Austria
.
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Current |
Appointed | 31 May 2014(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Sidney Christopher John Harris |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Corporation Street Rugby Warwickshire CV21 2DW |
Director Name | Mr Mark Roger Atkinson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morgan Sindall Construction & Infrastructure Ltd C Rugby CV21 2DW |
Director Name | Friedrich Karl Blindow |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 02 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 1993) |
Role | General Manager |
Correspondence Address | Hohenstrasse 137 Innsbruck Foreign |
Director Name | Kenneth John Williams |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1993) |
Role | Construction Managing Director |
Correspondence Address | 27 Marlborough Avenue Ruislip Middlesex HA4 7NS |
Director Name | Max Otto Ludwig Will |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 1993) |
Role | Manager |
Correspondence Address | Agnesstrasse 56 Bochum D4630 |
Director Name | Thomas Adnitt Talbott |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | Construction Manager |
Correspondence Address | 30 Derwent Avenue Pinner Middlesex HA5 4QJ |
Secretary Name | Gordon Kenneth Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 5 Trench Knowe Edinburgh EH10 7HL Scotland |
Director Name | Michael Chippington |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(2 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 January 2005) |
Role | Divisional Manager |
Correspondence Address | Hillside House,Long Buckby Wharf Long Buckby Northampton NN6 7PP |
Director Name | Josef Arnold Arnold |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 16 February 1993(2 years after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 August 2016) |
Role | Authorized Confidential Office |
Country of Residence | Austria |
Correspondence Address | Umbruckleralmweg 4 Innsbruck Tirol A6020 |
Director Name | Friedrich Quellmelz Quellmelz |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 February 1993(2 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 June 2007) |
Role | General Director |
Correspondence Address | Goldfinkstrasse 13 Essen D4300 |
Director Name | Mr John Ridley Taylor Carson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 1995) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 Kirkliston Road South Queensferry West Lothian EH30 9NZ Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Robert Anthony Clarke |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 1997) |
Role | Civil Engineer |
Correspondence Address | 6 The Paddock Sandy Loan Gullane East Lothian EH31 2BW Scotland |
Director Name | Graham Nicolas Grundon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 March 2007) |
Role | Quantity Surveyor |
Correspondence Address | The Old Barn Glebe Farm Alderton North Hants NN12 7NL |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(10 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr Christopher John Hughes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock High Street Henham Bishops Stortford CN22 6AR |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(14 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Jonathan Paul Gott |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 July 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Morgan Sindall Construction & Infrastructure Ltd C Rugby Warwickshire CV21 2DW |
Director Name | Friedrich Neureiter |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 August 2016(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 November 2022) |
Role | Managing Director, Tunnelling |
Country of Residence | Austria |
Correspondence Address | Bernhard-Hoefel-Strasse 11 Innsbruck 6020 |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | morgansindall.com |
---|---|
Email address | [email protected] |
Telephone | 01788 534500 |
Telephone region | Rugby |
Registered Address | C/O Mazars Llp, Capital Square 58 Morrison St Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
12.5k at £1 | Beton Und Monierbau Gmbh 50.00% Ordinary B |
---|---|
12.5k at £1 | Morgan Est Scotland LTD 50.00% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
10 January 2024 | Register inspection address has been changed to C/O Morgan Sindall Group Plc, Trilogy One 11 Woodhall Holytown Motherwell ML1 4YT (2 pages) |
---|---|
3 January 2024 | Registered office address changed from C/O Anderson Strathern Llp 58 Morrison St Edinburgh EH3 8BP United Kingdom to C/O Mazars Llp, Capital Square 58 Morrison St Edinburgh EH3 8BP on 3 January 2024 (2 pages) |
21 December 2023 | Resolutions
|
11 December 2023 | Change of details for Morgan Est (Scotland) Limited as a person with significant control on 11 December 2023 (2 pages) |
11 December 2023 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison St Edinburgh EH3 8BP on 11 December 2023 (1 page) |
22 November 2023 | Statement of capital following an allotment of shares on 2 November 2023
|
21 November 2023 | Resolutions
|
16 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
12 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
13 March 2023 | Appointment of Mr Johann Schneider as a director on 7 November 2022 (2 pages) |
7 November 2022 | Termination of appointment of Friedrich Neureiter as a director on 4 November 2022 (1 page) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
20 July 2022 | Termination of appointment of Jonathan Paul Gott as a director on 15 July 2022 (1 page) |
15 July 2022 | Appointment of Mr Mark Roger Atkinson as a director on 15 July 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
2 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
19 May 2021 | Director's details changed for Jonathan Paul Gott on 30 January 2021 (2 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
12 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
13 June 2017 | Director's details changed for Jonathan Paul Gott on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Jonathan Paul Gott on 13 June 2017 (2 pages) |
