Chester
Cheshire
CH1 6HX
Wales
Director Name | Susan Jean Weir |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2007(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Shotwick Chester Cheshire CH1 6HX Wales |
Director Name | Michael John Kirkby |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Postman |
Correspondence Address | 350 Dowdeswell Close London SW15 5RP |
Director Name | Colin MacDonald Jackson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 3 Limeside Avenue Rutherglen Glasgow Lanarkshire G73 3PS Scotland |
Director Name | William Gardiner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Unemployed |
Correspondence Address | 14 Alderbank Livingston West Lothian EH54 6DL Scotland |
Director Name | Margart Davidson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Senior Operator |
Correspondence Address | Gartincaber Farm Plean Stirling Stirlingshire FK7 8BA Scotland |
Director Name | Irene Borrows |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Senior Operator |
Correspondence Address | 22 Croob Park Ballynahinch County Down BT24 8BB Northern Ireland |
Director Name | Mr Daniel Collins |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Bus Driver |
Correspondence Address | 59 Finch Place Johnstone Renfrewshire PA5 0RL Scotland |
Secretary Name | Edward Lambie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosevale Court 23-24 Rosevale Street Glasgow Lanarkshire G11 6EL Scotland |
Director Name | Mrs Catherine Leitch |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 1994) |
Role | Senior Operator |
Correspondence Address | 23 Ingram Street Glasgow Lanarkshire G1 1HA Scotland |
Director Name | Linda Margaret Cherry |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | 22 Gilbert House London SW1V 3HN |
Director Name | John Mackin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 May 1996) |
Role | Trade Union Representative |
Correspondence Address | Gitterton Cottage Drumcross Road Bishopton Renfrewshire PA7 5PX Scotland |
Director Name | Desmond Divers |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | 273 Croftfoot Road Glasgow Lanarkshire G44 5LD Scotland |
Director Name | Stewart Charles Craig |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 44 Glencroft Road Croftfoot Glasgow Lanarkshire G44 5RB Scotland |
Director Name | Patrick Docherty |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 4 Drumlakin Court Summerston Glasgow G23 5PG Scotland |
Secretary Name | Margaret Glen Shepherd Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | Flat 5a 3 Carrbridge Drive Glasgow Lanarkshire G20 8HH Scotland |
Director Name | James Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | 9 Ewing Road Lochwinnoch Renfrewshire PA12 4BH Scotland |
Director Name | Mr William Hamilton |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | 63 Grampian Way Eastfield Cumbernauld Glasgow G68 9NN Scotland |
Director Name | Ronald Auld |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 1996) |
Role | Opo Driver |
Correspondence Address | 97 Sutherland Drive Kilmarnock Ayrshire KA3 7JP Scotland |
Director Name | David Kemp |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1998) |
Role | Bus Driver |
Correspondence Address | 32 Victoria Street Hamilton Lanarkshire ML3 0LE Scotland |
Director Name | Alexander Auld Baxter |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(3 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 16 August 1995) |
Role | Bus Driver |
Correspondence Address | 8 Whitecraigs Place Summerston Glasgow G23 5LU Scotland |
Director Name | Michael Dowds |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 May 1996) |
Role | P S V Driver |
Correspondence Address | 51 Lunan Drive Bishopbriggs Glasgow G64 1AN Scotland |
Director Name | Aldo Arcari |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 May 1996) |
Role | Bus Driver |
Correspondence Address | 5 Archerhill Terr Glasgow G13 4TN Scotland |
Director Name | John Anthony Hennesy |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 1999) |
Role | Labourer |
Correspondence Address | 183 Torbrex Road Cumbernauld Glasgow G67 2JY Scotland |
Director Name | William Archer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 May 1998) |
Role | Bus Driver |
Correspondence Address | 28 Firhill Street Glasgow G20 7EW Scotland |
Director Name | William Gilmour |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 1999) |
Role | Bus Driver |
Correspondence Address | 6 Queensby Road Baillieston Glasgow G69 6PR Scotland |
Director Name | Mr Stewart Wallace Domke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1999) |
Role | Independent Financial Adviser |
Correspondence Address | Glen Mohr 12 Orchard Drive Glasgow G46 Scotland |
Director Name | Eamonn Lynch |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 December 1999) |
