floor 115 George Street Edinburgh EH2 4JN on 21 June 2016 (2 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
19 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Secretary's details changed for Ms Amanda Whalley on 1 January 2016 (1 page) |
1 February 2016 | Secretary's details changed for Ms Amanda Whalley on 1 January 2016 (1 page) |
1 February 2016 | Director's details changed for Mr Peter Charles Percival Hambro on 1 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Peter Charles Percival Hambro on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Alistair James Wishart Falconer Wallace as a director on 29 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Alistair James Wishart Falconer Wallace as a director on 29 December 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
16 July 2013 | Director's details changed for Mr Peter Charles Percival Hambro on 31 May 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Peter Charles Percival Hambro on 31 May 2013 (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
29 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Director's details changed for Leo Percival Hambro on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Leo Percival Hambro on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Leo Percival Hambro on 8 December 2011 (2 pages) |
7 June 2011 | Termination of appointment of Anna Subczynska-Samberger as a secretary (1 page) |
7 June 2011 | Termination of appointment of Anna Subczynska-Samberger as a secretary (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
20 May 2011 | Appointment of Ms Amanda Whalley as a secretary (1 page) |
20 May 2011 | Appointment of Ms Amanda Whalley as a secretary (1 page) |
14 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
12 July 2010 | Appointment of Anna Karolina Subczynska-Samberger as a secretary (3 pages) |
12 July 2010 | Termination of appointment of Heather Williams as a secretary (2 pages) |
12 July 2010 | Appointment of Anna Karolina Subczynska-Samberger as a secretary (3 pages) |
12 July 2010 | Termination of appointment of Heather Williams as a secretary (2 pages) |
14 June 2010 | Current accounting period extended from 21 October 2010 to 31 December 2010 (3 pages) |
14 June 2010 | Current accounting period extended from 21 October 2010 to 31 December 2010 (3 pages) |
11 May 2010 | Full accounts made up to 21 October 2009 (12 pages) |
11 May 2010 | Full accounts made up to 21 October 2009 (12 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Mr Alistair James Wishart Falconer Wallace on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Alistair James Wishart Falconer Wallace on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Alistair James Wishart Falconer Wallace on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
24 September 2009 | Memorandum and Articles of Association (21 pages) |
24 September 2009 | Memorandum and Articles of Association (21 pages) |
23 September 2009 | Company name changed petropavlovsk LTD.\certificate issued on 23/09/09 (2 pages) |
23 September 2009 | Company name changed petropavlovsk LTD.\certificate issued on 23/09/09 (2 pages) |
13 May 2009 | Full accounts made up to 21 October 2008 (12 pages) |
13 May 2009 | Full accounts made up to 21 October 2008 (12 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
13 October 2008 | Appointment terminated director philip leatham (1 page) |
13 October 2008 | Director appointed thomas bernard manning holcroft (3 pages) |
13 October 2008 | Appointment terminated director philip leatham (1 page) |
13 October 2008 | Director appointed thomas bernard manning holcroft (3 pages) |
19 August 2008 | Full accounts made up to 21 October 2007 (12 pages) |
19 August 2008 | Full accounts made up to 21 October 2007 (12 pages) |
8 August 2008 | Secretary's change of particulars / heather williams / 31/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / heather williams / 31/07/2008 (1 page) |
16 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
31 August 2007 | Full accounts made up to 21 October 2006 (14 pages) |
31 August 2007 | Full accounts made up to 21 October 2006 (14 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
19 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
22 August 2006 | Full accounts made up to 21 October 2005 (11 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Full accounts made up to 21 October 2005 (11 pages) |
22 August 2006 | Resolutions
|
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
23 February 2006 | Return made up to 04/01/06; full list of members (8 pages) |
23 February 2006 | Return made up to 04/01/06; full list of members (8 pages) |
8 November 2005 | Accounting reference date shortened from 31/12/05 to 21/10/05 (1 page) |
8 November 2005 | Accounting reference date shortened from 31/12/05 to 21/10/05 (1 page) |
2 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 February 2005 | Return made up to 04/01/05; full list of members (8 pages) |
18 February 2005 | Return made up to 04/01/05; full list of members (8 pages) |
8 November 2004 | Company name changed petropavlosk LTD.\certificate issued on 08/11/04 (2 pages) |
8 November 2004 | Company name changed petropavlosk LTD.\certificate issued on 08/11/04 (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
3 September 2004 | Company name changed mining investors LIMITED\certificate issued on 03/09/04 (2 pages) |
3 September 2004 | Company name changed mining investors LIMITED\certificate issued on 03/09/04 (2 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 434 north deeside road cults aberdeen AB15 9ET (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 434 north deeside road cults aberdeen AB15 9ET (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
29 September 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
29 September 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
22 January 2001 | Return made up to 04/01/01; full list of members
|
22 January 2001 | Return made up to 04/01/01; full list of members
|
19 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: paterson building gartsherrie road coatbridge lanarkshire ML5 2EU (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: paterson building gartsherrie road coatbridge lanarkshire ML5 2EU (1 page) |
21 September 2000 | New director appointed (3 pages) |
21 September 2000 | New director appointed (3 pages) |
21 September 2000 | New secretary appointed;new director appointed (2 pages) |
21 September 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 76 george street edinburgh EH2 3BU (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 76 george street edinburgh EH2 3BU (1 page) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | New director appointed (3 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
16 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
16 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
12 January 2000 | Return made up to 04/01/00; full list of members
|
12 January 2000 | Return made up to 04/01/00; full list of members
|
8 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
7 January 1999 | Return made up to 04/01/99; full list of members (7 pages) |
7 January 1999 | Return made up to 04/01/99; full list of members (7 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 13 charlotte square edinburgh EH2 4DJ (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 13 charlotte square edinburgh EH2 4DJ (1 page) |
29 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
29 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
27 January 1998 | New director appointed (3 pages) |
27 January 1998 | New director appointed (3 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
24 December 1997 | Partic of mort/charge * (6 pages) |
24 December 1997 | Partic of mort/charge * (6 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
28 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
8 January 1997 | Return made up to 04/01/97; full list of members (7 pages) |
8 January 1997 | Return made up to 04/01/97; full list of members (7 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
21 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
21 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
10 January 1996 | Return made up to 04/01/96; full list of members (7 pages) |
10 January 1996 | Return made up to 04/01/96; full list of members (7 pages) |
8 January 1996 | Ad 03/01/96--------- £ si [email protected]=333333 £ ic 2/333335 (2 pages) |
8 January 1996 | Ad 03/01/96--------- £ si [email protected]=333333 £ ic 2/333335 (2 pages) |
19 December 1995 | New director appointed (4 pages) |
19 December 1995 | New director appointed (4 pages) |
21 September 1995 | Nc inc already adjusted 15/09/95 (1 page) |
21 September 1995 | Nc inc already adjusted 15/09/95 (1 page) |
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
3 May 1995 | Auditor's resignation (4 pages) |
3 May 1995 | Auditor's resignation (4 pages) |
26 March 1988 | Memorandum and Articles of Association (22 pages) |
26 March 1988 | Resolutions
|
26 March 1988 | Memorandum and Articles of Association (22 pages) |
26 March 1988 | Resolutions
|