20 April 2017 | Director's details changed for Jonathan Paul Gott on 7 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Jonathan Paul Gott on 7 April 2017 (2 pages) |
17 October 2016 | Second filing for the appointment of Friedrich Neureiter as a director (6 pages) |
17 October 2016 | Second filing for the appointment of Friedrich Neureiter as a director (6 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 September 2016 | Appointment of Friedrich Neureiter as a director on 1 August 2016
|
12 September 2016 | Termination of appointment of Josef Arnold Arnold as a director on 1 August 2016 (1 page) |
12 September 2016 | Appointment of Friedrich Neureiter as a director on 1 August 2016
|
12 September 2016 | Termination of appointment of Josef Arnold Arnold as a director on 1 August 2016 (1 page) |
12 September 2016 | Appointment of Mr Sidney Christopher John Harris as a director on 1 August 2016 (2 pages) |
12 September 2016 | Appointment of Mr Sidney Christopher John Harris as a director on 1 August 2016 (2 pages) |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 May 2016 | Director's details changed for Manfred Krapf on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for Ms Clare Sheridan on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Manfred Krapf on 10 May 2016 (2 pages) |
10 May 2016 | Secretary's details changed for Ms Clare Sheridan on 10 May 2016 (1 page) |
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Director's details changed for Manfred Krapf on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Manfred Krapf on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Josef Arnold Arnold on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Josef Arnold Arnold on 15 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
13 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
27 March 2014 | Appointment of Jonathan Paul Gott as a director (2 pages) |
27 March 2014 | Appointment of Jonathan Paul Gott as a director (2 pages) |
20 February 2014 | Termination of appointment of Christopher Hughes as a director (1 page) |
20 February 2014 | Termination of appointment of Christopher Hughes as a director (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
15 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
22 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Director's details changed for Christopher John Hughes on 6 June 2009 (1 page) |
21 March 2011 | Director's details changed for Christopher John Hughes on 6 June 2009 (1 page) |
21 March 2011 | Director's details changed for Christopher John Hughes on 6 June 2009 (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Termination of appointment of Friedrich Quellmelz as a director (1 page) |
25 June 2010 | Termination of appointment of Friedrich Quellmelz as a director (1 page) |
30 October 2009 | Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
20 March 2009 | Director appointed manfred krapf (1 page) |
20 March 2009 | Director appointed manfred krapf (1 page) |
5 August 2008 | Return made up to 30/05/08; full list of members (4 pages) |
5 August 2008 | Return made up to 30/05/08; full list of members (4 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
5 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 July 2006 | Return made up to 30/05/06; full list of members (8 pages) |
12 July 2006 | Return made up to 30/05/06; full list of members (8 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Return made up to 30/05/05; full list of members (8 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Return made up to 30/05/05; full list of members (8 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
24 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
24 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page) |
29 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 July 2003 | Return made up to 30/05/03; full list of members (8 pages) |
25 July 2003 | Return made up to 30/05/03; full list of members (8 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 July 2002 | Return made up to 30/05/02; full list of members (8 pages) |
1 July 2002 | Return made up to 30/05/02; full list of members (8 pages) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Company name changed miller beton and monierbau limit ed\certificate issued on 14/11/01 (2 pages) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Company name changed miller beton and monierbau limit ed\certificate issued on 14/11/01 (2 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Return made up to 30/05/01; full list of members (7 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
19 September 2001 | Return made up to 30/05/01; full list of members (7 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
4 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 June 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Secretary's particulars changed (1 page) |
1 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 June 1999 | Return made up to 30/05/99; no change of members (6 pages) |
2 June 1999 | Return made up to 30/05/99; no change of members (6 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 June 1998 | Return made up to 30/05/98; full list of members (8 pages) |
9 June 1998 | Return made up to 30/05/98; full list of members (8 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
19 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 June 1997 | Return made up to 30/05/97; no change of members (6 pages) |
5 June 1997 | Return made up to 30/05/97; no change of members (6 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 June 1996 | Return made up to 07/06/96; no change of members
|
17 June 1996 | Return made up to 07/06/96; no change of members
|
15 June 1995 | Return made up to 07/06/95; full list of members
|
15 June 1995 | Return made up to 07/06/95; full list of members
|
31 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 April 1991 | Memorandum and Articles of Association (13 pages) |
19 April 1991 | Memorandum and Articles of Association (13 pages) |
7 February 1991 | Incorporation (9 pages) |
7 February 1991 | Incorporation (9 pages) |