Role | Cryston And District Cu |
Correspondence Address | 17 Glen Avenue Moodiesburn Glasgow Lanarkshire G69 0DU Scotland |
Director Name | William Charles Gaywood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(9 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 June 2008) |
Role | Chief Executive/Insurance Comp |
Correspondence Address | 22 Broomleigh Close Higher Bebbington Wirral CH63 2RH Wales |
Director Name | Kenneth Arnold |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(9 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2005) |
Role | Finance Officer/Insurance Comp |
Correspondence Address | 257 Pensby Road Heswall Wirral Merseyside CH61 5UA Wales |
Secretary Name | William Charles Gaywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 May 2004) |
Role | Chief Executive/Insurance Comp |
Correspondence Address | 7 The Wiend Rock Ferry Birkenhead Merseyside CH42 6RY Wales |
Secretary Name | Kenneth Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 2005) |
Role | Finance Director |
Correspondence Address | 257 Pensby Road Heswall Wirral Merseyside CH61 5UA Wales |
Director Name | Mr Peter Lauris |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 2010) |
Role | Sales & Marketing Dir |
Country of Residence | England |
Correspondence Address | 13 Ennerdale Drive Sale, Manchester Cheshire M33 5NF |
Registered Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
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 | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
1 August 2023 | Director's details changed for Susan Jean Weir on 1 August 2023 (2 pages) |
---|---|
1 August 2023 | Secretary's details changed for Susan Jean Weir on 1 August 2023 (1 page) |
25 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
25 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
24 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
24 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
25 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
25 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
9 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
17 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 August 2018 | Notification of a person with significant control statement (2 pages) |
13 June 2018 | Cessation of Susan Jean Weir as a person with significant control on 6 April 2016 (1 page) |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 June 2016 | Annual return made up to 2 June 2016 no member list (3 pages) |
29 June 2016 | Annual return made up to 2 June 2016 no member list (3 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 June 2015 | Annual return made up to 2 June 2015 no member list (3 pages) |
9 June 2015 | Annual return made up to 2 June 2015 no member list (3 pages) |
9 June 2015 | Annual return made up to 2 June 2015 no member list (3 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Annual return made up to 2 June 2014 no member list (3 pages) |
15 July 2014 | Annual return made up to 2 June 2014 no member list (3 pages) |
15 July 2014 | Annual return made up to 2 June 2014 no member list (3 pages) |
23 July 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 23 July 2013 (1 page) |
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 June 2013 | Annual return made up to 2 June 2013 no member list (3 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 June 2013 | Annual return made up to 2 June 2013 no member list (3 pages) |
13 June 2013 | Annual return made up to 2 June 2013 no member list (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 June 2012 | Annual return made up to 2 June 2012 no member list (3 pages) |
6 June 2012 | Annual return made up to 2 June 2012 no member list (3 pages) |
6 June 2012 | Annual return made up to 2 June 2012 no member list (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 June 2011 | Annual return made up to 2 June 2011 no member list (3 pages) |
9 June 2011 | Annual return made up to 2 June 2011 no member list (3 pages) |
9 June 2011 | Annual return made up to 2 June 2011 no member list (3 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
11 June 2010 | Annual return made up to 2 June 2010 no member list (2 pages) |
11 June 2010 | Director's details changed for Susan Jean Weir on 2 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 2 June 2010 no member list (2 pages) |
11 June 2010 | Director's details changed for Susan Jean Weir on 2 June 2010 (2 pages) |
11 June 2010 | Termination of appointment of Peter Lauris as a director (1 page) |
11 June 2010 | Director's details changed for Susan Jean Weir on 2 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 2 June 2010 no member list (2 pages) |
11 June 2010 | Termination of appointment of Peter Lauris as a director (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 June 2009 | Annual return made up to 02/06/09 (2 pages) |
17 June 2009 | Director and secretary's change of particulars / susan weir / 20/12/2008 (2 pages) |
17 June 2009 | Annual return made up to 02/06/09 (2 pages) |
17 June 2009 | Director and secretary's change of particulars / susan weir / 20/12/2008 (2 pages) |
16 June 2009 | Director's change of particulars / peter lauris / 02/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / peter lauris / 02/06/2009 (1 page) |
21 October 2008 | Annual return made up to 02/06/08 (3 pages) |
21 October 2008 | Annual return made up to 02/06/08 (3 pages) |
23 June 2008 | Appointment terminated director kenneth monti (1 page) |
23 June 2008 | Appointment terminated director kenneth monti (1 page) |
17 June 2008 | Appointment terminated director william gaywood (1 page) |
17 June 2008 | Appointment terminated director william gaywood (1 page) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
18 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
18 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
26 June 2007 | Annual return made up to 02/06/07 (4 pages) |
26 June 2007 | Annual return made up to 02/06/07 (4 pages) |
14 December 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
14 December 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
15 August 2006 | Annual return made up to 02/06/06 (4 pages) |
15 August 2006 | Annual return made up to 02/06/06 (4 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 535 maryhill rd queens cross glasgow G20 7UJ (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 535 maryhill rd queens cross glasgow G20 7UJ (1 page) |
21 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
21 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
23 June 2005 | Annual return made up to 02/06/05 (4 pages) |
23 June 2005 | Annual return made up to 02/06/05 (4 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
17 June 2004 | Annual return made up to 02/06/04
|
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Annual return made up to 02/06/04
|
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
17 March 2004 | Full accounts made up to 31 December 2003 (7 pages) |
17 March 2004 | Full accounts made up to 31 December 2003 (7 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Annual return made up to 02/06/03 (5 pages) |
9 June 2003 | Annual return made up to 02/06/03 (5 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (7 pages) |
3 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (7 pages) |
3 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
16 October 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
16 October 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
13 June 2002 | Annual return made up to 02/06/02 (5 pages) |
13 June 2002 | Annual return made up to 02/06/02 (5 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
8 June 2001 | Annual return made up to 02/06/01 (4 pages) |
8 June 2001 | Annual return made up to 02/06/01 (4 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
22 June 2000 | Annual return made up to 02/06/00
|
22 June 2000 | Annual return made up to 02/06/00
|
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 July 1999 | Memorandum and Articles of Association (12 pages) |
22 July 1999 | Memorandum and Articles of Association (12 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
2 June 1999 | Annual return made up to 02/06/99
|
2 June 1999 | Annual return made up to 02/06/99
|
29 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
1 July 1998 | Annual return made up to 02/06/98 (6 pages) |
1 July 1998 | Annual return made up to 02/06/98 (6 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 June 1997 | Annual return made up to 02/06/97
|
25 June 1997 | Annual return made up to 02/06/97
|
6 March 1997 | Memorandum and Articles of Association (13 pages) |
6 March 1997 | Memorandum and Articles of Association (13 pages) |
3 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
20 June 1996 | Memorandum and Articles of Association (13 pages) |
20 June 1996 | Memorandum and Articles of Association (13 pages) |
5 June 1996 | Annual return made up to 02/06/96
|
5 June 1996 | Annual return made up to 02/06/96
|
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
18 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
18 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
18 August 1995 | New secretary appointed (2 pages) |
18 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
7 June 1995 | Annual return made up to 02/06/95 (10 pages) |
7 June 1995 | Annual return made up to 02/06/95 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
7 June 1991 | Incorporation (18 pages) |
7 June 1991 | Incorporation (18 pages) |